SILKEN COURT MANAGEMENT COMPANY (NO. 1) LIMITED - SHREWSBURY


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-11 View Report
Officers. Change date: 2023-10-11. Officer name: Cosec Management Services Limited. 2023-10-11 View Report
Capital. Capital allotment shares. 2023-10-11 View Report
Accounts. Accounts type micro entity. 2023-01-06 View Report
Officers. Change date: 2022-10-11. Officer name: Cosec Management Services Limited. 2022-10-12 View Report
Officers. Change date: 2022-10-11. Officer name: Cosec Management Services Limited. 2022-10-11 View Report
Officers. Change date: 2022-10-11. Officer name: Mr Jonathan Martin Edwards. 2022-10-11 View Report
Confirmation statement. Statement with updates. 2022-10-11 View Report
Accounts. Accounts type micro entity. 2022-01-20 View Report
Confirmation statement. Statement with updates. 2021-11-11 View Report
Accounts. Accounts type micro entity. 2021-06-27 View Report
Confirmation statement. Statement with updates. 2020-10-12 View Report
Accounts. Accounts type micro entity. 2019-12-06 View Report
Confirmation statement. Statement with updates. 2019-10-11 View Report
Accounts. Accounts type dormant. 2018-11-20 View Report
Confirmation statement. Statement with updates. 2018-10-15 View Report
Accounts. Accounts type dormant. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-10-12 View Report
Accounts. Accounts type dormant. 2016-11-15 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Address. Change date: 2016-01-25. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY26LG. 2016-01-25 View Report
Accounts. Accounts type dormant. 2015-11-23 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Accounts. Accounts type dormant. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report
Accounts. Accounts type dormant. 2013-11-13 View Report
Annual return. With made up date full list shareholders. 2013-10-15 View Report
Accounts. Accounts type dormant. 2012-11-09 View Report
Annual return. With made up date full list shareholders. 2012-10-15 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2011-12-12 View Report
Accounts. Accounts type total exemption small. 2011-05-20 View Report
Annual return. With made up date full list shareholders. 2010-10-20 View Report
Accounts. Accounts type total exemption small. 2010-03-19 View Report
Officers. Officer name: Martin Chuter. 2010-01-28 View Report
Officers. Officer name: Dr Jonathan Martin Edwards. 2010-01-28 View Report
Officers. Officer name: Housemans Management Secretarial Limited. 2010-01-12 View Report
Annual return. With made up date full list shareholders. 2010-01-07 View Report
Officers. Change date: 2009-10-27. Officer name: Martin Chuter. 2010-01-07 View Report
Officers. Description: Director appointed martin chuter. 2009-09-10 View Report
Officers. Description: Appointment terminated director housemans management company LIMITED. 2009-09-10 View Report
Officers. Description: Secretary's change of particulars cosec management services LTD logged form. 2009-05-26 View Report
Officers. Description: Secretary appointed cosec management services LTD. 2009-05-26 View Report
Accounts. Accounts type total exemption small. 2009-03-31 View Report
Annual return. Legacy. 2009-02-24 View Report
Accounts. Accounts type total exemption small. 2008-10-27 View Report
Officers. Description: Appointment terminated director harold loasby. 2008-09-17 View Report
Officers. Description: Secretary resigned. 2008-02-07 View Report
Officers. Description: New director appointed. 2008-02-01 View Report
Annual return. Legacy. 2007-11-08 View Report