Established in 2007, Silver Lining Chalets Ltd are based in Croydon. There are 4 directors listed as Barker, Garrett Abel Jonathan, Barker, Rhian Jacqueline, Williams, Robert John, Winchester, Helen Louise for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Garrett Abel Jonathan | 01 September 2007 | - | 1 |
BARKER, Rhian Jacqueline | 01 September 2007 | - | 1 |
WILLIAMS, Robert John | 06 April 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINCHESTER, Helen Louise | 01 September 2007 | 17 July 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 August 2019 | |
RESOLUTIONS - N/A | 04 July 2019 | |
LIQ02 - N/A | 04 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 July 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 17 July 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 19 July 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 11 August 2014 | |
CH01 - Change of particulars for director | 13 February 2014 | |
CH01 - Change of particulars for director | 13 February 2014 | |
CH01 - Change of particulars for director | 13 February 2014 | |
RESOLUTIONS - N/A | 17 December 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AD01 - Change of registered office address | 20 September 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 29 July 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
TM02 - Termination of appointment of secretary | 19 July 2010 | |
AP01 - Appointment of director | 06 April 2010 | |
AD01 - Change of registered office address | 10 March 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 14 August 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2008 | |
RESOLUTIONS - N/A | 12 February 2008 | |
225 - Change of Accounting Reference Date | 12 February 2008 | |
287 - Change in situation or address of Registered Office | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 18 September 2007 | |
NEWINC - New incorporation documents | 17 July 2007 |