Advanced company searchLink opens in new window

SILVERGLADE ASSOCIATES LIMITED

Company number 01705245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50
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
  • GBP 50.00
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
  • GBP 70
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