SILVERWOOD PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Cessation of Jennifer Catherine Costello as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Cessation of Sarah Rose Donnelly as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Notification of a person with significant control statement

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

04/04/224 April 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Appointment of Mrs Rosemary Wilson as a director on 2021-06-30

View Document

23/07/2123 July 2021 Appointment of Mrs Ashleigh Diver as a director on 2021-06-30

View Document

15/07/2115 July 2021 Appointment of Mrs Sarah Rose Donnelly as a director on 2021-06-30

View Document

15/07/2115 July 2021 Appointment of Mrs Emma Jane Capon as a director on 2021-06-30

View Document

15/07/2115 July 2021 Appointment of Mr Frederick Thomas Wilson as a director on 2021-06-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

03/02/203 February 2020 31/03/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR EAMON MCKEY

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY EAMON MCKEY

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM SILVERWOOD BUSINESS PARK SILVERWOOD ROAD CRAIGAVON CO ARMAGH BT66 6SY

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / EAMON MCKEY / 22/06/2011

View Document

22/06/1122 June 2011 06/05/10 STATEMENT OF CAPITAL GBP 4010000

View Document

22/06/1122 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1110 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1126 April 2011 ARTICLES OF ASSOCIATION

View Document

18/05/1018 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCKEY / 27/04/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COSTELLO / 11/03/2010

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/06/093 June 2009 31/03/08 ANNUAL ACCTS

View Document

11/05/0911 May 2009 27/04/09 ANNUAL RETURN SHUTTLE

View Document

28/05/0828 May 2008 27/04/08 ANNUAL RETURN SHUTTLE

View Document

19/02/0819 February 2008 28/03/07 ANNUAL ACCTS

View Document

25/07/0725 July 2007 CHANGE IN SIT REG ADD

View Document

14/06/0714 June 2007 27/04/07 ANNUAL RETURN SHUTTLE

View Document

09/05/079 May 2007 CHANGE OF DIRS/SEC

View Document

23/02/0723 February 2007 UPDATED MEM AND ARTS

View Document

22/02/0722 February 2007 CERT CHANGE

View Document

22/02/0722 February 2007 RESOLUTION TO CHANGE NAME

View Document

26/10/0626 October 2006 CHANGE OF DIRS/SEC

View Document

26/10/0626 October 2006 CHANGE OF DIRS/SEC

View Document

26/10/0626 October 2006 CHANGE OF ARD

View Document

26/10/0626 October 2006 CHANGE OF DIRS/SEC

View Document

26/10/0626 October 2006 CHANGE OF DIRS/SEC

View Document

26/10/0626 October 2006 CHANGE IN SIT REG ADD

View Document

06/10/066 October 2006 UPDATED MEM AND ARTS

View Document

27/09/0627 September 2006 CERT CHANGE

View Document

27/09/0627 September 2006 UPDATED MEM AND ARTS

View Document

27/09/0627 September 2006 RESOLUTION TO CHANGE NAME

View Document

19/09/0619 September 2006 CERT CHANGE

View Document

19/09/0619 September 2006 RESOLUTION TO CHANGE NAME

View Document

17/05/0617 May 2006 30/04/06 ANNUAL ACCTS

View Document

04/05/064 May 2006 27/04/06 ANNUAL RETURN SHUTTLE

View Document

27/04/0527 April 2005 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