SILK TREE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Confirmation statement made on 2025-03-07 with no updates |
| 29/04/2529 April 2025 | Micro company accounts made up to 2024-04-29 |
| 29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
| 27/04/2427 April 2024 | Micro company accounts made up to 2023-04-29 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-04-29 |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-03-07 with no updates |
| 29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
| 29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
| 30/09/2030 September 2020 | REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA ENGLAND |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19 |
| 29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 30/01/2030 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
| 27/12/1927 December 2019 | PREVEXT FROM 31/03/2019 TO 30/04/2019 |
| 29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
| 23/07/1823 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 17/07/1817 July 2018 | CESSATION OF KEVIN ANDREW COPPARD AS A PSC |
| 17/07/1817 July 2018 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BALL |
| 17/07/1817 July 2018 | APPOINTMENT TERMINATED, SECRETARY MICHELLE TAYLOR |
| 17/07/1817 July 2018 | TERMINATE SEC APPOINTMENT |
| 17/07/1817 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED BEST |
| 16/07/1816 July 2018 | DIRECTOR APPOINTED MR ALFRED BEST |
| 16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 1-2 THE BARN OLDWICK WEST STOKE ROAD WEST LAVANT, CHICHESTER WEST SUSSEX PO18 9AA |
| 16/07/1816 July 2018 | APPOINTMENT TERMINATED, DIRECTOR KEVIN COPPARD |
| 19/06/1819 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
| 13/12/1713 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW COPPARD / 15/02/2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/03/147 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/03/1313 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/03/1222 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/03/118 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/08/1027 August 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
| 17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/07/0916 July 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
| 03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/08/0811 August 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
| 19/12/0719 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/09/0720 September 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
| 14/08/0714 August 2007 | NEW DIRECTOR APPOINTED |
| 14/08/0714 August 2007 | NEW SECRETARY APPOINTED |
| 06/08/076 August 2007 | DIRECTOR RESIGNED |
| 06/08/076 August 2007 | SECRETARY RESIGNED |
| 09/07/079 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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