SILBURY 272 LIMITED - BERKSHIRE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-21 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type total exemption full. 2022-08-05 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Accounts. Accounts type total exemption full. 2021-06-04 View Report
Capital. Capital allotment shares. 2021-03-20 View Report
Confirmation statement. Statement with updates. 2021-02-15 View Report
Resolution. Description: Resolutions. 2021-02-11 View Report
Accounts. Accounts type total exemption full. 2020-05-18 View Report
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Accounts. Accounts type total exemption full. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2019-03-09 View Report
Accounts. Accounts type total exemption full. 2018-07-17 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Accounts. Accounts type total exemption full. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-03-04 View Report
Accounts. Accounts type total exemption full. 2016-10-01 View Report
Officers. Termination date: 2016-08-01. Officer name: Emma Katherine Jane Helm. 2016-08-16 View Report
Annual return. With made up date full list shareholders. 2016-03-26 View Report
Officers. Officer name: Mrs Emma Katherine Jane Helm. Appointment date: 2015-08-16. 2015-08-16 View Report
Officers. Appointment date: 2015-08-16. Officer name: Mr Simon Benedict Roger North. 2015-08-16 View Report
Accounts. Accounts type total exemption small. 2015-08-04 View Report
Officers. Officer name: Sophie Louisa Jones. Termination date: 2015-04-15. 2015-06-14 View Report
Officers. Officer name: Abigail Helen Hemming. Termination date: 2015-04-15. 2015-06-14 View Report
Annual return. With made up date full list shareholders. 2015-04-04 View Report
Accounts. Accounts type total exemption full. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Accounts. Accounts type total exemption small. 2013-07-15 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Accounts. Accounts type total exemption small. 2012-07-10 View Report
Annual return. With made up date full list shareholders. 2012-04-02 View Report
Officers. Change date: 2011-06-30. Officer name: Sophie Louisa Jones. 2012-04-02 View Report
Officers. Officer name: Abigail Helen Hemming. Change date: 2011-06-30. 2012-04-02 View Report
Accounts. Accounts type total exemption small. 2011-08-05 View Report
Annual return. With made up date full list shareholders. 2011-04-10 View Report
Accounts. Accounts type total exemption small. 2010-08-16 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Officers. Change date: 2010-04-12. Officer name: Sophie Louisa Jones. 2010-04-12 View Report
Officers. Change date: 2010-04-12. Officer name: Abigail Helen Hemming. 2010-04-12 View Report
Officers. Officer name: Mr Roger Richard George North. Change date: 2010-04-12. 2010-04-12 View Report
Accounts. Accounts type total exemption small. 2009-09-02 View Report
Annual return. Legacy. 2009-03-31 View Report
Accounts. Accounts type total exemption full. 2008-07-21 View Report
Annual return. Legacy. 2008-04-08 View Report
Officers. Description: New director appointed. 2007-08-30 View Report
Officers. Description: New director appointed. 2007-08-13 View Report
Accounts. Accounts type total exemption small. 2007-08-06 View Report
Annual return. Legacy. 2007-02-22 View Report
Officers. Description: Director's particulars changed. 2007-02-22 View Report
Officers. Description: Secretary's particulars changed. 2007-02-22 View Report