SILVER PROPERTY CORPORATION LIMITED
Company number 12164480
- Company Overview for SILVER PROPERTY CORPORATION LIMITED (12164480)
- Filing history for SILVER PROPERTY CORPORATION LIMITED (12164480)
- People for SILVER PROPERTY CORPORATION LIMITED (12164480)
- More for SILVER PROPERTY CORPORATION LIMITED (12164480)
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
|
|
19 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-19
|