Advanced company searchLink opens in new window

SILVER PROPERTY CORPORATION LIMITED

Company number 12164480

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)
31 May 2024 AA01 Previous accounting period shortened from 31 August 2023 to 30 August 2023
15 May 2024 RP09 Address of officer Mr Richard William Silver changed to 12164480 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 May 2024
15 May 2024 RP10 Address of person with significant control Mr Richard William Silver changed to 12164480 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 May 2024
05 Feb 2024 AD01 Registered office address changed from 85, First Floor Great Portland Street London Westminster W1W 7LT to 7 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 5 February 2024
05 Feb 2024 CS01 Confirmation statement made on 18 August 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
16 May 2023 AD01 Registered office address changed from PO Box 4385 12164480 - Companies House Default Address Cardiff CF14 8LH to 85, First Floor Great Portland Street London Westminster W1W 7LT on 16 May 2023
06 Jan 2023 RP05 Registered office address changed to PO Box 4385, 12164480 - Companies House Default Address, Cardiff, CF14 8LH on 6 January 2023
09 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
15 Nov 2021 CH01 Director's details changed for Mr Richard William Silver on 10 May 2021
15 Nov 2021 PSC04 Change of details for Mr Richard William Silver as a person with significant control on 10 May 2021
10 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
06 Jan 2021 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 85 Great Portland Street London W1W 7LT on 6 January 2021
17 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with updates
17 Sep 2020 CH01 Director's details changed for Mr Richard William Silver on 25 December 2019
17 Sep 2020 PSC04 Change of details for Mr Richard William Silver as a person with significant control on 25 December 2019
20 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
19 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted