SILVERHURST LIMITED

03086839
31 HYDE GARDENS EASTBOURNE ENGLAND BN21 4PX

Documents

Documents
Date Category Description Pages
30 Jul 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jul 2024 officers Change of particulars for corporate secretary (Sensible Property Management (Eastbourne) Ltd) 1 Buy now
28 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2024 accounts Annual Accounts 4 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 May 2023 officers Appointment of corporate secretary (Sensible Property Management (Eastbourne) Ltd) 2 Buy now
25 May 2023 officers Termination of appointment of secretary (Southdown Estates Ltd) 1 Buy now
25 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2022 accounts Annual Accounts 6 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 accounts Annual Accounts 6 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 6 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2020 officers Appointment of corporate secretary (Southdown Estates Ltd) 2 Buy now
04 May 2020 officers Termination of appointment of secretary (Southdown Surveyors Ltd) 1 Buy now
04 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2020 accounts Annual Accounts 2 Buy now
22 Jul 2019 officers Termination of appointment of director (Ann Florence Holden Hunton Love) 1 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2019 officers Appointment of director (Dr Rachel Mary Ann West) 2 Buy now
17 Jul 2019 officers Appointment of director (Miss Christine Susan Spence) 2 Buy now
17 Jul 2019 officers Appointment of director (Mrs Heather Margaret Thomas) 2 Buy now
26 Jun 2018 officers Appointment of corporate secretary (Southdown Surveyors Ltd) 2 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2018 officers Termination of appointment of director (Audrey Patricia Irish) 1 Buy now
26 Jun 2018 officers Termination of appointment of secretary (Sarah Joyce Elizabeth Handford) 1 Buy now
20 Jun 2018 accounts Annual Accounts 7 Buy now
14 Dec 2017 officers Termination of appointment of director (Pamela Jean Hyde) 1 Buy now
31 Aug 2017 accounts Annual Accounts 7 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2016 accounts Annual Accounts 4 Buy now
22 Jun 2016 annual-return Annual Return 7 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
22 Sep 2015 officers Termination of appointment of director (Christopher Ian Neighbour) 1 Buy now
14 Aug 2015 officers Appointment of secretary (Ms Sarah Joyce Elizabeth Handford) 2 Buy now
14 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2015 annual-return Annual Return 7 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2015 officers Appointment of director (Ms Ann Florence Holden Hunton Love) 2 Buy now
28 Apr 2015 officers Appointment of director (Mr Christopher Ian Neighbour) 2 Buy now
20 Mar 2015 officers Termination of appointment of director (Jill Lucas) 1 Buy now
16 Mar 2015 officers Termination of appointment of director (Richard Charles Harding) 1 Buy now
13 Mar 2015 officers Termination of appointment of secretary (Richard Charles Harding) 1 Buy now
16 Dec 2014 accounts Annual Accounts 3 Buy now
03 Oct 2014 officers Appointment of director (Mr Richard Charles Harding) 2 Buy now
03 Oct 2014 officers Termination of appointment of director (Irene Margaret Richardson) 1 Buy now
03 Oct 2014 officers Termination of appointment of director (Grace Irene Burgess) 1 Buy now
03 Oct 2014 officers Termination of appointment of director (Luke Honeybourne) 1 Buy now
30 Jun 2014 annual-return Annual Return 10 Buy now
08 Feb 2014 accounts Annual Accounts 4 Buy now
24 Jun 2013 annual-return Annual Return 10 Buy now
21 Jan 2013 accounts Annual Accounts 4 Buy now
02 Aug 2012 annual-return Annual Return 10 Buy now
02 Aug 2012 officers Termination of appointment of director (Christopher Neighbour) 1 Buy now
01 Nov 2011 accounts Annual Accounts 2 Buy now
22 Sep 2011 accounts Annual Accounts 2 Buy now
08 Aug 2011 officers Termination of appointment of director (Osmund Ireland) 1 Buy now
03 Aug 2011 annual-return Annual Return 13 Buy now
05 Oct 2010 officers Appointment of director (Ms Jill Lucas) 2 Buy now
05 Oct 2010 officers Appointment of director (Mr Christopher Ian Neighbour) 2 Buy now
04 Oct 2010 officers Termination of appointment of director (Gladys Ewen) 1 Buy now
04 Oct 2010 officers Termination of appointment of director (Margaret Sands) 1 Buy now
04 Oct 2010 officers Termination of appointment of director (Sheridan Warnes) 1 Buy now
06 Sep 2010 annual-return Annual Return 13 Buy now
06 Sep 2010 officers Change of particulars for director (Sheridan Antony Warnes) 2 Buy now
06 Sep 2010 officers Change of particulars for director (Margaret Lilian Sands) 2 Buy now
06 Sep 2010 officers Change of particulars for director (Irene Margaret Richardson) 2 Buy now
06 Sep 2010 officers Change of particulars for director (Audrey Patricia Irish) 2 Buy now
06 Sep 2010 officers Change of particulars for director (Osmund Henry Ireland) 2 Buy now
06 Sep 2010 officers Change of particulars for director (Gladys Margaret Ewen) 2 Buy now
06 Sep 2010 officers Change of particulars for director (Grace Irene Burgess) 2 Buy now
06 Sep 2010 officers Change of particulars for director (Pamela Jean Hyde) 2 Buy now
06 Sep 2010 officers Change of particulars for director (Luke Honeybourne) 2 Buy now
18 Sep 2009 officers Appointment terminated director pamela domney 1 Buy now
13 Jul 2009 accounts Annual Accounts 2 Buy now
02 Jul 2009 annual-return Return made up to 22/06/09; full list of members 11 Buy now
28 May 2009 officers Appointment terminated director eric harding 1 Buy now
28 May 2009 officers Appointment terminated director hazel beales 1 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from flat 7, leahurst 65 silverdale road eastbourne east sussex BN20 7EU united kingdom 1 Buy now
18 May 2009 officers Appointment terminated director david shean 1 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from 14 leahurst 65 silverdale road eastbourne east sussex BN20 7EU 1 Buy now
09 May 2009 officers Director appointed pamela jean hyde 2 Buy now
09 May 2009 officers Director appointed luke honeybourne 2 Buy now
09 May 2009 officers Secretary appointed richard harding 2 Buy now
09 May 2009 address Registered office changed on 09/05/2009 from flat 15 leahurst 65 silverdale road eastbourne east sussex BN20 7EU 1 Buy now
09 May 2009 officers Appointment terminated director patricia barber 1 Buy now
09 May 2009 officers Appointment terminated secretary roy beales 1 Buy now
06 Oct 2008 accounts Annual Accounts 1 Buy now
11 Aug 2008 annual-return Return made up to 22/06/08; full list of members 11 Buy now
24 Jul 2007 accounts Annual Accounts 1 Buy now
24 Jul 2007 officers New director appointed 2 Buy now
13 Jul 2007 officers Director resigned 1 Buy now
13 Jul 2007 officers Director resigned 1 Buy now
13 Jul 2007 officers Director's particulars changed 1 Buy now
13 Jul 2007 annual-return Return made up to 22/06/07; full list of members 7 Buy now
29 Sep 2006 accounts Annual Accounts 1 Buy now
01 Sep 2006 officers New director appointed 2 Buy now
01 Sep 2006 officers New director appointed 2 Buy now