SILVERTREES 2024 LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

25/02/2525 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

26/09/2426 September 2024 Termination of appointment of Terrance Micheal Hedley as a director on 2024-09-01

View Document

17/05/2417 May 2024 Director's details changed for Mr Richard Ian Malpass on 2024-02-01

View Document

17/05/2417 May 2024 Registered office address changed from 3D Michigan Drive Tongwell Milton Keynes MK15 8HQ to 15 Silvertrees Drive Maidenhead SL6 4QJ on 2024-05-17

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

17/05/2417 May 2024 Director's details changed for Mr Richard Ian Malpass on 2024-02-01

View Document

20/03/2420 March 2024 Certificate of change of name

View Document

18/03/2418 March 2024 Satisfaction of charge 053887390005 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 053887390004 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 053887390003 in full

View Document

18/03/2418 March 2024 Satisfaction of charge 2 in full

View Document

01/03/241 March 2024 Accounts for a small company made up to 2023-05-31

View Document

28/02/2428 February 2024 Satisfaction of charge 1 in full

View Document

15/11/2315 November 2023 Termination of appointment of Christopher Stead as a director on 2023-06-30

View Document

20/03/2320 March 2023 Cessation of Millennium Mats Llc as a person with significant control on 2023-03-01

View Document

20/03/2320 March 2023 Notification of Infinity Enterprise Group Limited as a person with significant control on 2023-03-01

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

16/03/2316 March 2023 Termination of appointment of Alison Roberts as a secretary on 2023-03-16

View Document

02/02/232 February 2023 Appointment of Mr Richard Malpass as a director on 2023-02-01

View Document

27/01/2327 January 2023 Accounts for a small company made up to 2022-05-31

View Document

11/10/2111 October 2021 Full accounts made up to 2021-05-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR TERRANCE MICHEAL HEDLEY

View Document

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK MANCUSO

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BRISTOW

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOCELIN MONTAGUE ST JOHN HARRIS / 01/06/2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR PATRICK MANCUSO

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMS

View Document

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE BRISTOW / 13/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART MALPASS / 13/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOCELIN MONTAGUE ST JOHN HARRIS / 13/06/2016

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR SIMON JOHN BRISTOW

View Document

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053887390005

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM UNIT 11 COMMERCE WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4RW

View Document

19/03/1419 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053887390004

View Document

30/12/1330 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053887390003

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

19/03/1319 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 AUDITOR'S RESIGNATION

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR MATTHEW JOSEPH WILLIAMS

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR ONUR KECECIGIL

View Document

22/03/1222 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER STEAD

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNIT 11 COMMERCE WAY LEIGHTON BUZZARD BUCKINGHAMSHIRE LU7 4RW

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES KOZEL

View Document

25/03/1125 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ONUR KECECIGIL / 31/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KOZEL / 31/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART MALPASS / 31/01/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE BRISTOW / 01/02/2010

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BRISTOW / 22/10/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/07/0920 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED JAMES KOZEL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0826 November 2008 ADOPT ARTICLES 19/11/2008

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ONUR KECECIGIL / 30/04/2008

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SMITH / 17/05/2008

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR GUNNAR ANDREEN

View Document

25/04/0825 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED IAN STUART MALPASS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: BRIDGE HOUSE, RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

31/03/0631 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

06/09/056 September 2005 COMPANY NAME CHANGED MILLENIUM MATS LIMITED CERTIFICATE ISSUED ON 06/09/05

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 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