SILVERTHORN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Change of details for Mr Richard Campbell as a person with significant control on 2025-01-09

View Document

14/01/2514 January 2025 Notification of James Byron Campbell as a person with significant control on 2025-01-09

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/07/2325 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

22/06/2122 June 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/05/2019 May 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

05/09/175 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CAMPBELL

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/04/1627 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/04/1627 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MRS PATRICIA MARGARET CAMPBELL

View Document

09/04/159 April 2015 DIRECTOR APPOINTED DR JOHN STEWART HASTINGS CAMPBELL

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR JAMES BYRON CAMPBELL

View Document

26/09/1426 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / HASTINGS CAMPBELL / 18/02/2013

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PATRICK THOMAS CAMPBELL / 18/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK THOMAS CAMPBELL / 18/02/2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM C/O RICHARD CAMPBELL 50 GREYSTOWN AVENUE BELFAST ANTRIM BT9 6UJ NORTHERN IRELAND

View Document

25/09/1225 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/11/117 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 210000

View Document

24/10/1124 October 2011 24/10/11 STATEMENT OF CAPITAL GBP 129000

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 24/08/11 STATEMENT OF CAPITAL GBP 120000

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PATRICK THOMAS CAMPBELL / 24/09/2010

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 42 STRANMILLIS ROAD BELFAST BT9 5AA

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK THOMAS CAMPBELL / 24/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HASTINGS CAMPBELL / 24/09/2010

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR CARRIE-ANNE FAGAN

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/09/0930 September 2009 25/09/09 ANNUAL RETURN SHUTTLE

View Document

10/04/0910 April 2009 CHANGE OF DIRS/SEC

View Document

24/03/0924 March 2009 31/01/09 ANNUAL ACCTS

View Document

09/10/089 October 2008 25/09/08 ANNUAL RETURN SHUTTLE

View Document

13/03/0813 March 2008 31/01/08 ANNUAL ACCTS

View Document

05/10/075 October 2007 25/09/07

View Document

31/05/0731 May 2007 PARS RE MORTAGE

View Document

16/03/0716 March 2007 31/01/07 ANNUAL ACCTS

View Document

15/03/0715 March 2007 PARS RE MORTAGE

View Document

08/10/068 October 2006 25/09/06 ANNUAL RETURN SHUTTLE

View Document

04/08/064 August 2006 30/09/05 ANNUAL ACCTS

View Document

04/04/064 April 2006 CHANGE OF ARD

View Document

14/10/0514 October 2005 PARS RE MORTAGE

View Document

20/01/0520 January 2005 PARS RE MORTAGE

View Document

12/11/0412 November 2004 CHANGE OF DIRS/SEC

View Document

12/11/0412 November 2004 CHANGE OF DIRS/SEC

View Document

03/11/043 November 2004 CHANGE IN SIT REG ADD

View Document

02/11/042 November 2004 SPECIAL/EXTRA RESOLUTION

View Document

02/11/042 November 2004 SPECIAL/EXTRA RESOLUTION

View Document

02/11/042 November 2004 CHANGE OF DIRS/SEC

View Document

02/11/042 November 2004 CHANGE OF DIRS/SEC

View Document

02/11/042 November 2004 CHANGE OF DIRS/SEC

View Document

02/11/042 November 2004 CHANGE OF DIRS/SEC

View Document

02/11/042 November 2004 SPECIAL/EXTRA RESOLUTION

View Document

02/11/042 November 2004 NOT OF INCR IN NOM CAP

View Document

02/11/042 November 2004 UPDATED MEM AND ARTS

View Document

25/09/0425 September 2004 PARS RE DIRS/SIT REG OFF

View Document

25/09/0425 September 2004 DECLN COMPLNCE REG NEW CO

View Document

25/09/0425 September 2004 MEMORANDUM

View Document

25/09/0425 September 2004 ARTICLES

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