SILVERFLEET SECOND FP LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Neil Patrick Macdougall as a director on 2021-06-30

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR GARETH RIDGWELL WHILEY

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR KAY ASHTON

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK MACDOUGALL / 12/04/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / SILVERFLEET CAPITAL PARTNERS LLP / 12/04/2017

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JAMES JORDAN / 12/04/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES JORDAN / 12/04/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KAY ELIZABETH ASHTON / 12/04/2017

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 5 FLEET PLACE LONDON LONDON EC4M 7RD

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK MACDOUGALL / 28/05/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH ASHTON / 28/05/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES JORDAN / 28/05/2012

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JAMES JORDAN / 28/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES JORDAN / 28/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK MACDOUGALL / 28/05/2012

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 1 NEW FETTER LANE LONDON EC4R 1HH

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 22/10/10 NO CHANGES

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH ASHTON / 21/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JAMES JORDAN / 21/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES JORDAN / 21/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK MACDOUGALL / 21/10/2009

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY JAMES HASLETT

View Document

21/09/0921 September 2009 SECRETARY APPOINTED MR DARREN JAMES JORDAN

View Document

07/05/097 May 2009 DIRECTOR APPOINTED DARREN JORDAN

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HASLETT

View Document

27/02/0927 February 2009 AUDITOR'S RESIGNATION

View Document

24/02/0924 February 2009 SECTION 519

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/05/089 May 2008 ALTER MEM AND ARTS 28/04/2008

View Document

07/05/087 May 2008 COMPANY NAME CHANGED PPMCP FOUNDER PARTNER LIMITED CERTIFICATE ISSUED ON 07/05/08

View Document

12/12/0712 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

04/01/074 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

21/12/0621 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0613 December 2006 COMPANY NAME CHANGED DE FACTO 1440 LIMITED CERTIFICATE ISSUED ON 13/12/06

View Document

13/11/0613 November 2006 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