Advanced company searchLink opens in new window

SILVERBIRCH DANCE COMPANY LTD

Company number 05314480

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)
23 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 5 April 2023
19 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
24 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
06 May 2022 AD01 Registered office address changed from 17 Scures Road Hook Hampshire RG27 9TB England to 2 Willow Wood Handford Lane Yateley Hampshire GU46 6BP on 6 May 2022
01 Feb 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 5 April 2021
04 Dec 2021 TM01 Termination of appointment of Annette Kendall as a director on 1 January 2021
06 Feb 2021 AD01 Registered office address changed from 296 Cowley Road Uxbridge UB8 2NJ England to 17 Scures Road Hook Hampshire RG27 9TB on 6 February 2021
06 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 5 April 2020
04 Jun 2020 AP01 Appointment of Mrs Davina Foster as a director on 11 February 2020
04 Jun 2020 AP01 Appointment of Mr Grahame White as a director on 11 February 2020
04 Jun 2020 AP01 Appointment of Mr Kevin Hamilton as a director on 11 February 2020
04 Jun 2020 AP01 Appointment of Mrs Annette Kendall as a director on 11 February 2020
05 Feb 2020 PSC08 Notification of a person with significant control statement
27 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
27 Jan 2020 AP01 Appointment of Mrs Lydia Hunter as a director on 1 December 2019
27 Jan 2020 TM01 Termination of appointment of Jacqueline Louise Wilks as a director on 1 December 2019
27 Jan 2020 TM01 Termination of appointment of Godfrey Leak as a director on 1 December 2019
27 Jan 2020 TM01 Termination of appointment of Steven Andrew Crisp as a director on 1 December 2019
27 Jan 2020 PSC07 Cessation of Godfrey Leak as a person with significant control on 1 December 2019
09 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
19 Sep 2019 AD01 Registered office address changed from C/O John Martin & Co [St Albans] Ltd Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH to 296 Cowley Road Uxbridge UB8 2NJ on 19 September 2019
26 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01