SILENTNIGHT GROUP LIMITED

07525259
LONG ING BUSINESS PARK LONG ING LANE BARNOLDSWICK LANCASHIRE BB18 6BJ

Documents

Documents
Date Category Description Pages
11 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2024 mortgage Registration of a charge 36 Buy now
15 May 2024 mortgage Registration of a charge 61 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 incorporation Memorandum Articles 27 Buy now
07 Oct 2023 resolution Resolution 2 Buy now
19 Sep 2023 accounts Annual Accounts 31 Buy now
15 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2023 officers Termination of appointment of director (Gareth Berry) 1 Buy now
18 Jun 2023 officers Appointment of director (Daniel Orwin) 2 Buy now
18 Apr 2023 officers Termination of appointment of director (Neil James Anderson) 1 Buy now
18 Apr 2023 officers Appointment of director (Ms Tracey Ann Bamber) 2 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 accounts Annual Accounts 33 Buy now
01 Sep 2022 officers Termination of appointment of director (Alex Nicholas John Cran) 1 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 44 Buy now
27 Oct 2021 officers Appointment of director (Mr Richard Cotter) 2 Buy now
16 Sep 2021 officers Termination of appointment of director (Carl Sandberg) 1 Buy now
11 Aug 2021 officers Appointment of director (Mr Gareth Berry) 2 Buy now
15 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2021 officers Appointment of director (Mr Carl Sandberg) 2 Buy now
13 May 2021 officers Termination of appointment of director (Richard Joseph Logan) 1 Buy now
13 May 2021 officers Termination of appointment of director (Adrian John Fawcett) 1 Buy now
11 May 2021 officers Termination of appointment of director (Adam Stewart Taylor) 1 Buy now
11 May 2021 officers Termination of appointment of director (John David Harper) 1 Buy now
11 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2021 mortgage Registration of a charge 14 Buy now
12 Mar 2021 officers Appointment of director (Mr Alex Cran) 2 Buy now
12 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 accounts Annual Accounts 35 Buy now
08 Dec 2020 officers Termination of appointment of director (Paul Seth Mckoen) 1 Buy now
22 Oct 2020 mortgage Registration of a charge 39 Buy now
19 Oct 2020 mortgage Registration of a charge 30 Buy now
29 Sep 2020 mortgage Statement of satisfaction of a charge 2 Buy now
29 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Jul 2020 officers Appointment of director (Mr John David Harper) 2 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 officers Termination of appointment of director (Neil Mcilroy) 1 Buy now
02 Aug 2019 accounts Annual Accounts 27 Buy now
27 Jun 2019 officers Change of particulars for director (Mr Adam Taylor) 2 Buy now
27 Jun 2019 officers Change of particulars for director (Mr Adrian John Fawcett) 2 Buy now
27 Jun 2019 officers Change of particulars for director (Richard Joseph Logan) 2 Buy now
27 Jun 2019 officers Change of particulars for director (Mr Paul Seth Mckoen) 2 Buy now
27 Jun 2019 officers Change of particulars for director (Neil Mcllroy) 2 Buy now
24 Jun 2019 officers Appointment of director (Mr Neil James Anderson) 2 Buy now
24 Jun 2019 officers Appointment of director (Mr Adam Taylor) 2 Buy now
20 Jun 2019 mortgage Registration of a charge 57 Buy now
11 Jun 2019 mortgage Registration of a charge 39 Buy now
06 Jun 2019 officers Termination of appointment of director (Mark Kelly) 1 Buy now
04 Jun 2019 officers Termination of appointment of director (Stephen David Freeman) 1 Buy now
22 May 2019 mortgage Registration of a charge 23 Buy now
21 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 27 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 29 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 26 Buy now
24 Feb 2016 annual-return Annual Return 8 Buy now
21 Jul 2015 accounts Annual Accounts 25 Buy now
26 May 2015 officers Termination of appointment of director (Lionel Laurant) 1 Buy now
12 Feb 2015 annual-return Annual Return 9 Buy now
27 Oct 2014 resolution Resolution 1 Buy now
23 Oct 2014 mortgage Registration of a charge 13 Buy now
22 Oct 2014 mortgage Registration of a charge 18 Buy now
18 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2014 accounts Annual Accounts 25 Buy now
13 Feb 2014 annual-return Annual Return 9 Buy now
21 May 2013 accounts Annual Accounts 28 Buy now
11 Feb 2013 annual-return Annual Return 9 Buy now
10 Oct 2012 mortgage Particulars of a mortgage or charge 24 Buy now
18 Jun 2012 accounts Annual Accounts 29 Buy now
28 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 4 Buy now
06 Mar 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 4 Buy now
13 Feb 2012 annual-return Annual Return 9 Buy now
09 Feb 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
16 Dec 2011 officers Appointment of director (Neil Mcllroy) 2 Buy now
30 Nov 2011 officers Appointment of director (Adrian John Fawcett) 2 Buy now
14 Nov 2011 officers Termination of appointment of director (James Conway) 2 Buy now
02 Aug 2011 officers Termination of appointment of director (Stephen Brown) 2 Buy now
29 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
19 Jul 2011 officers Appointment of director (Mr Paul Seth Mckoen) 3 Buy now
15 Jun 2011 officers Appointment of director (Stephen Freeman) 3 Buy now
15 Jun 2011 officers Appointment of director (Stephen John Brown) 3 Buy now
15 Jun 2011 officers Appointment of director (Mr James Conway) 3 Buy now
15 Jun 2011 officers Appointment of director (Richard Joseph Logan) 3 Buy now
15 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jun 2011 mortgage Particulars of a mortgage or charge 9 Buy now
02 Jun 2011 officers Appointment of director (Lionel Laurant) 3 Buy now