SILVERTOWN TUNNEL HOLDINGS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 Termination of appointment of Michael John Gillespie as a secretary on 2025-06-20

View Document

20/06/2520 June 2025 Appointment of Miss Tanisha Juliette Powell as a secretary on 2025-06-20

View Document

23/12/2423 December 2024 Appointment of Mr Michael John Gillespie as a secretary on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Anne-Marie Hallett as a secretary on 2024-12-19

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

09/07/249 July 2024 Registered office address changed from Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-07-09

View Document

01/07/241 July 2024 Certificate of change of name

View Document

11/06/2411 June 2024 Termination of appointment of Michael John Gillespie as a secretary on 2024-06-03

View Document

11/06/2411 June 2024 Appointment of Ms Anne-Marie Hallett as a secretary on 2024-06-03

View Document

08/05/248 May 2024 Full accounts made up to 2023-12-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

16/08/2316 August 2023 Confirmation statement made on 2021-08-07 with no updates

View Document

10/08/2310 August 2023 Director's details changed for Ms Mila Lopez-Simon on 2023-08-09

View Document

08/08/238 August 2023 Termination of appointment of David James Swarbrick as a director on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Ms Mila Lopez-Simon as a director on 2023-08-08

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2023-04-20

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2019-11-14

View Document

14/12/2214 December 2022 Appointment of Ms Yvonne Jones as a director on 2022-12-12

View Document

28/11/2228 November 2022 Termination of appointment of Nicholas William Moore as a director on 2022-11-28

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

10/12/2110 December 2021 Second filing for the appointment of Mr David James Swarbrick as a director

View Document

09/07/219 July 2021 Termination of appointment of William Duncan Harkins as a director on 2021-06-30

View Document

09/07/219 July 2021 Appointment of Mr David James Swarbrick as a director on 2021-06-30

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIM HESKETH

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121264310001

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR WILLIAM DUNCAN HARKINS

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR NICHOLAS WILLIAM MOORE

View Document

20/08/1920 August 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

29/07/1929 July 2019 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