Advanced company searchLink opens in new window

SILVERCREST PROPERTY CORPORATION LIMITED

Company number 02714991

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)
26 Jul 2023 AA Micro company accounts made up to 30 November 2022
19 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
25 Aug 2022 AA Micro company accounts made up to 30 November 2021
17 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 30 November 2020
15 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
23 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
22 Aug 2019 AA Micro company accounts made up to 30 November 2018
30 Jul 2019 CH01 Director's details changed for Mr Gary Streatfield on 30 July 2019
30 Jul 2019 PSC04 Change of details for Mr Gary Streatfield as a person with significant control on 30 July 2019
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
05 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
24 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 199
06 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 199
09 Jul 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 199
15 Apr 2014 AD01 Registered office address changed from Wk Finn Kelcey Stourside Place 35 - 41 Station Road Ashford Kent TN23 1PP on 15 April 2014
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued