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)
08 Dec 2017 PSC07 Cessation of Landspeed Homes Limited as a person with significant control on 21 November 2017
08 Dec 2017 TM01 Termination of appointment of Edward Leonard Reddick as a director on 21 November 2017
08 Dec 2017 TM01 Termination of appointment of Landspeed Homes Limited as a director on 21 November 2017
08 Dec 2017 TM01 Termination of appointment of Landspeed Homes Limited as a director on 21 November 2017
08 Dec 2017 TM01 Termination of appointment of Nicholas Stuart Cronk as a director on 21 November 2017
08 Dec 2017 AP01 Appointment of Mr Michael Ryan Sheath as a director on 21 November 2017
08 Dec 2017 AP01 Appointment of Mrs Jacqueline Susan Holmes as a director on 21 November 2017
22 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2017 AD01 Registered office address changed from Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD England to Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR on 2 November 2017
16 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted