SILVER CLOUD HR LIMITED
Status | ACTIVE |
Company No. | 07042483 |
Category | Private Limited Company |
Incorporated | 14 Oct 2009 |
Age | 14 years, 7 months, 16 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 04 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070424830001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
10, THE CHASE,THORNTON-CLEVELEYS,FY5 2JW
Number: | 11558993 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 RIRES ROAD,ST. ANDREWS,KY16 0EE
Number: | SC587525 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT E, 60,LONDON,SW1V 3SG
Number: | 10984672 |
Status: | ACTIVE |
Category: | Private Limited Company |
260 CRANBROOK ROAD,ILFORD,IG1 4UR
Number: | 04237712 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE 95 VANTAGE POINT,KINGSWINFORD,DY6 7FT
Number: | 10003025 |
Status: | ACTIVE |
Category: | Private Limited Company |