C&M SILVESTER PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

05/06/235 June 2023 Application to strike the company off the register

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

01/03/231 March 2023 Change of name notice

View Document

01/03/231 March 2023 Certificate of change of name

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/12/1724 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/01/172 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN SILVESTER / 11/05/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL DAWN SILVESTER / 11/05/2016

View Document

11/05/1611 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL DAWN SILVESTER / 11/05/2016

View Document

11/05/1611 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/01/151 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/05/136 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/01/131 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL DAWN SILVESTER / 24/04/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/01/0529 January 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: HARRIS YOUNG & BEATTIE ARCADIA HOUSE 37 WORCESTER ST KIDDERMINSTER WORCESTERSHIRE DY10 1EW

View Document

20/04/0420 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

27/01/0327 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/04/0229 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

25/02/0225 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/04/0127 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: C/O HARRIS YOUNG & BEATTIE THE OLD SNUFFMILL WAREHOUSE PARK LANE BEWDLEY WORCESTERSHIRE DY12 2EL

View Document

01/05/991 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

02/03/992 March 1999 EXEMPTION FROM APPOINTING AUDITORS 01/05/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

16/03/9816 March 1998 EXEMPTION FROM APPOINTING AUDITORS 01/05/96

View Document

29/09/9729 September 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

28/05/9728 May 1997 EXEMPTION FROM APPOINTING AUDITORS 01/05/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

05/02/945 February 1994 REGISTERED OFFICE CHANGED ON 05/02/94

View Document

05/02/945 February 1994 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM: 2 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GL1 3ND

View Document

23/08/9123 August 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: THE POUND HOUSE HALLOW WORCESTERSHIRE ENGLAND. WR2 6BW

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: 330 HAGLEY ROAD PEDMORE STOURBRIDGE WEST MIDLANDS DY9 ORD

View Document

27/03/9127 March 1991 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: 330 HAGLEY ROAD PEDMORE STOURBRIDGE WEST MIDLANDS

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 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