SILVERCREST PROPERTY LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Cessation of Andrew Sid Halford as a person with significant control on 2018-02-06

View Document

05/03/245 March 2024 Cessation of Andrew Robert Colley as a person with significant control on 2018-02-06

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 84 HIGH STREET BROADSTAIRS KENT CT10 1JJ

View Document

25/05/1825 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT COLLEY / 23/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT COLLEY

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SID HALFORD

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 ANNUAL RETURN MADE UP TO 16/03/16

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 ANNUAL RETURN MADE UP TO 16/03/15

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 ANNUAL RETURN MADE UP TO 16/03/14

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3440510001

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 1ST FLOOR SPRINGBANK HOUSE 13 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR

View Document

27/03/1327 March 2013 ANNUAL RETURN MADE UP TO 16/03/13

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW ROBERT COLLEY / 13/09/2012

View Document

23/03/1223 March 2012 ANNUAL RETURN MADE UP TO 16/03/12

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 ANNUAL RETURN MADE UP TO 16/03/11

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 ANNUAL RETURN MADE UP TO 16/03/10

View Document

09/11/099 November 2009 CORPORATE LLP MEMBER APPOINTED SILVERCREST CONSTRUCTION LIMITED

View Document

03/11/093 November 2009 COMPANY NAME CHANGED 1ST CLASS ENTERTAINMENTS LLP CERTIFICATE ISSUED ON 03/11/09

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM LITTLE RHODEN FARM LUCKS LANE PADDOCK WOOD TONBRIDGE KENT TN12 6PA

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, LLP MEMBER 1ST CLASS ENTERTAINMENTS LIMITED

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, LLP MEMBER JAMES PEMBLE

View Document

15/10/0915 October 2009 LLP MEMBER APPOINTED MR ANDREW ROBERT COLLEY

View Document

15/10/0915 October 2009 LLP MEMBER APPOINTED ANDREW HALFORD

View Document

30/03/0930 March 2009 MEMBER RESIGNED WATERLOW NOMINEES LIMITED

View Document

30/03/0930 March 2009 MEMBER RESIGNED WATERLOW SECRETARIES LIMITED

View Document

25/03/0925 March 2009 LLP MEMBER APPOINTED JAMES PEMBLE

View Document

25/03/0925 March 2009 LLP MEMBER APPOINTED 1ST CLASS ENTERTAINMENTS LIMITED

View Document

16/03/0916 March 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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