SILENUS PROPERTY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2024-12-27 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Satisfaction of charge 064604590004 in full |
24/11/2224 November 2022 | Satisfaction of charge 064604590005 in full |
26/10/2226 October 2022 | Total exemption full accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Registration of charge 064604590004, created on 2022-02-07 |
04/02/224 February 2022 | Satisfaction of charge 064604590002 in full |
04/02/224 February 2022 | Satisfaction of charge 064604590001 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-27 with no updates |
11/10/2111 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 064604590003 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/07/195 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/07/1818 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/11/178 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064604590001 |
08/11/178 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064604590002 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/01/1622 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/02/1516 February 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/02/119 February 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
02/09/102 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 26 CHAPEL ASH WOLVERHAMPTON WEST MIDLANDS WV3 0TN |
15/06/1015 June 2010 | APPOINTMENT TERMINATED, SECRETARY THOMAS PARK |
01/02/101 February 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PARK / 01/12/2009 |
15/10/0915 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
30/09/0930 September 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID WARKE |
25/03/0925 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PARK / 03/03/2008 |
25/03/0925 March 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM HILTON COLLIERY FARM OFF BURSNIPS ROAD ESSINGTON, WOLVERHAMPTON WEST MIDLANDS WV11 2RD |
01/05/081 May 2008 | APPOINTMENT TERMINATED DIRECTOR THOMAS PARK |
02/01/082 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
27/12/0727 December 2007 | DIRECTOR RESIGNED |
27/12/0727 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/12/0727 December 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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