SILVERDAY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS GRIPTON / 25/10/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR ELLIS JOHNSON WILLIAMS / 25/10/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN JON PALETHORPE / 25/10/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

23/12/1623 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ELLIS JOHNSON WILLIAMS / 23/12/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS GRIPTON / 23/12/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON PALETHORPE / 23/12/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS JOHNSON WILLIAMS / 23/12/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/12/1119 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP NICHOLAS GRIPTON / 25/10/2010

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON PALETHORPE / 25/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS JOHNSON WILLIAMS / 25/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP NICHOLAS GRIPTON / 25/10/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR HARVEY CHAPEL

View Document

18/05/0918 May 2009 GBP IC 4/3
10/02/09
GBP SR 1@1=1

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELLIS WILLIAMS / 02/09/2008

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 S366A DISP HOLDING AGM 14/12/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM:
9 PERSEVERANCE WORKS
KINGSLAND ROAD
LONDON
E2 8DD

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 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