Mortgage. Charge number: 2. |
2023-08-02 |
View Report |
Mortgage. Charge number: 1. |
2023-08-02 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-07-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-23 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-01-23 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-09 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-08-19 |
View Report |
Officers. Officer name: Graham Peter Osmond. Termination date: 2021-07-09. |
2021-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-10 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-26 |
View Report |
Persons with significant control. Psc name: David Anthony Mcnicholas. Notification date: 2017-07-22. |
2017-07-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2017-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-16 |
View Report |
Officers. Officer name: Mr Graham Peter Osmond. Change date: 2016-05-16. |
2016-05-16 |
View Report |
Officers. Change date: 2016-05-16. Officer name: Mr David Anthony Mcnicholas. |
2016-05-16 |
View Report |
Officers. Change date: 2016-05-16. Officer name: Mr Nicholas Higgins. |
2016-05-16 |
View Report |
Accounts. Accounts type total exemption full. |
2016-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2015-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-21 |
View Report |
Accounts. Accounts type total exemption full. |
2014-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-21 |
View Report |
Accounts. Accounts type total exemption full. |
2013-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-26 |
View Report |
Accounts. Accounts type total exemption full. |
2012-04-11 |
View Report |
Accounts. Accounts type dormant. |
2011-05-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-03 |
View Report |
Officers. Officer name: Mr Nicholas John Selley. Change date: 2011-04-15. |
2011-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-20 |
View Report |
Officers. Officer name: Mr David Anthony Mcnicholas. |
2010-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2010-01-25 |
View Report |
Annual return. Legacy. |
2009-04-17 |
View Report |
Officers. Description: Director appointed mr nicholas higgins. |
2009-04-17 |
View Report |
Officers. Description: Director appointed mr nicholas john selley. |
2009-04-17 |
View Report |
Officers. Description: Director appointed mr graham peter osmond. |
2009-04-17 |
View Report |
Capital. Description: Ad 19/07/08\gbp si 600@1=600\gbp ic 1/601\. |
2008-09-18 |
View Report |
Resolution. Description: Resolutions. |
2008-09-18 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2008-07-26 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-07-25 |
View Report |
Incorporation. Memorandum articles. |
2008-06-26 |
View Report |
Change of name. Description: Company name changed silbury 372 LIMITED\certificate issued on 20/06/08. |
2008-06-20 |
View Report |