About

Registered Number: 05123060
Date of Incorporation: 10/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Micklethorn, Broughton, Skipton, North Yorkshire, BD23 3JA

 

Having been setup in 2004, Silver Cross (Ip) Ltd have registered office in North Yorkshire, it's status at Companies House is "Active". The company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Carl Anthony 23 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Carl Anthony 31 March 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 May 2020
CS01 - N/A 12 May 2020
AP03 - Appointment of secretary 31 March 2020
TM02 - Termination of appointment of secretary 31 March 2020
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 12 June 2018
CS01 - N/A 11 May 2018
AP01 - Appointment of director 12 January 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 17 February 2017
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 31 July 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH03 - Change of particulars for secretary 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CERTNM - Change of name certificate 04 May 2011
CERTNM - Change of name certificate 09 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 24 June 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 16 October 2007
225 - Change of Accounting Reference Date 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 16 July 2007
287 - Change in situation or address of Registered Office 27 April 2007
AA - Annual Accounts 09 March 2007
287 - Change in situation or address of Registered Office 23 February 2007
363s - Annual Return 11 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 10 June 2005
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
225 - Change of Accounting Reference Date 14 December 2004
128(4) - Notice of assignment of name or new name to any class of shares 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
MEM/ARTS - N/A 21 June 2004
CERTNM - Change of name certificate 03 June 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.