Advanced company searchLink opens in new window

SILVERDALE (NO. 2) RESIDENTS ASSOCIATION LIMITED

Company number 04645962

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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
01 Jun 2023 AA Micro company accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
23 Jan 2023 CH04 Secretary's details changed for Cosec Management Services Limited on 23 January 2023
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
05 Oct 2022 AP01 Appointment of Mr David John Rangecroft as a director on 5 October 2022
12 Jul 2022 TM01 Termination of appointment of Allan Edward Steatham as a director on 12 July 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
04 Jul 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
16 Sep 2016 AP01 Appointment of Geoff Pulford as a director on 1 September 2016
09 Sep 2016 TM01 Termination of appointment of Craig Watt-Peters as a director on 1 September 2016
15 Mar 2016 AA Total exemption full accounts made up to 31 January 2016
07 Mar 2016 AR01 Annual return made up to 23 January 2016 no member list
21 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016
30 Nov 2015 AP01 Appointment of Mr Craig Watt-Peters as a director on 21 October 2015
01 Oct 2015 TM01 Termination of appointment of Pamela Jean Whittle-Bentley as a director on 1 October 2015