SILVERBACK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewUnaudited abridged accounts made up to 2024-03-27

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

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

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

22/06/2422 June 2024 Unaudited abridged accounts made up to 2023-03-29

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

22/03/2422 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

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

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

29/11/2229 November 2022 Satisfaction of charge 092601420003 in full

View Document

29/11/2229 November 2022 Termination of appointment of Michelle Andrea Hepden as a director on 2021-11-28

View Document

29/11/2229 November 2022 Termination of appointment of Georgina Alexandra Moody as a director on 2021-11-28

View Document

29/11/2229 November 2022 Satisfaction of charge 092601420002 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 092601420001 in full

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

14/10/2214 October 2022 Change of details for Silverback Holdings Limited as a person with significant control on 2021-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/12/2125 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/11/2127 November 2021 Termination of appointment of Frazer George Roberts as a director on 2021-10-29

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092601420003

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092601420002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MOODY / 09/03/2018

View Document

22/03/1822 March 2018 CESSATION OF NICHOLAS JOHN MOODY AS A PSC

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HEPDEN / 09/03/2018

View Document

22/03/1822 March 2018 SUB-DIVISION 09/03/18

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVERBACK HOLDINGS LIMITED

View Document

22/03/1822 March 2018 CESSATION OF SIMON WILLIAM HEPDEN AS A PSC

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092601420001

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MRS MICHELLE ANDREA HEPDEN

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MRS GEORGINA ALEXANDRA MOODY

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR. FRAZER GEORGE ROBERTS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 3 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR SIMON WILLIAM HEPDEN

View Document

13/10/1413 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information