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 Jul 2015 TM01 Termination of appointment of Martin William Bradley as a director on 8 June 2015
25 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 23 January 2015 no member list
28 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 23 January 2014 no member list
30 Apr 2013 AA Accounts for a dormant company made up to 31 January 2013
28 Jan 2013 TM01 Termination of appointment of Deborah Rafferty as a director
25 Jan 2013 AR01 Annual return made up to 23 January 2013 no member list
04 Apr 2012 AP01 Appointment of Mr Allan Edward Steatham as a director
08 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
10 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
24 Jan 2012 AR01 Annual return made up to 23 January 2012 no member list
21 Sep 2011 TM01 Termination of appointment of Jonathan White as a director
03 May 2011 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2011 AR01 Annual return made up to 23 January 2011 no member list
31 Jan 2011 CH01 Director's details changed for Pamela Jean Whittle Bentley on 31 January 2011
01 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
05 May 2010 TM01 Termination of appointment of Allan Steatham as a director
04 May 2010 AP01 Appointment of Deborah Rafferty as a director
16 Apr 2010 AR01 Annual return made up to 23 January 2010 no member list
02 Oct 2009 288a Secretary appointed cosec management services LIMITED
24 Sep 2009 287 Registered office changed on 24/09/2009 from eversheds house 70 great bridgewater street manchester M1 5ES
24 Sep 2009 288b Appointment terminated secretary eversecretary LIMITED
24 Sep 2009 288b Appointment terminated director everdirector LIMITED