SILVERSWORD PROPERTIES LIMITED

Company Documents

DateDescription
15/12/2415 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

03/12/213 December 2021 Change of details for Liberty Property Trust as a person with significant control on 2021-09-30

View Document

03/12/213 December 2021 Cessation of Countryside Properties (Uk) Limited as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Registered office address changed from Countryside House, the Drive Brentwood Essex CM13 3AT to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Matthew Dennis James Reeve as a director on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Martin Geoffrey Leach as a director on 2021-09-30

View Document

01/10/211 October 2021 Current accounting period extended from 2021-09-27 to 2021-12-31

View Document

01/10/211 October 2021 Termination of appointment of Tracy Marina Warren as a secretary on 2021-09-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-28 to 2020-09-27

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

02/07/182 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHERRY

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MANERI

View Document

08/09/178 September 2017 DIRECTOR APPOINTED ELIZABETH SUSAN ROCHE

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR MICHAEL THOMAS HAGAN

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LUTZ

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

12/07/1612 July 2016 25/05/16 STATEMENT OF CAPITAL GBP 5421208.00

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

01/03/161 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 14421208

View Document

28/09/1528 September 2015 21/07/15 STATEMENT OF CAPITAL GBP 14465090

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CHATHAM

View Document

13/03/1513 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

06/03/156 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 27/03/14 STATEMENT OF CAPITAL GBP 14458442

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN CHERRY / 23/09/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP CHATHAM / 12/08/2014

View Document

21/03/1421 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

10/03/1410 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 21/10/13 STATEMENT OF CAPITAL GBP 14458442

View Document

10/10/1310 October 2013 23/09/13 STATEMENT OF CAPITAL GBP 14453791

View Document

09/10/139 October 2013 22/08/13 STATEMENT OF CAPITAL GBP 14418808

View Document

04/10/134 October 2013 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

26/07/1326 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 29/04/13 STATEMENT OF CAPITAL GBP 14418808

View Document

09/04/139 April 2013 04/01/13 STATEMENT OF CAPITAL GBP 14397841

View Document

11/03/1311 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 21/02/13 STATEMENT OF CAPITAL GBP 14328972

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 SECOND FILING WITH MUD 08/02/12 FOR FORM AR01

View Document

20/08/1220 August 2012 31/05/12 STATEMENT OF CAPITAL GBP 15046138

View Document

20/08/1220 August 2012 28/06/12 STATEMENT OF CAPITAL GBP 15046138

View Document

08/03/128 March 2012 23/06/11 STATEMENT OF CAPITAL GBP 14192138

View Document

08/03/128 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 25/07/11 STATEMENT OF CAPITAL GBP 15046138

View Document

08/03/128 March 2012 17/05/11 STATEMENT OF CAPITAL GBP 14192138

View Document

08/03/128 March 2012 15/04/11 STATEMENT OF CAPITAL GBP 14192138

View Document

08/03/128 March 2012 25/03/11 STATEMENT OF CAPITAL GBP 14192138

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/03/118 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 22/10/10 STATEMENT OF CAPITAL GBP 13440494

View Document

07/03/117 March 2011 23/09/10 STATEMENT OF CAPITAL GBP 13440494

View Document

07/03/117 March 2011 20/12/10 STATEMENT OF CAPITAL GBP 13440494

View Document

07/03/117 March 2011 22/11/10 STATEMENT OF CAPITAL GBP 13440494

View Document

07/03/117 March 2011 13/08/10 STATEMENT OF CAPITAL GBP 13440494

View Document

07/03/117 March 2011 24/01/11 STATEMENT OF CAPITAL GBP 13440494

View Document

07/03/117 March 2011 22/06/10 STATEMENT OF CAPITAL GBP 13440494

View Document

07/03/117 March 2011 23/07/10 STATEMENT OF CAPITAL GBP 13440494

View Document

04/03/114 March 2011 22/01/10 STATEMENT OF CAPITAL GBP 13440494

View Document

04/03/114 March 2011 13/05/10 STATEMENT OF CAPITAL GBP 13440494

View Document

04/03/114 March 2011 11/02/10 STATEMENT OF CAPITAL GBP 13440494

View Document

04/03/114 March 2011 19/02/10 STATEMENT OF CAPITAL GBP 13440494

View Document

04/03/114 March 2011 23/03/10 STATEMENT OF CAPITAL GBP 13440494

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY COLGRAVE

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOYLES

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED ANDREW MARK CARRINGTON

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 22/01/10 STATEMENT OF CAPITAL GBP 13440494

View Document

08/03/108 March 2010 10/11/09 STATEMENT OF CAPITAL GBP 13317494

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LUTZ / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 26/10/09 STATEMENT OF CAPITAL GBP 11942674

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

27/05/0927 May 2009 NC INC ALREADY ADJUSTED 13/05/09

View Document

27/05/0927 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0927 May 2009 ALTER MEM AND ARTS 08/05/2009

View Document

27/05/0927 May 2009 GBP NC 15500000/18000000 08/05/2009

View Document

27/05/0927 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 SECRETARY APPOINTED TRACY MARINA WARREN

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY GARY SHILLINGLAW

View Document

03/07/083 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

06/06/086 June 2008 GBP NC 9000000/15500000 09/05/08

View Document

06/06/086 June 2008 ARTICLES OF ASSOCIATION

View Document

06/06/086 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/086 June 2008 MEMORANDUM OF ASSOCIATION

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: COUNTRYSIDE PROPERTIES PLC, THE DRIVE, BRENTWOOD, CM13 3AT

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0528 July 2005 DIVIDEND & APP AUDS 21/07/05

View Document

28/07/0528 July 2005 DIVIDEND & APP AUDS 21/07/05

View Document

05/04/055 April 2005 £ IC 8235400/8085400 10/03/05 £ SR 150000@1=150000

View Document

11/03/0511 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0425 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0330 July 2003 AUDITOR'S RESIGNATION

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0216 October 2002 NC INC ALREADY ADJUSTED 27/09/02

View Document

16/10/0216 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0216 October 2002 £ NC 1000/9000000 27/09/02

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 72 NEW BOND STREET, MAYFAIR, LONDON, W1S 1RR

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company