SILVERFIELD ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registration of charge 077622960032, created on 2025-06-06

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-27 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Registration of charge 077622960031, created on 2024-03-12

View Document

08/03/248 March 2024 Satisfaction of charge 077622960018 in full

View Document

08/03/248 March 2024 Satisfaction of charge 077622960005 in full

View Document

08/03/248 March 2024 Satisfaction of charge 077622960006 in full

View Document

08/03/248 March 2024 Satisfaction of charge 077622960015 in full

View Document

08/03/248 March 2024 Satisfaction of charge 077622960017 in full

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/12/237 December 2023 Previous accounting period shortened from 2023-03-07 to 2023-03-06

View Document

13/11/2313 November 2023 Registration of charge 077622960030, created on 2023-11-13

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

11/09/2311 September 2023 Registration of charge 077622960029, created on 2023-09-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/05/224 May 2022 Registration of charge 077622960026, created on 2022-05-03

View Document

26/04/2226 April 2022 Registration of charge 077622960025, created on 2022-04-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-27 with updates

View Document

23/11/2123 November 2021 Previous accounting period shortened from 2021-03-08 to 2021-03-07

View Document

22/11/2122 November 2021 Previous accounting period extended from 2021-02-22 to 2021-03-08

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077622960021

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077622960020

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077622960007

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077622960008

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077622960019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077622960010

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077622960011

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077622960018

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077622960009

View Document

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

View Accounts

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077622960017

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 PREVSHO FROM 23/02/2017 TO 22/02/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077622960016

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 CURRSHO FROM 24/02/2015 TO 23/02/2015

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077622960015

View Document

23/12/1523 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1525 November 2015 PREVSHO FROM 25/02/2015 TO 24/02/2015

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077622960014

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077622960013

View Document

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077622960012

View Document

08/10/158 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 PREVSHO FROM 26/02/2014 TO 25/02/2014

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077622960011

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077622960010

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077622960009

View Document

27/11/1427 November 2014 PREVSHO FROM 27/02/2014 TO 26/02/2014

View Document

26/11/1426 November 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077622960007

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077622960008

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077622960006

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077622960004

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077622960003

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077622960005

View Document

27/11/1327 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/06/133 June 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077622960003

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077622960004

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/01/137 January 2013 CURREXT FROM 30/09/2012 TO 28/02/2013

View Document

29/11/1229 November 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR JACOB FRIEDMAN

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR DAVID NEUMAN

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/1111 December 2011 APPOINTMENT TERMINATED, SECRETARY JACOB FRIEDMAN

View Document

07/11/117 November 2011 SECRETARY APPOINTED MR DAVID NEUMAN

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR JACOB FRIEDMAN

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM LOWER GROUND FLOOR 8 DARENTH ROAD LONDON N16 6EJ UNITED KINGDOM

View Document

04/10/114 October 2011 SECRETARY APPOINTED MR JACOB FRIEDMAN

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/09/115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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