SILVERTON SERVICES LTD - History of Changes


DateDescription
2024-04-07 delete address 3 SILVERTON HIGH STREET YENSTON TEMPLECOMBE ENGLAND BA8 0NF
2024-04-07 delete sic_code 69201 - Accounting and auditing activities
2024-04-07 insert address C/O CAMERON BROWNE LTD (ACCOUNTANTS) 3A HEADLEY ROAD WOODLEY READING BEKSHIRE ENGLAND RG5 4JB
2024-04-07 insert company_previous_name LUFFMAN SUPPORT LTD
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-04-07 update name LUFFMAN SUPPORT LTD => SILVERTON SERVICES LTD
2024-04-07 update registered_address
2023-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2023 FROM 3 SILVERTON HIGH STREET YENSTON TEMPLECOMBE BA8 0NF ENGLAND
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES
2023-11-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET VALERIE LOVE
2023-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES GREGORY / 01/07/2023
2023-11-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2023-10-17 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-10-03 update statutory_documents FIRST GAZETTE
2023-04-07 insert company_previous_name LUFFMAN LIMITED
2023-04-07 update name LUFFMAN LIMITED => LUFFMAN SUPPORT LTD
2022-09-23 update statutory_documents COMPANY NAME CHANGED LUFFMAN LIMITED CERTIFICATE ISSUED ON 23/09/22
2022-06-07 update account_ref_month 10 => 12
2022-06-07 update accounts_last_madeup_date 2018-10-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2020-10-31 => 2023-09-30
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-05-24 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-18 update statutory_documents PREVSHO FROM 31/10/2022 TO 31/12/2021
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-12 update statutory_documents FIRST GAZETTE
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-21 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-10-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-12 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATY LOVE
2021-03-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARLES GREGORY
2021-03-17 update statutory_documents CESSATION OF KATY ELIZABETH LOVE AS A PSC
2021-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET LOVE
2021-01-09 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS CHARLES GREGORY
2021-01-01 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-12-29 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-11-07 delete address 8 CASTERBRIDGE PLACE TEMPLECOMBE SOMERSET BA8 0AF
2018-11-07 insert address 3 SILVERTON HIGH STREET YENSTON TEMPLECOMBE ENGLAND BA8 0NF
2018-11-07 update registered_address
2018-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 8 CASTERBRIDGE PLACE TEMPLECOMBE SOMERSET BA8 0AF
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-07 insert sic_code 69201 - Accounting and auditing activities
2018-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES
2017-09-19 update statutory_documents SECRETARY APPOINTED MRS JANET VALERIE LOVE
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-07-31
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_next_due_date 2017-07-31 => 2017-08-31
2017-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-17 => 2017-07-31
2016-07-07 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address 8 CASTERBRIDGE PLACE TEMPLECOMBE SOMERSET ENGLAND BA8 0AF
2015-11-08 insert address 8 CASTERBRIDGE PLACE TEMPLECOMBE SOMERSET BA8 0AF
2015-11-08 insert sic_code 82110 - Combined office administrative service activities
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date null => 2015-10-17
2015-11-08 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-10-21 update statutory_documents 17/10/15 FULL LIST
2015-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY ELIZABETH LOVE / 21/10/2015
2014-10-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION