- Company Overview for THE SILVERLINK PARTNERSHIP LLP (OC395035)
- Filing history for THE SILVERLINK PARTNERSHIP LLP (OC395035)
- People for THE SILVERLINK PARTNERSHIP LLP (OC395035)
- More for THE SILVERLINK PARTNERSHIP LLP (OC395035)
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) |
---|---|---|---|
30 Nov 2017 | LLAA01 | Change of accounting reference date | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | LLCS01 | Confirmation statement made on 1 September 2017 with no updates | |
21 Sep 2017 | LLPSC07 | Cessation of Eleanor Mackenzie as a person with significant control on 1 September 2017 | |
21 Sep 2017 | LLPSC07 | Cessation of Tracy Smart as a person with significant control on 1 September 2017 | |
21 Sep 2017 | LLPSC07 | Cessation of Kelly Hellens as a person with significant control on 1 September 2017 | |
21 Sep 2017 | LLPSC07 | Cessation of Emily Major as a person with significant control on 1 September 2017 | |
21 Sep 2017 | LLPSC07 | Cessation of Linda Imeson as a person with significant control on 1 September 2017 | |
21 Sep 2017 | LLPSC07 | Cessation of Debra Law as a person with significant control on 1 September 2017 | |
21 Sep 2017 | LLPSC07 | Cessation of Nicole Wall as a person with significant control on 1 September 2017 | |
21 Sep 2017 | LLPSC07 | Cessation of Sarah Atkinson as a person with significant control on 1 September 2017 | |
17 Aug 2017 | LLPSC04 | Change of details for Miss Jessica Matthews as a person with significant control on 17 August 2017 | |
17 Aug 2017 | LLPSC04 | Change of details for Mrs Gill Kelly as a person with significant control on 17 August 2017 | |
17 Aug 2017 | LLPSC04 | Change of details for Mrs Donna Stewart as a person with significant control on 17 August 2017 | |
17 Aug 2017 | LLPSC04 | Change of details for Mrs Sarah Atkinson as a person with significant control on 17 August 2017 | |
17 Aug 2017 | LLPSC04 | Change of details for Mrs Alison Dilley as a person with significant control on 17 August 2017 | |
18 Apr 2017 | LLTM01 | Termination of appointment of Tracy Smart as a member on 29 March 2017 | |
18 Apr 2017 | LLTM01 | Termination of appointment of Eleanor Mackenzie as a member on 31 March 2016 | |
18 Apr 2017 | LLTM01 | Termination of appointment of Lynda Imeson as a member on 23 December 2016 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Nov 2016 | LLAD01 | Registered office address changed from 1&2 Silverlink Business Park Wallsend Tyne and Wear NE28 9nd to The Orchards Carleton Carlisle CA1 3DZ on 25 November 2016 | |
12 Oct 2016 | LLCS01 | Confirmation statement made on 1 September 2016 with updates | |
30 May 2016 | LLAA01 | Previous accounting period shortened from 1 January 2016 to 31 December 2015 | |
27 May 2016 | LLAA01 | Previous accounting period extended from 30 September 2015 to 1 January 2016 |