SILVER CLOUD HR LIMITED

Stourwood House Wrabness Road Stourwood House Wrabness Road, Harwich, CO12 5ND, England
StatusACTIVE
Company No.07042483
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

SILVER CLOUD HR LIMITED is an active private limited company with number 07042483. It was incorporated 14 years, 7 months, 16 days ago, on 14 October 2009. The company address is Stourwood House Wrabness Road Stourwood House Wrabness Road, Harwich, CO12 5ND, England.



Company Fillings

Change account reference date company previous extended

Date: 13 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070424830001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-23

Charge number: 070424830001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helen Elise Armstrong

Change date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

New address: Stourwood House Wrabness Road Ramsey Harwich CO12 5nd

Change date: 2019-01-29

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Elise Armstrong

Change date: 2017-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: New House Church Lane Brantham Manningtree Essex CO11 1QD

Change date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hrmstrong consulting LIMITED\certificate issued on 16/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-16

Old address: Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Old address: West Point 78 Queens Road Clifton Bristol BS8 1QU United Kingdom

Change date: 2011-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helen Elise Armstrong

Change date: 2010-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Miss Helen Elise Armstrong

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANTHONY BRICKLAYING SERVICES LTD

6 WHYTECROFT,HOUNSLOW,TW5 9HH

Number:10371012
Status:ACTIVE
Category:Private Limited Company

BABABOO FURNITURE LTD

10, THE CHASE,THORNTON-CLEVELEYS,FY5 2JW

Number:11558993
Status:ACTIVE
Category:Private Limited Company

BOSH SERVICES LIMITED

26 RIRES ROAD,ST. ANDREWS,KY16 0EE

Number:SC587525
Status:ACTIVE
Category:Private Limited Company

CR ESCAPER LTD

FLAT E, 60,LONDON,SW1V 3SG

Number:10984672
Status:ACTIVE
Category:Private Limited Company

EAZYPROP LTD

260 CRANBROOK ROAD,ILFORD,IG1 4UR

Number:04237712
Status:ACTIVE
Category:Private Limited Company

TOP RISE HOLDINGS LIMITED

GLOBAL HOUSE 95 VANTAGE POINT,KINGSWINFORD,DY6 7FT

Number:10003025
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source