SILVERSTAR PROPERTY GROUP LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from Greystone Newcastle Road Baldwins Gate Newcastle Under Lyme Staffordshire ST5 5DA England to 4-8 the Mall Brunswick Street Newcastle ST5 1HF on 2025-08-13

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

20/12/2320 December 2023 Registration of charge 112919340007, created on 2023-12-20

View Document

20/12/2320 December 2023 Registration of charge 112919340006, created on 2023-12-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 112919340005

View Document

15/04/2115 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 112919340004

View Document

04/11/204 November 2020 22/10/18 STATEMENT OF CAPITAL GBP 1

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

27/08/2027 August 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 17 GUERNSEY DRIVE SEABRIDGE NEWCASTLE UNDER LYME ST5 3BQ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 ARTICLES OF ASSOCIATION

View Document

12/02/1912 February 2019 ALTER ARTICLES 21/01/2019

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112919340002

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112919340001

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112919340003

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN EMERY / 22/10/2018

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN PATRICK DONLON / 22/10/2018

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN EMERY

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR STEVEN EMERY

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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