Advanced company searchLink opens in new window

SILENTNIGHT HOLDINGS LIMITED

Company number 07627383

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2019 MR01 Registration of charge 076273830004, created on 7 June 2019
06 Jun 2019 TM01 Termination of appointment of Mark Kelly as a director on 4 June 2019
04 Jun 2019 TM01 Termination of appointment of Stephen David Freeman as a director on 4 June 2019
21 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
21 May 2019 MR04 Satisfaction of charge 1 in full
01 Nov 2018 AA Group of companies' accounts made up to 3 February 2018
11 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
21 Nov 2017 AA Group of companies' accounts made up to 28 January 2017
18 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
28 Jul 2016 AA Group of companies' accounts made up to 30 January 2016
17 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP .04
21 Jul 2015 AA Group of companies' accounts made up to 31 January 2015
26 May 2015 TM01 Termination of appointment of Lionel Laurant as a director on 21 May 2015
21 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP .04
22 Oct 2014 MR01 Registration of charge 076273830003, created on 16 October 2014
18 Oct 2014 MR04 Satisfaction of charge 2 in full
12 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP .04
28 Apr 2014 AA Group of companies' accounts made up to 1 February 2014
24 Sep 2013 SH10 Particulars of variation of rights attached to shares
24 Sep 2013 AP01 Appointment of Mr Stephen Freeman as a director
24 Sep 2013 SH08 Change of share class name or designation
24 Sep 2013 AP01 Appointment of Richard Joseph Logan as a director
24 Sep 2013 SH02 Sub-division of shares on 16 September 2013
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 0.040
24 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 16/09/2013
  • RES10 ‐ Resolution of allotment of securities