SILVERHILL STUD LIMITED

Company Documents

DateDescription
09/06/149 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

12/12/1112 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HELEN HALLIDAY / 01/08/2010

View Document

01/09/101 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HALLIDAY / 14/08/2008

View Document

10/06/0810 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: G OFFICE CHANGED 28/08/07 CALDECOTT 21 PADDOCK CLOSE ST MARYS PLATT SEVENOAKS KENT TN15 8NN

View Document

28/08/0728 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: G OFFICE CHANGED 29/08/02 16 SOUTH PARK SEVENOAKS KENT TN13 1AN

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 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