About

Registered Number: 05080985
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

 

Founded in 2004, Silverbug Estates Ltd has its registered office in Milton Keynes, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKWITH, Kirsty 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 23 April 2018
PSC01 - N/A 21 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 23 February 2016
SH01 - Return of Allotment of shares 23 February 2016
AA - Annual Accounts 10 September 2015
CH01 - Change of particulars for director 14 August 2015
AR01 - Annual Return 02 April 2015
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR01 - N/A 09 August 2014
MR01 - N/A 08 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 September 2013
MR01 - N/A 19 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AD01 - Change of registered office address 22 February 2011
TM02 - Termination of appointment of secretary 05 November 2010
AP04 - Appointment of corporate secretary 05 November 2010
MG01 - Particulars of a mortgage or charge 03 November 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 23 December 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
RESOLUTIONS - N/A 06 August 2009
123 - Notice of increase in nominal capital 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
363s - Annual Return 11 May 2005
287 - Change in situation or address of Registered Office 20 April 2005
225 - Change of Accounting Reference Date 14 July 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2014 Outstanding

N/A

A registered charge 07 August 2014 Outstanding

N/A

A registered charge 19 September 2013 Fully Satisfied

N/A

Legal charge 20 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.