AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 15th, September 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/03/27. New Address: Unit a the Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY. Previous address: Draefern House Dunston Court Dunston Road Chesterfield S41 8NL England
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
TM02 |
2023/03/01 - the day secretary's appointment was terminated
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2023/03/01
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/01.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/03/01 - the day director's appointment was terminated
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2020/08/06
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/08/06 - the day director's appointment was terminated
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/06.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 28th, October 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2019/10/18.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/10/18 - the day director's appointment was terminated
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/04/21 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/04/05 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 6th, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/08/25. New Address: Draefern House Dunston Court Dunston Road Chesterfield S41 8NL. Previous address: Trinity Court Batchworth Island Church Street Rickmansworth Hertfordshire WD3 1TR
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/08/11 - the day director's appointment was terminated
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
TM02 |
2016/08/11 - the day secretary's appointment was terminated
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/11.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/08/11.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/08/11 - the day director's appointment was terminated
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/08/11 - the day director's appointment was terminated
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/01 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 26th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/01 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 15th, August 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
2014/08/12 - the day director's appointment was terminated
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/01 with full list of members
filed on: 11th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/11
capital
|
|
AP03 |
New secretary appointment on 2013/11/15
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/01 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 4th, March 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
2013/01/31 - the day director's appointment was terminated
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 12th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/05/01 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(7 pages)
|
TM02 |
2011/12/01 - the day secretary's appointment was terminated
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 5th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/05/01 with full list of members
filed on: 14th, May 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 16th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/05/01 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/05/01 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/01 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/01 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/01 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/12/16 from Tack House Latimer Park Chesham Buckinghamshire HP5 1TR United Kingdom
filed on: 16th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 10th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2009/05/28 with shareholders record
filed on: 28th, May 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008/12/19 Director appointed
filed on: 19th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/12/17 Director appointed
filed on: 17th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/12/17 Secretary appointed
filed on: 17th, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/12/2008 from power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA
filed on: 15th, December 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 15th, December 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008/12/15 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/12/15 Appointment terminated secretary
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/12/11 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/12/11 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/12/11 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed silbury 375 LIMITEDcertificate issued on 04/12/08
filed on: 4th, December 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2008
| incorporation
|
Free Download
(15 pages)
|