SILVERVIEW DEVELOPMENTS LTD

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 30 Finsbury Square London EC2P 2YU to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21

View Document

07/04/257 April 2025 Liquidators' statement of receipts and payments to 2025-01-29

View Document

03/03/243 March 2024 Liquidators' statement of receipts and payments to 2024-01-29

View Document

27/03/2327 March 2023 Liquidators' statement of receipts and payments to 2023-01-29

View Document

04/04/224 April 2022 Liquidators' statement of receipts and payments to 2022-01-29

View Document

21/08/1421 August 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
79 SALTERGATE
CHESTERFIELD
DERBYSHIRE
S40 1JS

View Document

06/02/146 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/146 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

06/02/146 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
447 KENTON ROAD
HARROW
MIDDLESEX
HA3 0XY
UNITED KINGDOM

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/02/129 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR EILEEN MURPHY

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MRS EILEEN ROSEMARY MURPHY

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MRS EILEEN MURPHY

View Document

15/02/1115 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MURPHY / 06/02/2010

View Document

06/02/106 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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