SILVESTER PROJECT MANAGEMENT LTD

Company Documents

DateDescription
10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM
100A KINGS ROAD
BERKHAMSTED
HERTFORDSHIRE
HP4 3BP
ENGLAND

View Document

18/03/1718 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SILVESTER / 28/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM
100A KINGS ROAD
BERKHAMSTED
HERTFORDSHIRE
HP4 3NP
ENGLAND

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SILVESTER / 07/02/2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM
13 WESTWOOD ROAD
STOCKPORT
CHESHIRE
SK2 7AU

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 28 October 2012

View Document

07/02/147 February 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SILVESTER / 18/10/2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY JOHANNA SILVESTER

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
24 RAVENOAK ROAD
WOODSMOOR
STOCKPORT
SK2 7BQ
UNITED KINGDOM

View Document

19/11/1219 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

28/10/1228 October 2012 Annual accounts for year ending 28 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 24 October 2011

View Document

07/02/127 February 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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