SILVERTREES 2024 LIMITED

05388739
15 SILVERTREES DRIVE MAIDENHEAD ENGLAND SL6 4QJ

Documents

Documents
Date Category Description Pages
26 Sep 2024 officers Termination of appointment of director (Terrance Micheal Hedley) 1 Buy now
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2024 officers Change of particulars for director (Mr Richard Ian Malpass) 2 Buy now
17 May 2024 officers Change of particulars for director (Mr Richard Ian Malpass) 2 Buy now
17 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2024 change-of-name Certificate Change Of Name Company 3 Buy now
18 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2024 accounts Annual Accounts 8 Buy now
28 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2023 officers Termination of appointment of director (Christopher Stead) 1 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2023 officers Termination of appointment of secretary (Alison Roberts) 1 Buy now
02 Feb 2023 officers Appointment of director (Mr Richard Malpass) 2 Buy now
27 Jan 2023 accounts Annual Accounts 8 Buy now
18 Mar 2022 officers Appointment of secretary (Miss Alison Roberts) 2 Buy now
17 Mar 2022 officers Termination of appointment of secretary (Catherine Bristow) 1 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 18 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 17 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 17 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 accounts Annual Accounts 9 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 officers Appointment of director (Mr Terrance Micheal Hedley) 2 Buy now
07 Dec 2017 accounts Annual Accounts 8 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 accounts Annual Accounts 8 Buy now
13 Sep 2016 officers Termination of appointment of director (Patrick Mancuso) 1 Buy now
01 Sep 2016 officers Termination of appointment of director (Simon John Bristow) 1 Buy now
28 Jun 2016 officers Change of particulars for director (Mr Jocelin Montague St John Harris) 2 Buy now
14 Jun 2016 officers Appointment of director (Mr Patrick Mancuso) 2 Buy now
13 Jun 2016 officers Change of particulars for director (Ian Stuart Malpass) 2 Buy now
13 Jun 2016 officers Change of particulars for director (Mr Jocelin Montague St John Harris) 2 Buy now
13 Jun 2016 officers Termination of appointment of director (Matthew Joseph Williams) 1 Buy now
13 Jun 2016 officers Change of particulars for secretary (Mrs Catherine Bristow) 1 Buy now
10 Mar 2016 annual-return Annual Return 6 Buy now
01 Mar 2016 accounts Annual Accounts 18 Buy now
20 Oct 2015 officers Appointment of director (Mr Simon John Bristow) 2 Buy now
16 Mar 2015 annual-return Annual Return 6 Buy now
04 Feb 2015 accounts Annual Accounts 7 Buy now
28 Jan 2015 mortgage Registration of a charge 8 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2014 annual-return Annual Return 6 Buy now
18 Feb 2014 mortgage Registration of a charge 10 Buy now
30 Dec 2013 mortgage Registration of a charge 5 Buy now
30 Sep 2013 accounts Annual Accounts 7 Buy now
19 Mar 2013 annual-return Annual Return 6 Buy now
05 Mar 2013 auditors Auditors Resignation Company 1 Buy now
19 Sep 2012 accounts Annual Accounts 6 Buy now
21 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
06 Jul 2012 officers Appointment of director (Mr Matthew Joseph Williams) 2 Buy now
05 Jul 2012 officers Termination of appointment of director (Onur Kececigil) 1 Buy now
22 Mar 2012 annual-return Annual Return 7 Buy now
18 Nov 2011 accounts Annual Accounts 7 Buy now
26 Jul 2011 officers Appointment of director (Mr Christopher Stead) 2 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2011 officers Termination of appointment of director (James Kozel) 1 Buy now
25 Mar 2011 annual-return Annual Return 7 Buy now
13 Aug 2010 accounts Annual Accounts 5 Buy now
12 Mar 2010 annual-return Annual Return 6 Buy now
12 Mar 2010 officers Change of particulars for director (Ian Stuart Malpass) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Onur Kececigil) 2 Buy now
12 Mar 2010 officers Change of particulars for director (James Kozel) 2 Buy now
12 Mar 2010 officers Change of particulars for secretary (Mrs Catherine Bristow) 1 Buy now
22 Oct 2009 officers Change of particulars for secretary (Catherine Bristow) 2 Buy now
17 Oct 2009 accounts Annual Accounts 6 Buy now
20 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
13 Jul 2009 officers Director appointed james kozel 1 Buy now
22 Apr 2009 annual-return Return made up to 10/03/09; full list of members 4 Buy now
15 Dec 2008 accounts Annual Accounts 7 Buy now
26 Nov 2008 resolution Resolution 11 Buy now
30 Jul 2008 officers Director's change of particulars / onur kececigil / 30/04/2008 1 Buy now
26 Jun 2008 officers Secretary's change of particulars / catherine smith / 17/05/2008 1 Buy now
19 Jun 2008 officers Appointment terminated director gunnar andreen 1 Buy now
25 Apr 2008 annual-return Return made up to 10/03/08; full list of members 4 Buy now
28 Feb 2008 officers Director appointed ian stuart malpass 2 Buy now
19 Feb 2008 officers Director resigned 1 Buy now
19 Dec 2007 accounts Annual Accounts 6 Buy now
04 Sep 2007 officers New secretary appointed 2 Buy now
04 Sep 2007 officers Secretary resigned 1 Buy now
02 Jul 2007 officers New director appointed 1 Buy now
01 May 2007 annual-return Return made up to 10/03/07; full list of members 2 Buy now
28 Dec 2006 accounts Annual Accounts 11 Buy now
08 Aug 2006 officers New secretary appointed 2 Buy now
08 Aug 2006 officers Secretary resigned 1 Buy now
12 Jun 2006 officers New director appointed 2 Buy now
26 May 2006 address Registered office changed on 26/05/06 from: bridge house, restmor way wallington surrey SM6 7AH 2 Buy now
26 May 2006 officers New director appointed 2 Buy now
31 Mar 2006 annual-return Return made up to 10/03/06; full list of members 2 Buy now
15 Mar 2006 officers Secretary resigned 1 Buy now
15 Mar 2006 officers New secretary appointed 2 Buy now
16 Feb 2006 accounts Accounting reference date extended from 31/03/06 to 31/05/06 1 Buy now
09 Sep 2005 capital Ad 02/09/05--------- £ si 9999@1=9999 £ ic 1/10000 3 Buy now