SILVA GREEN LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Accounts for a small company made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Statement of company's objects

View Document

20/04/2420 April 2024 Memorandum and Articles of Association

View Document

20/04/2420 April 2024 Resolutions

View Document

05/03/245 March 2024 Appointment of Mrs Rebecca Margaret Donnelly as a director on 2024-02-29

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

19/12/2319 December 2023 Termination of appointment of Beth Brook as a director on 2023-12-18

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

27/05/2327 May 2023 Termination of appointment of Jon George Snow as a director on 2023-05-22

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2022-03-31

View Document

11/11/2211 November 2022 Appointment of Mr Stephen John Eddy as a director on 2022-11-04

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOYD

View Document

30/04/1930 April 2019 SECOND FILING OF AP01 FOR MRS BETH BROOK

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

19/06/1819 June 2018 22/12/17 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1819 June 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HEART OF ENGLAND FOREST LIMITED

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR ANDREW ROBERT BOYD

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MS BETH BROOK

View Document

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BLISS

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 9-11 KINGLY STREET LONDON W1B 5PN

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE MARTIN BLISS / 25/06/2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR DAVID MARTIN LAURENCE BLISS

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/08/1326 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/091 October 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 SECRETARY APPOINTED MR IAN GEOFFREY HARVEY LEGGETT

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE BISHOP

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 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