SYLVANAIRE LIMITED - BURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-09 View Report
Accounts. Accounts type total exemption full. 2023-05-22 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Accounts. Accounts type total exemption full. 2022-06-23 View Report
Confirmation statement. Statement with updates. 2021-10-26 View Report
Persons with significant control. Change date: 2021-10-26. Psc name: Mrs Anne Jameson. 2021-10-26 View Report
Accounts. Accounts type total exemption full. 2021-06-22 View Report
Confirmation statement. Statement with updates. 2021-04-22 View Report
Persons with significant control. Cessation date: 2021-04-22. Psc name: John Francis Jameson. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Accounts. Accounts type total exemption full. 2019-11-08 View Report
Accounts. Accounts type total exemption full. 2019-03-14 View Report
Officers. Officer name: John Francis Jameson. Termination date: 2019-02-15. 2019-03-14 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type total exemption full. 2018-03-22 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Accounts. Accounts type total exemption small. 2016-11-28 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Accounts type total exemption small. 2015-11-27 View Report
Capital. Capital name of class of shares. 2015-07-15 View Report
Resolution. Description: Resolutions. 2015-07-15 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Address. New address: The Exchange 5 Bank Street Bury BL9 0DN. Change date: 2015-03-05. Old address: Dte House Hollins Lane Bury Lancashire BL9 8AT. 2015-03-05 View Report
Accounts. Accounts type total exemption small. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Accounts. Accounts type total exemption small. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Accounts. Accounts type total exemption small. 2011-12-06 View Report
Annual return. With made up date full list shareholders. 2011-03-09 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-04-08 View Report
Officers. Officer name: Mrs Anne Jameson. Change date: 2010-03-01. 2010-04-08 View Report
Officers. Change date: 2010-03-01. Officer name: Michael Francis Jameson. 2010-04-08 View Report
Officers. Change date: 2010-03-01. Officer name: John Francis Jameson. 2010-04-08 View Report
Officers. Change date: 2010-03-01. Officer name: Mrs Anne Jameson. 2010-04-08 View Report
Accounts. Accounts type total exemption small. 2009-12-07 View Report
Annual return. Legacy. 2009-05-15 View Report
Accounts. Accounts type total exemption small. 2008-11-02 View Report
Annual return. Legacy. 2008-05-19 View Report
Officers. Description: Director's change of particulars / michael jameson / 01/02/2008. 2008-05-19 View Report
Accounts. Accounts type total exemption small. 2007-11-04 View Report
Annual return. Legacy. 2007-03-23 View Report
Accounts. Accounts type total exemption small. 2006-11-07 View Report
Annual return. Legacy. 2006-04-13 View Report
Accounts. Accounts type total exemption small. 2005-11-07 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-10-15 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-10-15 View Report