Having been setup in 2003, Silvercroft Property Development Ltd have registered office in Westcliff-On-Sea. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARCE, Ronald William | 01 July 2004 | 01 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGGS, Yvonne Maria | 09 May 2003 | 01 July 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 30 January 2018 | |
AD01 - Change of registered office address | 12 April 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AP01 - Appointment of director | 10 August 2015 | |
TM02 - Termination of appointment of secretary | 10 August 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AA - Annual Accounts | 21 April 2015 | |
RT01 - Application for administrative restoration to the register | 21 April 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 19 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2014 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 24 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 02 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
CH03 - Change of particulars for secretary | 03 May 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 17 April 2009 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 28 August 2007 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
288b - Notice of resignation of directors or secretaries | 18 May 2007 | |
395 - Particulars of a mortgage or charge | 17 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
288b - Notice of resignation of directors or secretaries | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
288b - Notice of resignation of directors or secretaries | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 17 June 2006 | |
395 - Particulars of a mortgage or charge | 24 May 2006 | |
363s - Annual Return | 22 May 2006 | |
395 - Particulars of a mortgage or charge | 25 November 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2005 | |
288b - Notice of resignation of directors or secretaries | 04 November 2005 | |
AA - Annual Accounts | 20 September 2005 | |
AA - Annual Accounts | 20 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2005 | |
363s - Annual Return | 22 April 2005 | |
363s - Annual Return | 25 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2004 | |
288a - Notice of appointment of directors or secretaries | 17 August 2004 | |
288b - Notice of resignation of directors or secretaries | 17 August 2004 | |
288a - Notice of appointment of directors or secretaries | 16 May 2003 | |
288a - Notice of appointment of directors or secretaries | 16 May 2003 | |
287 - Change in situation or address of Registered Office | 16 May 2003 | |
287 - Change in situation or address of Registered Office | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
NEWINC - New incorporation documents | 01 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 31 May 2007 | Outstanding |
N/A |
Deed of charge | 22 May 2007 | Outstanding |
N/A |
Legal charge | 16 March 2007 | Outstanding |
N/A |
Legal charge | 15 June 2006 | Outstanding |
N/A |
Legal charge | 16 May 2006 | Outstanding |
N/A |
Legal charge | 24 November 2005 | Outstanding |
N/A |