About

Registered Number: 06315137
Date of Incorporation: 17/07/2007 (16 years and 9 months ago)
Company Status: Liquidation
Registered Address: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.