SILVERWOOD GRANGE MANAGEMENT COMPANY LIMITED

05756350
THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH

Documents

Documents
Date Category Description Pages
23 Dec 2024 accounts Annual Accounts 2 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2023 accounts Annual Accounts 2 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 officers Termination of appointment of director (Nigel Francis Burnand) 1 Buy now
09 Nov 2022 accounts Annual Accounts 2 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 accounts Annual Accounts 2 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 2 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 2 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2017 accounts Annual Accounts 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 May 2016 accounts Annual Accounts 1 Buy now
22 Apr 2016 annual-return Annual Return 7 Buy now
13 Nov 2015 officers Appointment of director (Stephen John Cartwright) 3 Buy now
21 May 2015 accounts Annual Accounts 1 Buy now
21 Apr 2015 annual-return Annual Return 6 Buy now
04 Sep 2014 accounts Annual Accounts 1 Buy now
22 Apr 2014 annual-return Annual Return 6 Buy now
02 Aug 2013 accounts Annual Accounts 1 Buy now
29 Apr 2013 annual-return Annual Return 6 Buy now
18 Jul 2012 officers Change of particulars for corporate secretary (Q1 Legal and Professional Services Limited) 1 Buy now
03 Jul 2012 accounts Annual Accounts 1 Buy now
20 Apr 2012 annual-return Annual Return 6 Buy now
12 Jul 2011 officers Termination of appointment of secretary (Robert Burnand) 1 Buy now
12 Jul 2011 officers Appointment of corporate secretary (Q1 Legal and Professional Services Limited) 2 Buy now
29 Jun 2011 accounts Annual Accounts 1 Buy now
28 Apr 2011 annual-return Annual Return 5 Buy now
09 Jul 2010 accounts Annual Accounts 1 Buy now
11 May 2010 capital Return of Allotment of shares 3 Buy now
04 May 2010 annual-return Annual Return 9 Buy now
04 May 2010 officers Change of particulars for director (Graham Alan Cunningham) 2 Buy now
04 May 2010 officers Change of particulars for secretary (Robert George Burnand) 1 Buy now
11 Jan 2010 accounts Annual Accounts 1 Buy now
21 Apr 2009 annual-return Return made up to 24/03/09; full list of members 4 Buy now
21 Apr 2009 officers Appointment terminated director philip brown 1 Buy now
17 Sep 2008 accounts Annual Accounts 1 Buy now
31 Mar 2008 annual-return Return made up to 24/03/08; full list of members 4 Buy now
31 Mar 2008 officers Appointment terminated secretary philip brown 1 Buy now
22 Jan 2008 officers New director appointed 2 Buy now
21 Jan 2008 accounts Annual Accounts 1 Buy now
04 Jun 2007 annual-return Return made up to 24/03/07; full list of members 3 Buy now
21 Jul 2006 officers New secretary appointed 2 Buy now
21 Jul 2006 address Registered office changed on 21/07/06 from: burgan house the causeway staines surrey TW18 3PR 1 Buy now
29 Mar 2006 officers Director resigned 1 Buy now
29 Mar 2006 officers Director resigned 1 Buy now
29 Mar 2006 officers Secretary resigned 1 Buy now
29 Mar 2006 officers New director appointed 1 Buy now
29 Mar 2006 officers New secretary appointed 1 Buy now
28 Mar 2006 officers New director appointed 1 Buy now
24 Mar 2006 incorporation Incorporation Company 18 Buy now