Advanced company searchLink opens in new window

GROUP SILVERLINE LIMITED

Company number 03816214

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)
19 Oct 2020 MR01 Registration of charge 038162140012, created on 19 October 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
23 Jun 2020 AA Group of companies' accounts made up to 31 July 2019
26 Mar 2020 TM01 Termination of appointment of Jon Ivan Goddard Watts as a director on 23 February 2020
25 Mar 2020 TM01 Termination of appointment of Simon Nicholas Oakland as a director on 20 March 2020
21 Aug 2019 PSC04 Change of details for Mr James Goddard-Watts as a person with significant control on 21 August 2019
09 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
05 Apr 2019 AA Group of companies' accounts made up to 31 July 2018
07 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
16 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
08 May 2018 AA Group of companies' accounts made up to 31 July 2017
25 Jan 2018 SH10 Particulars of variation of rights attached to shares
25 Jan 2018 SH08 Change of share class name or designation
24 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares/sale and purchase agreement 16/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2018 AP01 Appointment of Mr Simon Nicholas Oakland as a director on 16 January 2018
19 Jan 2018 AP01 Appointment of Mr Nigel Francis Mark Popplewell as a director on 16 January 2018
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 2,200,229
12 Dec 2017 TM01 Termination of appointment of Andrew Mark Cooke as a director on 12 December 2017
09 Dec 2017 MR04 Satisfaction of charge 4 in full
09 Dec 2017 MR04 Satisfaction of charge 7 in full
24 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,200,009.00
14 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,200,010
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2017.
16 Aug 2017 PSC04 Change of details for Mr James Goddard-Watts as a person with significant control on 6 April 2017