Advanced company searchLink opens in new window

THE SILVERLINK PARTNERSHIP LLP

Company number OC395035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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