Advanced company searchLink opens in new window

SILVERWOOD RISE (FLATS 12 & 14) LIMITED

Company number 11013474

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 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
23 Oct 2023 PSC01 Notification of Katie Jane Beston as a person with significant control on 21 October 2023
22 Oct 2023 AP01 Appointment of Miss Katie Jane Beston as a director on 21 October 2023
13 Apr 2023 AA Accounts for a dormant company made up to 31 October 2022
13 Apr 2023 TM01 Termination of appointment of David Grant as a director on 10 April 2023
13 Apr 2023 PSC07 Cessation of David Grant as a person with significant control on 10 April 2023
20 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
04 Feb 2022 AA Accounts for a dormant company made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
13 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
13 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
13 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
28 May 2020 PSC07 Cessation of Michael Ryan Sheath as a person with significant control on 20 March 2020
28 May 2020 PSC01 Notification of David Grant as a person with significant control on 20 March 2020
28 May 2020 AP01 Appointment of Mr David Grant as a director on 20 March 2020
01 Apr 2020 TM01 Termination of appointment of Michael Ryan Sheath as a director on 20 March 2020
13 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
02 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
22 Jun 2018 SH08 Change of share class name or designation
21 Jun 2018 SH10 Particulars of variation of rights attached to shares
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 2
08 Dec 2017 AD01 Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR England to 14 Silverwood Rise Peel Close Romsey Hampshire SO51 7AD on 8 December 2017
08 Dec 2017 PSC01 Notification of Jacqueline Susan Holmes as a person with significant control on 17 November 2017
08 Dec 2017 PSC01 Notification of Michael Ryan Sheath as a person with significant control on 21 November 2017