SILVERLEAF INVESTMENTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Member's details changed for Silver Leaf Developments Ltd on 2022-10-22

View Document

27/10/2227 October 2022 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mr Roger Owens as a person with significant control on 2022-10-26

View Document

27/10/2227 October 2022 Change of details for Mr Justin Nairn Owens as a person with significant control on 2022-10-26

View Document

27/10/2227 October 2022 Member's details changed for Mr Roger Nairn Owens on 2022-10-26

View Document

27/10/2227 October 2022 Member's details changed for Mr Justin Nairn Owens on 2022-10-26

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

29/01/2029 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER OWENS / 01/09/2019

View Document

17/09/1917 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROGER NAIRN OWENS / 01/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTIN NAIRN OWENS / 01/09/2019

View Document

16/09/1916 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JUSTIN NAIRN OWENS / 01/09/2019

View Document

03/09/193 September 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

03/07/193 July 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER OWENS / 08/03/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3929190002

View Document

08/03/188 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3929190001

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/08/161 August 2016 CORPORATE LLP MEMBER APPOINTED SILVER LEAF DEVELOPMENTS LTD

View Document

19/05/1619 May 2016 ANNUAL RETURN MADE UP TO 30/04/16

View Document

20/04/1620 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 73 PARK LANE CROYDON SURREY CR0 1JG

View Document

03/06/153 June 2015 ANNUAL RETURN MADE UP TO 30/04/15

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3929190001

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3929190002

View Document

30/04/1430 April 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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