Advanced company searchLink opens in new window

SILVER LINING NOTTINGHAM LTD

Company number 12056267

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)
30 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
04 Apr 2024 PSC01 Notification of Fiona Margarete Clancy as a person with significant control on 4 April 2024
12 Mar 2024 PSC01 Notification of Leslie Alan Clancy as a person with significant control on 12 March 2024
04 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 4 March 2024
22 Feb 2024 CH01 Director's details changed for Mr Les Alan Clancy on 22 February 2024
12 Dec 2023 CH01 Director's details changed for Mr Les Alan Clancy on 12 December 2023
12 Dec 2023 CH01 Director's details changed for Ms Fiona Margarethe Clancy on 12 December 2023
19 Oct 2023 AA Micro company accounts made up to 31 March 2023
10 May 2023 MA Memorandum and Articles of Association
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 200
15 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2023 AD01 Registered office address changed from , 255 Bradford Road, Huddersfield, HD1 6EW, England to 1 Honoria Street Huddersfield HD1 6EL on 14 February 2023
08 Feb 2023 AD01 Registered office address changed from , 17 Primley Park Avenue, Leeds, West Yorkshire, LS17 7HX to 1 Honoria Street Huddersfield HD1 6EL on 8 February 2023
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
03 Mar 2022 AA Micro company accounts made up to 31 March 2021
30 Sep 2021 CH01 Director's details changed for Mr Les Alan Clancy on 1 September 2021
30 Sep 2021 CH01 Director's details changed for Mrs Fiona Margarethe Clancy on 1 September 2019
05 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
07 Mar 2021 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
01 Oct 2020 AD01 Registered office address changed from , 17 Primley Park Close, Leeds, West Yorkshire, LS17 7HX to 1 Honoria Street Huddersfield HD1 6EL on 1 October 2020
23 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
17 Sep 2020 AD01 Registered office address changed from , 34 Plantation Gardens, Leeds, Uk, LS17 8SX, United Kingdom to 1 Honoria Street Huddersfield HD1 6EL on 17 September 2020