SILVER HERON CONSTRUCTION LIMITED

Falcon House High Street Falcon House High Street, Saffron Walden, CB11 4TD, England
StatusACTIVE
Company No.09481947
CategoryPrivate Limited Company
Incorporated10 Mar 2015
Age9 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

SILVER HERON CONSTRUCTION LIMITED is an active private limited company with number 09481947. It was incorporated 9 years, 3 months, 22 days ago, on 10 March 2015. The company address is Falcon House High Street Falcon House High Street, Saffron Walden, CB11 4TD, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2023

Action Date: 15 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-15

Old address: 81 Castle Street Saffron Walden CB10 1BQ England

New address: Falcon House High Street Littlebury Saffron Walden CB11 4TD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr Adrian Mumby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-06

Old address: 69 Main Road Collyweston Stamford PE9 3PQ England

New address: 81 Castle Street Saffron Walden CB10 1BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Adrian Mumby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-02

Old address: Silver Heron Developments Suttons Lane Deeping Gate Peterborough PE6 9AA United Kingdom

New address: 69 Main Road Collyweston Stamford PE9 3PQ

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antony Murkett

Notification date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mr Adrian Mumby

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Murkett

Appointment date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2017

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Dethick

Termination date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2017

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Mumby

Appointment date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Nicholas Mumby

Termination date: 2015-04-08

Documents

View document PDF

Incorporation company

Date: 10 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADV. (NEC) LTD

5 ATHOLL CRESCENT,EDINBURGH,EH3 8EJ

Number:SC616978
Status:ACTIVE
Category:Private Limited Company

FUNG (UK) LIMITED

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:08821355
Status:ACTIVE
Category:Private Limited Company

HIGHBURY PROPERTY LIMITED

UNIT 9 HARVEY ADAM HOUSE UNIT 9 HARVEY ADAM CENTRE,BRANDON,IP27 0NZ

Number:09229173
Status:ACTIVE
Category:Private Limited Company

HYDRO SYSTEMS UK LIMITED

THE COURTYARD,ASCOT,SL5 7HP

Number:05018842
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE PROSPECT TARGETING LIMITED

20 VICTORIA STREET,LONDON,SW1H 0NB

Number:03895253
Status:ACTIVE
Category:Private Limited Company

OWENS SOLICITORS LIMITED

23 PARK STREET WEST,LUTON,LU1 3BE

Number:08495523
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source