SILCHESTER PROJECTS LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

16/01/2316 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2022-11-16

View Document

16/01/2316 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-16

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

06/01/236 January 2023 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-06

View Document

03/01/233 January 2023 Application to strike the company off the register

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYNN MUSKER

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 133 HONEYSUCKLE ROAD EMERSONS GREEN BRISTOL BS16 7LS ENGLAND

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR GLYNN MUSKER

View Document

26/01/2126 January 2021 CESSATION OF ANTHONY TYRONE BROWN AS A PSC

View Document

29/10/2029 October 2020 CESSATION OF KARL EGDELL AS A PSC

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR ANTHONY BROWN

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR KARL EGDELL

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BROWN

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 35 OAKY BALKS ALNWICK NE66 2QE UNITED KINGDOM

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 191 WASHINGTON STREET BRADFORD BD8 9QP UNITED KINGDOM

View Document

10/08/2010 August 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL EGDELL

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AYYAZ

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR KARL EGDELL

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR JOHN CHARLES PATERSON

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PATERSON

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR DARIUS BROWN

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR MOHAMMED AYYAZ

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 23 MARKFIELD ROAD BIRMINGHAM B26 2SG UNITED KINGDOM

View Document

24/06/2024 June 2020 CESSATION OF DARIUS BROWN AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BURLING

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 16 BILTON DRIVE HARROGATE HG1 2AH ENGLAND

View Document

21/10/1921 October 2019 CESSATION OF JUSTIN THOMAS BURLING AS A PSC

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR DARIUS BROWN

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIUS BROWN

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN THOMAS BURLING

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 100 BRITANNIA GARDENS HEDGE END SOUTHAMPTON SO30 2RP UNITED KINGDOM

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR JUSTIN THOMAS BURLING

View Document

08/05/198 May 2019 CESSATION OF APOSTOLOS KATOGIANNIS AS A PSC

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR APOSTOLOS KATOGIANNIS

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM CLIFTON 3 KELHAM ISLAND SHEFFIELD S3 8RY UNITED KINGDOM

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR DALIBOR GLEMBA

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR APOSTOLOS KATOGIANNIS

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOSTOLOS KATOGIANNIS

View Document

31/10/1831 October 2018 CESSATION OF DALIBOR GLEMBA AS A PSC

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 64 CHESIL WALK CORBY NN18 0DN ENGLAND

View Document

25/09/1825 September 2018 CESSATION OF PAWEL PALKO AS A PSC

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALIBOR GLEMBA

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR DALIBOR GLEMBA

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAWEL PALKO

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWEL PALKO

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR PAWEL PALKO

View Document

02/02/182 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 15 DEWAR CLOSE CORBY NN17 4AH UNITED KINGDOM

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR KAMIL ROMANOWSKI

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

02/02/172 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

15/11/1615 November 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED KAMIL ROMANOWSKI

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

18/05/1518 May 2015 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