SILVERDALE DEVELOPMENT PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Second filing of Confirmation Statement dated 2022-11-22

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Termination of appointment of Nigel Andrew Allen as a director on 2022-02-08

View Document

16/02/2216 February 2022 Registered office address changed from Silvergates 128 Silverdale Avenue Walton-on-Thames Surrey KT12 1EH United Kingdom to Honeycroft 91 Silverdale Avenue Walton-on-Thames KT12 1EJ on 2022-02-16

View Document

16/02/2216 February 2022 Notification of Tjrk Limited as a person with significant control on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

03/12/183 December 2018 CESSATION OF NIGEL ANDREW ALLEN AS A PSC

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM JONES

View Document

03/12/183 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 2

View Document

23/11/1823 November 2018 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

23/11/1823 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information