Advanced company searchLink opens in new window

SILBURY 340 LIMITED

Company number 05993264

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)
05 Dec 2008 363a Return made up to 09/11/08; full list of members
05 Dec 2008 353 Location of register of members
05 Dec 2008 287 Registered office changed on 05/12/2008 from peterbridge house the lakes northampton northants NN4 7HB
05 Dec 2008 190 Location of debenture register
05 Dec 2008 288c Director's change of particulars / andrew tollett / 28/08/2007
05 Dec 2008 288c Director's change of particulars / ronan kellett / 01/02/2008
05 Dec 2008 288c Secretary's change of particulars / michael geohegan / 01/01/2008
05 Dec 2008 288c Director's change of particulars / karin crofton / 01/01/2008
29 Aug 2008 AA Total exemption small company accounts made up to 31 May 2007
13 Mar 2008 288b Appointment terminated director michael geohegan
13 Mar 2008 288a Director appointed ronan kellett
28 Feb 2008 287 Registered office changed on 28/02/2008 from power house, harrison close knowlhill milton keynes buckinghamshire MK5 8PA
13 Feb 2008 363a Return made up to 09/11/07; full list of members
13 Feb 2008 287 Registered office changed on 13/02/08 from: power house harrison close milton keynes buckinghamshire MK5 8PA
13 Feb 2008 190 Location of debenture register
13 Feb 2008 353 Location of register of members
26 Oct 2007 395 Particulars of mortgage/charge
21 Sep 2007 288a New director appointed
11 Sep 2007 288b Director resigned
11 Sep 2007 288b Secretary resigned
11 Sep 2007 288a New director appointed
11 Sep 2007 288a New secretary appointed;new director appointed
28 Aug 2007 225 Accounting reference date shortened from 30/11/07 to 31/05/07
05 Jul 2007 395 Particulars of mortgage/charge
27 Jun 2007 395 Particulars of mortgage/charge