- Company Overview for SILURES PROPERTY LTD (14407228)
- Filing history for SILURES PROPERTY LTD (14407228)
- People for SILURES PROPERTY LTD (14407228)
- Charges for SILURES PROPERTY LTD (14407228)
- More for SILURES PROPERTY LTD (14407228)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2024 | CH01 | Director's details changed for Dr Jemma Say on 9 December 2024 | |
22 Nov 2024 | CH01 | Director's details changed for Mr Adam Graham Lawrence on 15 November 2024 | |
22 Nov 2024 | CH01 | Director's details changed for Mr Peregrine Jonathan Nicholls on 15 November 2024 | |
22 Nov 2024 | CH01 | Director's details changed for Mr Benedict Phillip Nicholls on 15 November 2024 | |
22 Nov 2024 | CH01 | Director's details changed for Mr Adam Graham Lawrence on 15 November 2024 | |
20 Nov 2024 | AD01 | Registered office address changed from St Ediths Stanton St Quintin Chippenham Wiltshre SN14 6AB England to The Orchard Berrow Road Burnham-on-Sea TA8 2JJ on 20 November 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
10 Jul 2023 | MR01 | Registration of charge 144072280004, created on 7 July 2023 | |
20 May 2023 | MA | Memorandum and Articles of Association | |
20 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
11 May 2023 | SH01 |
Statement of capital following an allotment of shares on 2 May 2023
|
|
06 Apr 2023 | MR01 | Registration of charge 144072280002, created on 5 April 2023 | |
06 Apr 2023 | MR01 | Registration of charge 144072280003, created on 5 April 2023 | |
05 Apr 2023 | MR01 | Registration of charge 144072280001, created on 4 April 2023 | |
31 Oct 2022 | TM01 | Termination of appointment of Leo, Alexis Gould as a director on 10 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Dr Jemma Say as a director on 10 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
20 Oct 2022 | PSC07 | Cessation of Re:Create Properties Limited as a person with significant control on 17 October 2022 | |
20 Oct 2022 | PSC07 | Cessation of Parrett Q&S Holdings Ltd as a person with significant control on 17 October 2022 | |
20 Oct 2022 | PSC01 | Notification of Adam Graham Lawrence as a person with significant control on 17 October 2022 | |
17 Oct 2022 | PSC05 | Change of details for Re:Create Properties Limited as a person with significant control on 10 October 2022 | |
10 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-10
|