THE SILVERLINK PARTNERSHIP LLP

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

14/04/2314 April 2023 Application to strike the limited liability partnership off the register

View Document

21/03/2321 March 2023 Cessation of Ruth Turnbull as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of Claire Ann Marshall Donald as a member on 2023-03-20

View Document

21/03/2321 March 2023 Cessation of Claire Ann Marshall Donald as a person with significant control on 2023-02-21

View Document

21/03/2321 March 2023 Termination of appointment of Ruth Turnbull as a member on 2023-03-21

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

03/06/193 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER LAURA PARFITT

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER JULIE HESSION

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER ROBYN WALKER

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER SARAH VAUGHAN

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER JESSICA MATTHEWS

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER CHARLOTTE MAXWELL

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER DANIELLE SAUL

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER LYNDA WILSON

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER GILL KELLY

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER RACHEL MATTHEWS

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER SARAH DAVIDSON

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER REBECCA GRANT

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER LEANNE HODSON

View Document

09/10/189 October 2018 CESSATION OF JULIE HESSION AS A PSC

View Document

08/10/188 October 2018 CESSATION OF GILL KELLY AS A PSC

View Document

08/10/188 October 2018 CESSATION OF LEANNA HODSON AS A PSC

View Document

08/10/188 October 2018 CESSATION OF RACHEL CLAIRE MATTHEWS AS A PSC

View Document

08/10/188 October 2018 CESSATION OF DANIELE SAUL AS A PSC

View Document

08/10/188 October 2018 CESSATION OF REBECCA MCPHERSON AS A PSC

View Document

08/10/188 October 2018 CESSATION OF JULIE HESSION AS A PSC

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

08/10/188 October 2018 CESSATION OF JESSICA MATTHEWS AS A PSC

View Document

08/10/188 October 2018 CESSATION OF CHARLOTTE MAXWELL AS A PSC

View Document

08/10/188 October 2018 CESSATION OF STEPHANIE BRADSHAW AS A PSC

View Document

25/06/1825 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

30/11/1730 November 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017 SECRETARY OF STATE APPROVAL

View Document

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

21/09/1721 September 2017 CESSATION OF LINDA IMESON AS A PSC

View Document

21/09/1721 September 2017 CESSATION OF EMILY MAJOR AS A PSC

View Document

21/09/1721 September 2017 CESSATION OF DEBRA LAW AS A PSC

View Document

21/09/1721 September 2017 CESSATION OF NICOLE WALL AS A PSC

View Document

21/09/1721 September 2017 CESSATION OF SARAH ATKINSON AS A PSC

View Document

21/09/1721 September 2017 CESSATION OF TRACY SMART AS A PSC

View Document

21/09/1721 September 2017 CESSATION OF ELEANOR MACKENZIE AS A PSC

View Document

21/09/1721 September 2017 CESSATION OF KELLY HELLENS AS A PSC

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ALISON DILLEY / 17/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH ATKINSON / 17/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS DONNA STEWART / 17/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MISS JESSICA MATTHEWS / 17/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS GILL KELLY / 17/08/2017

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, LLP MEMBER ELEANOR MACKENZIE

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, LLP MEMBER TRACY SMART

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, LLP MEMBER LYNDA IMESON

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 1&2 SILVERLINK BUSINESS PARK WALLSEND TYNE AND WEAR NE28 9ND

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/05/1630 May 2016 PREVSHO FROM 01/01/2016 TO 31/12/2015

View Document

27/05/1627 May 2016 PREVEXT FROM 30/09/2015 TO 01/01/2016

View Document

26/10/1526 October 2015 LLP MEMBER APPOINTED MRS CLAIRE DONALD

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, LLP MEMBER RACHEL MATTHEWS

View Document

30/09/1530 September 2015 ANNUAL RETURN MADE UP TO 01/09/15

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, LLP MEMBER FRANCESCA ARTHUR

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, LLP MEMBER ANISHA MCPHEE

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, LLP MEMBER AMANDA LOWRIE

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, LLP MEMBER DAISY WHINCUP

View Document

19/08/1519 August 2015 LLP MEMBER APPOINTED MISS DAISY WHINCUP

View Document

19/08/1519 August 2015 LLP MEMBER APPOINTED MRS FRANCESCA ARTHUR

View Document

19/08/1519 August 2015 LLP MEMBER APPOINTED MRS GILL KELLY

View Document

19/08/1519 August 2015 LLP MEMBER APPOINTED MISS AMANDA LOWRIE

View Document

10/06/1510 June 2015 LLP MEMBER APPOINTED SARAH DAVIDSON

View Document

19/05/1519 May 2015 LLP MEMBER APPOINTED LEANNE HODSON

View Document

13/05/1513 May 2015 LLP MEMBER APPOINTED MRS NATALIE ANNE O'MELIA

View Document

12/05/1512 May 2015 LLP MEMBER APPOINTED RACHAL CLAIRE MATTHEWS

View Document

12/05/1512 May 2015 LLP MEMBER APPOINTED JESSICA MATTHEWS

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED LYNDA WILSON

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED MISS ROBYN WALKER

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED SARAH VAUGHAN

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED TRACY SMART

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED DANIELLE SAUL

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED LAURA PARFITT

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED CHARLOTTE MAXWELL

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED MISS ELEANOR MACKENZIE

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED REBECCA GRANT

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED ANISHA MCPHEE

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED LYNDA IMESON

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED JULIE HESSION

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED DONNA STEWART

View Document

01/05/151 May 2015 LLP MEMBER APPOINTED ALISON DILLEY

View Document

01/09/141 September 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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