SILVERNOON LIMITED

04032059
LINDENS CHANTRY LANE HATFIELD HERTFORDSHIRE AL10 9PH

Documents

Documents
Date Category Description Pages
02 Aug 2024 accounts Annual Accounts 2 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2023 accounts Annual Accounts 2 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 accounts Annual Accounts 2 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 officers Termination of appointment of director (Terence John Maguire) 1 Buy now
11 May 2022 officers Termination of appointment of director (Sophia Nicole Tiffany Daeche) 1 Buy now
26 Mar 2022 officers Appointment of director (Nicole Von Trzebiatowski) 2 Buy now
06 Sep 2021 officers Termination of appointment of secretary (William Leslie Daeche) 1 Buy now
02 Aug 2021 accounts Annual Accounts 2 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 officers Appointment of director (Miss Sophia Nicole Tiffany Daeche) 2 Buy now
03 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2020 accounts Annual Accounts 2 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 2 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 accounts Annual Accounts 2 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 accounts Annual Accounts 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2016 accounts Annual Accounts 2 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Aug 2015 accounts Annual Accounts 2 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
15 Aug 2014 accounts Annual Accounts 2 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
08 Aug 2013 accounts Annual Accounts 2 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
22 Jul 2013 address Move Registers To Registered Office Company 1 Buy now
01 Aug 2012 accounts Annual Accounts 2 Buy now
12 Jul 2012 annual-return Annual Return 5 Buy now
15 Nov 2011 accounts Annual Accounts 2 Buy now
19 Jul 2011 annual-return Annual Return 5 Buy now
14 Sep 2010 accounts Annual Accounts 4 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
15 Jul 2010 address Move Registers To Sail Company 1 Buy now
15 Jul 2010 address Change Sail Address Company 1 Buy now
12 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2010 officers Change of particulars for director (Mr. Terence John Maguire) 2 Buy now
14 Aug 2009 accounts Annual Accounts 4 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from 9 carlyle mansions kensington mall london W8 4DT 1 Buy now
24 Jul 2009 officers Director's change of particulars / terence maguire / 24/07/2009 1 Buy now
16 Jul 2009 annual-return Return made up to 12/07/09; full list of members 3 Buy now
19 Dec 2008 officers Appointment terminated director dennis cooper 1 Buy now
14 Aug 2008 accounts Annual Accounts 4 Buy now
16 Jul 2008 annual-return Return made up to 12/07/08; full list of members 4 Buy now
16 Jul 2008 address Location of debenture register 1 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from 9 carlyle mansions kensington mall london W8 4DT 1 Buy now
16 Jul 2008 address Location of register of members 1 Buy now
11 Dec 2007 accounts Annual Accounts 4 Buy now
29 Oct 2007 officers New secretary appointed 2 Buy now
29 Oct 2007 officers Secretary resigned 1 Buy now
25 Jul 2007 annual-return Return made up to 12/07/07; no change of members 7 Buy now
10 May 2007 accounts Annual Accounts 4 Buy now
27 Apr 2007 address Registered office changed on 27/04/07 from: fleet house 2ND floor 8-12 new bridge street london EC4V 6AL 1 Buy now
27 Apr 2007 officers New director appointed 2 Buy now
25 Sep 2006 annual-return Return made up to 12/07/06; full list of members 6 Buy now
10 Apr 2006 accounts Annual Accounts 4 Buy now
09 Aug 2005 annual-return Return made up to 12/07/05; full list of members 6 Buy now
01 Apr 2005 accounts Annual Accounts 4 Buy now
02 Feb 2005 address Registered office changed on 02/02/05 from: fleet house 2ND floor 8-12 new bridge street london EC4V 6AL 1 Buy now
04 Jan 2005 annual-return Return made up to 12/07/04; full list of members 6 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: 1 new square lincolns inn london WC2A 3SA 1 Buy now
24 May 2004 accounts Annual Accounts 4 Buy now
13 Aug 2003 annual-return Return made up to 12/07/03; full list of members 6 Buy now
10 May 2003 accounts Annual Accounts 4 Buy now
08 Aug 2002 officers Secretary resigned 1 Buy now
08 Aug 2002 officers Director resigned 1 Buy now
08 Aug 2002 annual-return Return made up to 12/07/02; full list of members 7 Buy now
14 May 2002 officers New secretary appointed 2 Buy now
14 May 2002 officers New director appointed 2 Buy now
29 Apr 2002 address Registered office changed on 29/04/02 from: 21 bulstrode street london W1U 2JH 1 Buy now
19 Oct 2001 officers Director's particulars changed 1 Buy now
19 Oct 2001 address Registered office changed on 19/10/01 from: 3 manchester square london W1M 5RF 1 Buy now
15 Oct 2001 accounts Annual Accounts 3 Buy now
19 Jul 2001 annual-return Return made up to 12/07/01; full list of members 5 Buy now
20 Jun 2001 capital Ad 06/06/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Aug 2000 officers New director appointed 2 Buy now
15 Aug 2000 officers New secretary appointed 2 Buy now
15 Aug 2000 address Registered office changed on 15/08/00 from: 3RD floor 45/47 cornhill london EC3V 3PD 1 Buy now
03 Aug 2000 officers Director resigned 1 Buy now
03 Aug 2000 officers Secretary resigned 1 Buy now
12 Jul 2000 incorporation Incorporation Company 16 Buy now