SILVERBACK DEVELOPMENTS LIMITED

Flannagans Accountants 3a Evolution Flannagans Accountants 3a Evolution, Wynyard, TS22 5TB, England
StatusACTIVE
Company No.09260142
CategoryPrivate Limited Company
Incorporated13 Oct 2014
Age9 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

SILVERBACK DEVELOPMENTS LIMITED is an active private limited company with number 09260142. It was incorporated 9 years, 7 months, 1 day ago, on 13 October 2014. The company address is Flannagans Accountants 3a Evolution Flannagans Accountants 3a Evolution, Wynyard, TS22 5TB, England.



Company Fillings

Change account reference date company previous shortened

Date: 22 Mar 2024

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-29

Made up date: 2023-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Old address: 10 the Stables Newby Hall Ripon HG4 5AE England

Change date: 2023-04-03

New address: Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 28 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-28

Officer name: Michelle Andrea Hepden

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 28 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Alexandra Moody

Termination date: 2021-11-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092601420001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092601420002

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092601420003

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2022

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-14

Psc name: Silverback Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frazer George Roberts

Termination date: 2021-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092601420003

Charge creation date: 2019-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-26

Charge number: 092601420002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Moody

Change date: 2018-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-12

Psc name: Silverback Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-12

Psc name: Nicholas John Moody

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Mar 2018

Action Date: 09 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-09

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon William Hepden

Change date: 2018-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-12

Psc name: Simon William Hepden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-18

Charge number: 092601420001

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mrs Michelle Andrea Hepden

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mrs Georgina Alexandra Moody

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Frazer George Roberts

Appointment date: 2017-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: 10 the Stables Newby Hall Ripon HG4 5AE

Old address: 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Mr Simon William Hepden

Documents

View document PDF

Incorporation company

Date: 13 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D LINKLATER LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:06759456
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE REALITY LTD

3RD FLOOR,LONDON,W1B 3HH

Number:10920993
Status:ACTIVE
Category:Private Limited Company

GARDEN COAST CONSTRUCTION LTD

45 QUEEN STREET,DEAL,CT14 6EY

Number:10910992
Status:ACTIVE
Category:Private Limited Company

HIDDEN ASSETS LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:10167085
Status:ACTIVE
Category:Private Limited Company

INTELECTRICAL SERVICES LTD

55 HOPPER VALE,BRACKNELL,RG12 7GH

Number:10655456
Status:ACTIVE
Category:Private Limited Company

O'CONNOR & DAVIES LIMITED

KINGS DOCK WORKS.,SWANSEA,

Number:00467359
Status:LIQUIDATION
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