SILVERMERE HAVEN LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Notification of Anima Care Uk Limited as a person with significant control on 2025-05-15

View Document

09/06/259 June 2025 Cessation of Cvs (Uk) Limited as a person with significant control on 2025-05-15

View Document

02/06/252 June 2025 Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to C/O Facultatieve Technologies Ltd Moor Road Leeds LS10 2DD on 2025-06-02

View Document

19/05/2519 May 2025 Appointment of Anima Care Europe as a director on 2025-05-15

View Document

19/05/2519 May 2025 Appointment of Mr Paul Gregory Stevenson as a director on 2025-05-15

View Document

19/05/2519 May 2025 Termination of appointment of Robin Jay Alfonso as a director on 2025-05-15

View Document

19/05/2519 May 2025 Termination of appointment of Paul Stephen Higgs as a director on 2025-05-15

View Document

19/05/2519 May 2025 Termination of appointment of Richard William Mark Fairman as a director on 2025-05-15

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

10/03/2510 March 2025

View Document

14/02/2514 February 2025 Director's details changed for Mr Paul Stephen Higgs on 2025-02-13

View Document

21/11/2421 November 2024 Satisfaction of charge 021879470001 in full

View Document

30/07/2430 July 2024 Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25

View Document

11/07/2411 July 2024 Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

05/12/235 December 2023 Director's details changed for Mr Benjamin David Jacklin on 2023-11-23

View Document

12/06/2312 June 2023 Termination of appointment of Jenny Farrer as a secretary on 2023-06-08

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

09/12/229 December 2022

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

30/06/2030 June 2020 SECRETARY APPOINTED JULIET MARY DEARLOVE

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

09/03/209 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

09/03/209 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

09/03/209 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

09/03/209 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ROBIN JAY ALFONSO

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR BENJAMIN DAVID JACKLIN

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON INNES

View Document

26/09/1926 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD FAIRMAN

View Document

15/04/1915 April 2019 SECRETARY APPOINTED MR DAVID JOHN HARRIS

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD GILLIGAN

View Document

25/03/1925 March 2019 SECRETARY APPOINTED MR RICHARD FAIRMAN

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR RICHARD FAIRMAN

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

16/03/1816 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/10/176 October 2017 SECRETARY APPOINTED MR RICHARD AIDAN JOHN GILLIGAN

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA CLEAL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/04/1622 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 SAIL ADDRESS CHANGED FROM: CVS HOUSE VINCES ROAD DISS NORFOLK IP22 4AY ENGLAND

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 1 VINCES ROAD DISS NORFOLK IP22 4AY

View Document

21/10/1521 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 PREVSHO FROM 26/01/2015 TO 30/06/2014

View Document

30/12/1430 December 2014 26/01/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 PREVSHO FROM 30/06/2014 TO 26/01/2014

View Document

08/05/148 May 2014 SAIL ADDRESS CHANGED FROM: LANCASTER HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT

View Document

08/05/148 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/05/148 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 ADOPT ARTICLES 27/01/2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

03/02/143 February 2014 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document

03/02/143 February 2014 DIRECTOR APPOINTED NICHOLAS JOHN PERRIN

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR SIMON CAMPBELL INNES

View Document

03/02/143 February 2014 SECRETARY APPOINTED REBECCA ANNE CLEAL

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA THOMPSON

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH GILBERT

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021879470001

View Document

20/12/1320 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 SECOND FILING WITH MUD 16/04/13 FOR FORM AR01

View Document

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH GILBERT / 25/04/2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM, THE CLOCK HOUSE, 140 LONDON ROAD, GUILDFORD, SURREY, GU1 1UW

View Document

03/05/133 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/01/1011 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: NORFOLK HOUSE 187 HIGH STREET, GUILDFORD, SURREY GU1 3AZ

View Document

27/02/0227 February 2002 CHANGE REG OFFICE 01/08/01

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 4 LONDON WALL BUILDING, LONDON, EC2M 5UQ

View Document

10/05/0010 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 22 ST ANDREW STREET, LONDON, EC4A 3AN

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/936 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

17/01/9117 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/08

View Document

21/05/9021 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8817 October 1988 WD 07/10/88 AD 16/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

30/08/8830 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

02/08/882 August 1988 ALTER MEM AND ARTS 130188

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: 124/128 CITY RD, LONDON, EC1V 2NJ

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/07/88

View Document

15/07/8815 July 1988 COMPANY NAME CHANGED MAGNASAVE LIMITED CERTIFICATE ISSUED ON 18/07/88

View Document

03/11/873 November 1987 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