SILVERBACK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Unaudited abridged accounts made up to 2024-03-27 |
14/03/2514 March 2025 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
16/12/2416 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
25/11/2425 November 2024 | Registered office address changed from Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB England to 1 Princes Square Harrogate North Yorkshire HG1 1nd on 2024-11-25 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-13 with updates |
22/06/2422 June 2024 | Unaudited abridged accounts made up to 2023-03-29 |
27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
22/03/2422 March 2024 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
03/04/233 April 2023 | Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB on 2023-04-03 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
29/11/2229 November 2022 | Satisfaction of charge 092601420003 in full |
29/11/2229 November 2022 | Termination of appointment of Michelle Andrea Hepden as a director on 2021-11-28 |
29/11/2229 November 2022 | Termination of appointment of Georgina Alexandra Moody as a director on 2021-11-28 |
29/11/2229 November 2022 | Satisfaction of charge 092601420002 in full |
29/11/2229 November 2022 | Satisfaction of charge 092601420001 in full |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
14/10/2214 October 2022 | Change of details for Silverback Holdings Limited as a person with significant control on 2021-10-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/12/2125 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/11/2127 November 2021 | Termination of appointment of Frazer George Roberts as a director on 2021-10-29 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/1921 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
03/07/193 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 092601420003 |
02/07/192 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 092601420002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MOODY / 09/03/2018 |
22/03/1822 March 2018 | CESSATION OF NICHOLAS JOHN MOODY AS A PSC |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HEPDEN / 09/03/2018 |
22/03/1822 March 2018 | SUB-DIVISION 09/03/18 |
22/03/1822 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVERBACK HOLDINGS LIMITED |
22/03/1822 March 2018 | CESSATION OF SIMON WILLIAM HEPDEN AS A PSC |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092601420001 |
01/11/171 November 2017 | DIRECTOR APPOINTED MRS MICHELLE ANDREA HEPDEN |
01/11/171 November 2017 | DIRECTOR APPOINTED MRS GEORGINA ALEXANDRA MOODY |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
20/07/1720 July 2017 | DIRECTOR APPOINTED MR. FRAZER GEORGE ROBERTS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 3 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE |
22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/07/161 July 2016 | PREVEXT FROM 31/10/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
17/02/1517 February 2015 | DIRECTOR APPOINTED MR SIMON WILLIAM HEPDEN |
13/10/1413 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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