SILVERMANE MANAGEMENT LIMITED

Company Documents

DateDescription
08/03/168 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MS HENRIETTA NELL DE HAAN / 01/05/2014

View Document

22/04/1522 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
THE MERIDIEN 4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
CV1 2FL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR FRANKY SCHOONBAERT

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR RICHARD FRANCIS FLEMING

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/05/121 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/05/1111 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR FRANKY RICHARD CLEMENT SCHOONBAERT

View Document

05/10/105 October 2010 SECRETARY APPOINTED MS HENRIETTA NELL DE HAAN

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR GRAEME ALEXANDER SCOTT

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 9 THE PROMENADE CONSETT COUNTY DURHAM DH8 5NJ UNITED KINGDOM

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEMMA FORSTER

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LIMITED

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR FRANKY SCHOONBAERT

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 21/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA FORSTER / 21/04/2010

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 21/04/2010

View Document

09/06/109 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA FORSTER / 21/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR DONNA LUMSDEN

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MISS GEMMA FORSTER

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/08 FROM: GISTERED OFFICE CHANGED ON 16/09/2008 FROM SUITE G6, PROSPECT BUSINESS PARK LEADGATE CONSETT DURHAM DH8 7PW

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER WILLIS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MISS DONNA LUMSDEN

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR FRANKY RICHARD CLEMENT SCHOONBAERT

View Document

06/05/086 May 2008 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

21/04/0821 April 2008 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