SILVERLINK PROPERTY DEVELOPMENTS PLC

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM STOCKBRIDGE HOUSE TRINITY GARDENS NEWCASTLE UPON TYNE NE1 2HJ

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MR WILLIAM DAVID CLOUSTON

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID CLOUSTON / 29/11/2017

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY ALAN SCHOFIELD

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN SCHOFIELD

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PERCY

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART

View Document

02/04/142 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FRANCES PERCY / 01/10/2010

View Document

13/04/1113 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN STEWART / 01/10/2010

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA FRY CLOUSTON / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 7 SILVERLINK BUSINESS PARK THE SILVERLINK WALLSEND TYNE & WEAR NE28 9ND

View Document

28/04/0728 April 2007 RETURN MADE UP TO 25/03/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/04/9910 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/04/974 April 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/974 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/974 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/974 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/974 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/974 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/05/9420 May 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/05/9420 May 1994 AUDITORS' REPORT

View Document

20/05/9420 May 1994 AUDITORS' STATEMENT

View Document

20/05/9420 May 1994 BALANCE SHEET

View Document

20/05/9420 May 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/05/9420 May 1994 REREGISTRATION PRI-PLC 21/04/94

View Document

20/05/9420 May 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/05/9420 May 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/05/9420 May 1994 ALTER MEM AND ARTS 21/04/94

View Document

10/05/9410 May 1994 £ NC 100/500000 21/04/94

View Document

10/05/9410 May 1994 APPROVAL SHARE SUBSCRIP 21/04/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 EXEMPTION FROM APPOINTING AUDITORS 01/09/93

View Document

07/02/947 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

18/11/9318 November 1993 COMPANY NAME CHANGED HADRIAN PARK DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 19/11/93

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: 10 RECTORY TERRACE GOSFORTH NEWCASTLE UPON TYNE NE3 1XY

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/927 September 1992 COMPANY NAME CHANGED ALTERNATIVE ATTRIBUTES LIMITED CERTIFICATE ISSUED ON 08/09/92

View Document

25/03/9225 March 1992 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