- Company Overview for SILVERGLADE ASSOCIATES LIMITED (01705245)
- Filing history for SILVERGLADE ASSOCIATES LIMITED (01705245)
- People for SILVERGLADE ASSOCIATES LIMITED (01705245)
- Charges for SILVERGLADE ASSOCIATES LIMITED (01705245)
- Insolvency for SILVERGLADE ASSOCIATES LIMITED (01705245)
- More for SILVERGLADE ASSOCIATES LIMITED (01705245)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Aug 2017 | MR01 | Registration of charge 017052450003, created on 23 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Michael David William Curd as a director on 4 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of David Graham Fairhead as a director on 4 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Jason William Tomkins as a director on 4 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of John Dinwoodie as a director on 4 August 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of John Dinwoodie as a person with significant control on 6 April 2016 | |
25 Apr 2017 | TM01 | Termination of appointment of Jason William Tomkins as a director on 17 March 2017 | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | MR04 | Satisfaction of charge 017052450001 in full | |
24 Oct 2016 | MR04 | Satisfaction of charge 017052450002 in full | |
12 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
05 Jul 2016 | AP01 | Appointment of Mr Michael David William Curd as a director on 5 December 2014 | |
17 Jun 2016 | AP01 | Appointment of Mr David Graham Fairhead as a director on 5 December 2014 | |
31 May 2016 | AP01 | Appointment of Mr John Dinwoodie as a director on 5 December 2014 | |
13 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 5 August 2015
|
|
13 May 2016 | SH03 | Purchase of own shares. | |
28 Apr 2016 | TM02 | Termination of appointment of Charles Brereton Frater as a secretary on 5 August 2015 | |
11 Mar 2016 | TM01 | Termination of appointment of Charles Brereton Frater as a director on 5 August 2015 | |
11 Mar 2016 | TM01 | Termination of appointment of Julia Frater as a director on 5 August 2015 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Jason William Tomkins on 14 August 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
23 Jan 2015 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 23 January 2015 | |
09 Oct 2014 | MR01 | Registration of charge 017052450002, created on 3 October 2014 |