Advanced company searchLink opens in new window

SILVERHILL WINCHESTER NO 2 LIMITED

Company number 05389867

Filter by category

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)
25 Jun 2012 AP01 Appointment of Claire Louise Tily as a director
21 Jun 2012 AP04 Appointment of Henderson Secretarial Services Limited as a secretary
21 Jun 2012 AP01 Appointment of Michael John Lawson Sales as a director
21 Jun 2012 AP02 Appointment of Henderson Administration Services Limited as a director
21 Jun 2012 AP01 Appointment of Nigel Ian Bartram as a director
19 Jun 2012 TM01 Termination of appointment of Martin Perry as a director
19 Jun 2012 TM01 Termination of appointment of Cameron Fraser as a director
04 May 2012 AP01 Appointment of Mark Griffiths as a director
30 Apr 2012 AP01 Appointment of Roger Benjamin Ely as a director
19 Aug 2011 AA Full accounts made up to 30 November 2010
20 Jun 2011 AUD Auditor's resignation
13 Jun 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
14 Apr 2011 CERTNM Company name changed thornfield properties (winchester) no 2 LIMITED\certificate issued on 14/04/11
  • CONNOT ‐
25 Jan 2011 AP01 Appointment of Mr Martin Robert Perry as a director
20 Jan 2011 AP01 Appointment of Mr Cameron James Pollock Fraser as a director
19 Jan 2011 TM01 Termination of appointment of Richard Chenery as a director
19 Jan 2011 TM01 Termination of appointment of Nicholas Ferguson as a director
19 Jan 2011 AD01 Registered office address changed from C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR United Kingdom on 19 January 2011
12 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
07 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 December 2010
  • GBP 2
07 Jan 2011 SH08 Change of share class name or designation
21 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 07/12/2010
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2010 AA Full accounts made up to 30 November 2009
18 May 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
23 Mar 2010 AD01 Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ United Kingdom on 23 March 2010