SILVER LEAF DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

28/10/2228 October 2022 Secretary's details changed for Roger Nairn Owens on 2022-10-26

View Document

27/10/2227 October 2022 Director's details changed for Mr Roger Nairn Owens on 2022-10-26

View Document

27/10/2227 October 2022 Director's details changed for Mr Justin Nairn Owens on 2022-10-26

View Document

27/10/2227 October 2022 Change of details for Mr Justin Nairn Owens as a person with significant control on 2022-10-26

View Document

27/10/2227 October 2022 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH on 2022-10-27

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NAIRN OWENS / 08/03/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN NAIRN OWENS / 06/04/2016

View Document

31/01/1831 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

21/04/1621 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/03/1516 March 2015 24/02/15 NO CHANGES

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ROGER NAIRN OWENS / 10/12/2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NAIRN OWENS / 10/12/2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN NAIRN OWENS / 10/12/2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 73 PARK LANE CROYDON SURREY CR0 1JG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

07/03/147 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 DIRECTOR APPOINTED MR ROGER NAIRN OWENS

View Document

21/06/1321 June 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/03/134 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/02/1320 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/03/122 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 3 BLACKLANDS CRESCENT FOREST ROW EAST SUSSEX RH18 5NN

View Document

07/05/117 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

23/07/1023 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/06/1022 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN NAIRN OWENS / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual return made up to 24 February 2009 with full list of shareholders

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/0914 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/07/0911 July 2009 DISS40 (DISS40(SOAD))

View Document

10/07/0910 July 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

28/11/0828 November 2008 CURRSHO FROM 31/01/2008 TO 31/10/2007

View Document

09/06/089 June 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN OWENS / 01/02/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 31/01/06 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

09/08/059 August 2005 FIRST GAZETTE

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: SUITE 157 MADDISON HOUSE 226 HIGH STREET CROYDON SURREY CR9 1DF

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 11 OUTRAM ROAD CROYDON CR0 6XG

View Document

24/02/0324 February 2003 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