SILVERFERN (ST. MARY'S) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
28/07/2528 July 2025 New | Confirmation statement made on 2025-04-30 with no updates |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/05/2412 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/05/2329 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-03-31 |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PETER OLIPHANT HUTCHISON / 10/01/2018 |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
27/01/1727 January 2017 | DIRECTOR APPOINTED MR RORY MICHAEL STUART MILNE |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/09/155 September 2015 | DISS40 (DISS40(SOAD)) |
04/09/154 September 2015 | FIRST GAZETTE |
02/09/152 September 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | DISS40 (DISS40(SOAD)) |
30/09/1430 September 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
22/08/1422 August 2014 | FIRST GAZETTE |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
05/04/135 April 2013 | APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD |
05/04/135 April 2013 | APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD |
02/04/132 April 2013 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 37 QUEEN STREET EDINBURGH EH2 1JX |
27/12/1227 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
14/06/1214 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
04/01/124 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
21/07/1121 July 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
22/12/1022 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
18/05/1018 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
18/05/1018 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 30/04/2010 |
03/02/103 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
29/05/0929 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
02/07/082 July 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | APPOINTMENT TERMINATED DIRECTOR JAMES PIKE |
22/04/0822 April 2008 | APPOINTMENT TERMINATED DIRECTOR ROBERT BRISKER |
17/12/0717 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/11/0713 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
08/09/058 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
04/07/054 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
05/07/035 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
25/06/0225 June 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
13/07/0113 July 2001 | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
13/03/0113 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
20/07/0020 July 2000 | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
01/02/001 February 2000 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0030 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
01/09/991 September 1999 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99 |
28/06/9928 June 1999 | RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS |
14/05/9914 May 1999 | PARTIC OF MORT/CHARGE ***** |
14/05/9914 May 1999 | PARTIC OF MORT/CHARGE ***** |
16/11/9816 November 1998 | ADOPT MEM AND ARTS 17/09/98 |
16/11/9816 November 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/11/9811 November 1998 | NEW DIRECTOR APPOINTED |
11/11/9811 November 1998 | DIRECTOR RESIGNED |
11/11/9811 November 1998 | NEW DIRECTOR APPOINTED |
11/11/9811 November 1998 | NEW DIRECTOR APPOINTED |
11/11/9811 November 1998 | NEW DIRECTOR APPOINTED |
01/07/981 July 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SILVERFERN (ST. MARY'S) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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