Advanced company searchLink opens in new window

SILVERSTONE BUILDING CONSULTANCY (LEEDS) LTD

Company number 11332316

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)
13 May 2024 AA Micro company accounts made up to 31 October 2023
20 Jul 2023 AA Micro company accounts made up to 31 October 2022
24 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
07 Jul 2022 AA Micro company accounts made up to 31 October 2021
13 Jun 2022 CS01 Confirmation statement made on 26 April 2022 with updates
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2022 SH08 Change of share class name or designation
07 Apr 2022 PSC05 Change of details for Silverstone Building Consultancy Limited as a person with significant control on 1 April 2022
07 Apr 2022 PSC01 Notification of Benjamin Mark Rennocks as a person with significant control on 1 April 2022
07 Apr 2022 AP01 Appointment of Mr Benjamin Mark Rennocks as a director on 1 April 2022
07 Apr 2022 PSC02 Notification of Silverstone Building Consultancy Limited as a person with significant control on 1 April 2022
07 Apr 2022 PSC07 Cessation of Richard Farrey as a person with significant control on 1 April 2022
16 Jul 2021 AA01 Current accounting period extended from 30 April 2021 to 31 October 2021
02 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with updates
12 Feb 2021 PSC04 Change of details for Richard Farrey as a person with significant control on 24 December 2020
12 Feb 2021 PSC07 Cessation of Benjamin Hunter as a person with significant control on 24 December 2020
12 Feb 2021 TM01 Termination of appointment of Benjamin Hunter as a director on 24 December 2020
25 Jan 2021 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
07 Sep 2018 AD01 Registered office address changed from 11 Park Square Leeds LS1 2NG United Kingdom to 2nd Floor 40 Park Square North Leeds LS1 2NP on 7 September 2018
27 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-27
  • GBP 200