SILVERSWORD PROPERTIES LIMITED: Filings
Overview
| Company Name | SILVERSWORD PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04370127 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SILVERSWORD PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 03, 2021 with updates | 4 pages | CS01 | ||
Change of details for Liberty Property Trust as a person with significant control on Sep 30, 2021 | 2 pages | PSC05 | ||
Cessation of Countryside Properties (Uk) Limited as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||
Current accounting period extended from Sep 27, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Registered office address changed from Countryside House, the Drive Brentwood Essex CM13 3AT to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH on Oct 01, 2021 | 1 pages | AD01 | ||
Termination of appointment of Matthew Dennis James Reeve as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Martin Geoffrey Leach as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Tracy Marina Warren as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 30, 2020 | 14 pages | AA | ||
Previous accounting period shortened from Sep 28, 2020 to Sep 27, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 15 pages | AA | ||
Appointment of Mr Martin Geoffrey Leach as a director on Jun 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Mark Carrington as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas David Mayhew on Feb 07, 2020 | 2 pages | CH01 | ||
Appointment of Mr Nicholas David Mayhew as a director on Feb 07, 2020 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0