SILVERTOWN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/243 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Director's details changed for Ms Olivia Roxanne Alexandra Hutchinson on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mr Edward Keane Curtis on 2022-05-16

View Document

29/04/2229 April 2022 Registered office address changed from 41 Pear Tree Street London EC1V 3AG to 23-25 Great Sutton Street London EC1V 0DN on 2022-04-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034335980002

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

16/04/1816 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

26/04/1726 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR RONAN LEDWIDGE

View Document

02/10/152 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED OLIVIA ROXANNE ALEXANDRA HUTCHINSON

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR EDWARD CURTIS

View Document

27/01/1427 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONAN LEDWIDGE / 31/07/2012

View Document

24/10/1224 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM ACCOUNTS HOUSE 16 DALLING ROAD HAMMERSMITH LONDON W6 0JB

View Document

16/09/1116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONAN LEDWIDGE / 01/01/2010

View Document

15/09/1015 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/037 November 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: GREEN FARM NORWOOD END FYFIELD ONGAR ESSEX CM5 0RL

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 3 DIGGINS COTTAGES BIRDS GREEN WILLINGALE ONGAR ESSEX CM5 0PP

View Document

14/12/0014 December 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

06/07/996 July 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: BELL HOUSE THE STREET WILLINGALE ONGAR ESSEX CM5 0SJ

View Document

19/01/9919 January 1999 FIRST GAZETTE

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 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