About

Registered Number: 05664315
Date of Incorporation: 03/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR

 

Having been setup in 2006, Silver Birch Court Management Company Ltd has its registered office in Peterborough, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of the organisation are listed as Remmert, Annette, Reynolds, Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REMMERT, Annette 01 July 2011 03 January 2019 1
REYNOLDS, Margaret 03 January 2006 24 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 03 January 2019
AP04 - Appointment of corporate secretary 03 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
CH01 - Change of particulars for director 03 January 2019
CH01 - Change of particulars for director 03 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 07 January 2016
CH03 - Change of particulars for secretary 07 January 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 March 2014
AD01 - Change of registered office address 21 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 15 May 2012
AA01 - Change of accounting reference date 19 April 2012
AR01 - Annual Return 22 February 2012
AP03 - Appointment of secretary 21 February 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AD01 - Change of registered office address 10 January 2012
AD01 - Change of registered office address 08 January 2012
TM02 - Termination of appointment of secretary 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 29 December 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.