SILVERMINE PARTNERS LLP

Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/04/2011 April 2020 REGISTERED OFFICE CHANGED ON 11/04/2020 FROM BENTINICK HOUSE 3-8 BOLSOVER STREET LONDON W1W 6AB ENGLAND

View Document

11/01/2011 January 2020 APPOINTMENT TERMINATED, LLP MEMBER PHILIP ASHDOWN

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR LEE GEORGE THACKER / 29/04/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB ENGLAND

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM BRACKENHURST NORTHCHURCH COMMON BERKHAMSTED HERTFORDSHIRE HP4 1LR ENGLAND

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 19 BOLSOVER STREET LONDON W1W 5NA

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/10/1511 October 2015 ANNUAL RETURN MADE UP TO 10/10/15

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O LEE THACKER THE BARN LONG MARSTON ROAD CHEDDINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 0RS ENGLAND

View Document

05/04/155 April 2015 REGISTERED OFFICE CHANGED ON 05/04/2015 FROM 3 BEESTON PLACE LONDON SW1W 0JJ

View Document

05/04/155 April 2015 PREVEXT FROM 31/03/2015 TO 05/04/2015

View Document

05/04/155 April 2015 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MACKAY

View Document

10/10/1410 October 2014 ANNUAL RETURN MADE UP TO 10/10/14

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 ANNUAL RETURN MADE UP TO 10/10/13

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 ANNUAL RETURN MADE UP TO 10/10/12

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, LLP MEMBER GEORGE THACKER

View Document

22/10/1222 October 2012 LLP MEMBER APPOINTED MRS CELIA LILLIAN THACKER

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM C/O NICK ANDREWS 3 BEESTON PLACE LONDON SW1W 0JJ UNITED KINGDOM

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM C/O LEE THACKER THE BARN LONG MARSTON ROAD CHEDDINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 0RS UNITED KINGDOM

View Document

23/04/1223 April 2012 LLP MEMBER APPOINTED MR JONATHAN MACKAY

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

23/04/1223 April 2012 LLP MEMBER APPOINTED MR PHILIP ASHDOWN

View Document

23/04/1223 April 2012 ANNUAL RETURN MADE UP TO 10/10/11

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 ANNUAL RETURN MADE UP TO 10/10/10

View Document

17/11/1017 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LEE GEORGE THACKER / 10/10/2010

View Document

09/12/099 December 2009 ANNUAL RETURN MADE UP TO 10/10/09

View Document

09/12/099 December 2009 LLP MEMBER APPOINTED GEORGE KEITH THACKER

View Document

20/08/0920 August 2009 MEMBER RESIGNED CHRISTOPHER HARRISON

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 ANNUAL RETURN MADE UP TO 10/10/08

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

10/10/0710 October 2007 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