SILVERWOOD PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Cessation of Jennifer Catherine Costello as a person with significant control on 2022-12-20 |
20/12/2220 December 2022 | Cessation of Sarah Rose Donnelly as a person with significant control on 2022-12-20 |
20/12/2220 December 2022 | Notification of a person with significant control statement |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
04/04/224 April 2022 | Unaudited abridged accounts made up to 2021-03-31 |
23/07/2123 July 2021 | Appointment of Mrs Rosemary Wilson as a director on 2021-06-30 |
23/07/2123 July 2021 | Appointment of Mrs Ashleigh Diver as a director on 2021-06-30 |
15/07/2115 July 2021 | Appointment of Mrs Sarah Rose Donnelly as a director on 2021-06-30 |
15/07/2115 July 2021 | Appointment of Mrs Emma Jane Capon as a director on 2021-06-30 |
15/07/2115 July 2021 | Appointment of Mr Frederick Thomas Wilson as a director on 2021-06-30 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
03/02/203 February 2020 | 31/03/19 UNAUDITED ABRIDGED |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
03/01/193 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
10/05/1810 May 2018 | APPOINTMENT TERMINATED, DIRECTOR EAMON MCKEY |
10/05/1810 May 2018 | APPOINTMENT TERMINATED, SECRETARY EAMON MCKEY |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/07/1516 July 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM SILVERWOOD BUSINESS PARK SILVERWOOD ROAD CRAIGAVON CO ARMAGH BT66 6SY |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/08/128 August 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / EAMON MCKEY / 22/06/2011 |
22/06/1122 June 2011 | 06/05/10 STATEMENT OF CAPITAL GBP 4010000 |
22/06/1122 June 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1110 May 2011 | VARYING SHARE RIGHTS AND NAMES |
26/04/1126 April 2011 | ARTICLES OF ASSOCIATION |
18/05/1018 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCKEY / 27/04/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN COSTELLO / 11/03/2010 |
15/02/1015 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
03/06/093 June 2009 | 31/03/08 ANNUAL ACCTS |
11/05/0911 May 2009 | 27/04/09 ANNUAL RETURN SHUTTLE |
28/05/0828 May 2008 | 27/04/08 ANNUAL RETURN SHUTTLE |
19/02/0819 February 2008 | 28/03/07 ANNUAL ACCTS |
25/07/0725 July 2007 | CHANGE IN SIT REG ADD |
14/06/0714 June 2007 | 27/04/07 ANNUAL RETURN SHUTTLE |
09/05/079 May 2007 | CHANGE OF DIRS/SEC |
23/02/0723 February 2007 | UPDATED MEM AND ARTS |
22/02/0722 February 2007 | CERT CHANGE |
22/02/0722 February 2007 | RESOLUTION TO CHANGE NAME |
26/10/0626 October 2006 | CHANGE OF DIRS/SEC |
26/10/0626 October 2006 | CHANGE OF DIRS/SEC |
26/10/0626 October 2006 | CHANGE OF ARD |
26/10/0626 October 2006 | CHANGE OF DIRS/SEC |
26/10/0626 October 2006 | CHANGE OF DIRS/SEC |
26/10/0626 October 2006 | CHANGE IN SIT REG ADD |
06/10/066 October 2006 | UPDATED MEM AND ARTS |
27/09/0627 September 2006 | CERT CHANGE |
27/09/0627 September 2006 | UPDATED MEM AND ARTS |
27/09/0627 September 2006 | RESOLUTION TO CHANGE NAME |
19/09/0619 September 2006 | CERT CHANGE |
19/09/0619 September 2006 | RESOLUTION TO CHANGE NAME |
17/05/0617 May 2006 | 30/04/06 ANNUAL ACCTS |
04/05/064 May 2006 | 27/04/06 ANNUAL RETURN SHUTTLE |
27/04/0527 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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