SILBURY 389 LIMITED
Status | ACTIVE |
Company No. | 07161991 |
Category | Private Limited Company |
Incorporated | 18 Feb 2010 |
Age | 14 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SILBURY 389 LIMITED is an active private limited company with number 07161991. It was incorporated 14 years, 3 months, 25 days ago, on 18 February 2010. The company address is 48 - 52 Penny Lane 48 - 52 Penny Lane, Liverpool, L18 1DG, Merseyside, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2024
Action Date: 29 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-29
Charge number: 071619910004
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 13 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071619910003
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071619910003
Charge creation date: 2022-02-04
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-05
Officer name: Ms Damla Aslan
Documents
Change person director company with change date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kemal Aslan
Change date: 2021-12-14
Documents
Cessation of a person with significant control
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-14
Psc name: Alan Morris Emerson
Documents
Notification of a person with significant control
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Derdo 2018 Ltd
Notification date: 2021-12-14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
Old address: 2nd Floor 28 Rodney Street Liverpool L1 2TQ England
New address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
Change date: 2021-12-14
Documents
Termination director company with name termination date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-14
Officer name: Alan Morris Emerson
Documents
Appoint person director company with name date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-14
Officer name: Mr Kemal Aslan
Documents
Mortgage satisfy charge full
Date: 14 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 14 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 26 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
New address: 2nd Floor 28 Rodney Street Liverpool L1 2TQ
Change date: 2021-09-20
Old address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF England
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-16
Old address: C/O Sloan & Co Granite Building 6 Stanley Street Liverpool L1 6AF
New address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type dormant
Date: 14 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesco Mercuri
Documents
Capital allotment shares
Date: 11 May 2011
Action Date: 06 May 2011
Category: Capital
Type: SH01
Date: 2011-05-06
Capital : 348,100 GBP
Documents
Termination director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Forbes
Documents
Termination director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Colquhoun
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francesco Mercuri
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Emerson
Documents
Change registered office address company with date old address
Date: 10 May 2011
Action Date: 10 May 2011
Category: Address
Type: AD01
Change date: 2011-05-10
Old address: Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA
Documents
Change account reference date company current extended
Date: 10 May 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-02-28
Documents
Legacy
Date: 10 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Termination director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Hambleton
Documents
Termination secretary company with name
Date: 09 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Foster
Documents
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Alexander Colquhoun
Documents
Appoint person director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Karen Louise Forbes
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Legacy
Date: 06 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
56 FRIAR GATE,DERBY,DE1 1DF
Number: | OC386327 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
49 TOWNSWAY,PRESTON,PR5 5YQ
Number: | 09065159 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE HOUSE, BREEDON QUARRY,DERBY,DE73 8AP
Number: | 00320949 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROPOLITAN FREE NEWSPAPERS LIMITED
SCOTTISH DAILY RECORD,GLASGOW,G3 8DA
Number: | SC126368 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FYLDE TAX ACCOUNTANTS,BLACKPOOL,FY3 8LZ
Number: | 07002746 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BISTERNE,RINGWOOD,BH24 3BN
Number: | 11329382 |
Status: | ACTIVE |
Category: | Private Limited Company |