Advanced company searchLink opens in new window

SILVER BIRCH COURT MANAGEMENT COMPANY LIMITED

Company number 05664315

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)
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
06 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
07 Jan 2016 CH03 Secretary's details changed for Annette Remmert on 3 January 2016
07 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
24 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
21 Feb 2014 AD01 Registered office address changed from Stephenson House 15 Church Walk Peterborough PE1 2TP on 21 February 2014
08 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
08 May 2013 AA Total exemption full accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Apr 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
21 Feb 2012 AP03 Appointment of Annette Remmert as a secretary
21 Feb 2012 AP01 Appointment of John William Bradshaw as a director
21 Feb 2012 AP01 Appointment of Robert Albert Charles Ketley as a director
10 Jan 2012 AD01 Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU on 10 January 2012
08 Jan 2012 AD01 Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TH on 8 January 2012
30 Sep 2011 TM02 Termination of appointment of Margaret Reynolds as a secretary
30 Sep 2011 TM01 Termination of appointment of David Millane as a director
14 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Feb 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders