SILVERHILL PROPERTY (NI) LTD

Company Documents

DateDescription
25/10/1925 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVEXT FROM 31/01/2019 TO 31/05/2019

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK MCVERRY / 01/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN HAYBURN / 21/01/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HAYBURN / 21/01/2016

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 22 CRAIGNAGERRAGH ROAD AHOGHILL BALLYMENA CO ANTRIM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1511 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1431 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/03/1029 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK MCVERRY / 29/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN HAYBURN / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAYBURN / 29/03/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 21/01/09 ANNUAL RETURN SHUTTLE

View Document

07/10/087 October 2008 31/01/08 ANNUAL ACCTS

View Document

11/04/0811 April 2008 21/01/08 ANNUAL RETURN SHUTTLE

View Document

22/01/0822 January 2008 31/01/07 ANNUAL ACCTS

View Document

21/06/0721 June 2007 0000

View Document

11/04/0711 April 2007 CHANGE OF DIRS/SEC

View Document

11/04/0711 April 2007 21/01/07 ANNUAL RETURN SHUTTLE

View Document

12/10/0612 October 2006 31/01/06 ANNUAL ACCTS

View Document

22/03/0622 March 2006 CHANGE IN SIT REG ADD

View Document

24/02/0624 February 2006 0000

View Document

29/09/0529 September 2005 31/01/05 ANNUAL ACCTS

View Document

14/02/0514 February 2005 21/01/05 ANNUAL RETURN SHUTTLE

View Document

08/03/048 March 2004 CHANGE OF DIRS/SEC

View Document

08/03/048 March 2004 CHANGE IN SIT REG ADD

View Document

08/03/048 March 2004 CHANGE OF DIRS/SEC

View Document

08/03/048 March 2004 RETURN OF ALLOT OF SHARES

View Document

24/02/0424 February 2004 UPDATED MEM AND ARTS

View Document

05/02/045 February 2004 RESOLUTION TO CHANGE NAME

View Document

05/02/045 February 2004 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/02/04

View Document

21/01/0421 January 2004 MEMORANDUM

View Document

21/01/0421 January 2004 DECLN COMPLNCE REG NEW CO

View Document

21/01/0421 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0421 January 2004 ARTICLES

View Document

21/01/0421 January 2004 PARS RE DIRS/SIT REG OFF

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