SILVERTREES FREEHOLD MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-09-18 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 05/06/245 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-09-18 with no updates |
| 16/06/2316 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
| 15/12/2215 December 2022 | Compulsory strike-off action has been discontinued |
| 15/12/2215 December 2022 | Compulsory strike-off action has been discontinued |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-09-18 with updates |
| 14/12/2214 December 2022 | Cessation of Landscape Properties Limited as a person with significant control on 2021-10-18 |
| 14/12/2214 December 2022 | Notification of a person with significant control statement |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 24/02/2224 February 2022 | Registered office address changed from Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY United Kingdom to The Old Parish Hall High Street Godstone Surrey RH9 8DR on 2022-02-24 |
| 24/02/2224 February 2022 | Termination of appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2022-02-23 |
| 18/10/2118 October 2021 | Appointment of Mr Ian Hargreaves Stanworth as a director on 2021-10-18 |
| 18/10/2118 October 2021 | Appointment of Mr Jamie Anthony Ivory as a director on 2021-10-18 |
| 18/10/2118 October 2021 | Appointment of Mrs Janet Mary Lambert as a director on 2021-10-18 |
| 18/10/2118 October 2021 | Appointment of Mr Malcolm Staton as a director on 2021-10-18 |
| 18/10/2118 October 2021 | Termination of appointment of Steven John Frankham as a director on 2021-10-18 |
| 18/10/2118 October 2021 | Appointment of Mr David Vernon Wilson as a director on 2021-10-18 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-18 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 23/07/2123 July 2021 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2021-07-23 |
| 23/07/2123 July 2021 | Registered office address changed from Irene House Five Arches Business Centre Maidstone Road Sidcup Kent DA14 5AE to Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-07-23 |
| 23/07/2123 July 2021 | Termination of appointment of John Clifton Gardner as a secretary on 2021-07-23 |
| 10/06/2110 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 19/09/1919 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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