SILVERTON MVG 1 LIMITED
Status | ACTIVE |
Company No. | 10797334 |
Category | Private Limited Company |
Incorporated | 01 Jun 2017 |
Age | 7 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
SILVERTON MVG 1 LIMITED is an active private limited company with number 10797334. It was incorporated 7 years, 6 days ago, on 01 June 2017. The company address is 4 Cedar Court 4 Cedar Court, Tiverton, EX16 6GT, Devon.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107973340003
Charge creation date: 2023-12-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-14
Charge number: 107973340004
Documents
Change person director company with change date
Date: 30 Nov 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Vanegas
Change date: 2023-11-24
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Mortgage satisfy charge full
Date: 28 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107973340001
Documents
Mortgage satisfy charge full
Date: 28 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107973340002
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 06 Jun 2019
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: My Village Group Limited
Change date: 2017-11-17
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-10
Charge number: 107973340001
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-10
Charge number: 107973340002
Documents
Confirmation statement with updates
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
Old address: 35 Ballards Lane London N3 1XW United Kingdom
Change date: 2017-11-08
New address: 4 Cedar Court Tiverton Business Park Tiverton Devon EX16 6GT
Documents
Appoint person director company with name date
Date: 08 Sep 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Nathan Kamara
Appointment date: 2017-07-01
Documents
Capital allotment shares
Date: 08 Sep 2017
Action Date: 01 Jul 2017
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2017-07-01
Documents
Some Companies
BASEMENT SUITE,LONDON,EC2N 4AH
Number: | 11707002 |
Status: | ACTIVE |
Category: | Private Limited Company |
AXIOM APARTMENTS (BROMLEY) RTM COMPANY LIMITED
DEVONSHIRE HOUSE,BROMLEY,BR1 1LT
Number: | 09659799 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
23A BURMA ROAD,LONDON,N16 9BH
Number: | 08998822 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 EASTER INDUSTRIAL PARK,RAINHAM,RM13 9BP
Number: | 07345698 |
Status: | ACTIVE |
Category: | Private Limited Company |
VANTAGE HOUSE,EUXTON LANE, EUXTON,PR7 6TB
Number: | 10643126 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH ISLE PRODUCTIONS LIMITED
2A GLENGYLE TERRACE,EDINBURGH,EH3 9LL
Number: | SC334562 |
Status: | ACTIVE |
Category: | Private Limited Company |