SILVERMERE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LIONEL GROOM / 18/05/2016

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / GLYNIS GROOM / 18/05/2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM SILVERMERE HOUSE WILLOW CHASE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7QP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM SILVERMERE HOUSE WILLOW CHASE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7QP

View Document

10/01/1010 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LIONEL GROOM / 01/10/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM FLINTSTONES, WILLOW CHASE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7QP

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: FLINTSTONES, WILLOW CHASE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7QP

View Document

08/02/088 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: FLINTSTONES, WILLOW CHASE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7QP

View Document

10/01/0710 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: FLINTSTONES, WILLOW CHASE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7QP

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/02/066 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: C/O STERLING ASSOCIATES STERLING HOUSE HEATHFIELD ROAD, HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4DQ

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 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