Advanced company searchLink opens in new window

TERN PLC

Company number 05131386

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)
04 Aug 2014 AR01 Annual return made up to 18 May 2014 no member list
Statement of capital on 2014-08-04
  • GBP 1,303,745.71428
03 Jul 2014 AD02 Register inspection address has been changed from Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
01 Jul 2014 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation/sub division 01/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2014 AP01 Appointment of Mr Albert Ernest Sisto as a director
04 Feb 2014 TM01 Termination of appointment of Alastair Kerr as a director
02 Jan 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2013
02 Jan 2014 1.4 Notice of completion of voluntary arrangement
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 1,303,745.71428
29 Nov 2013 SH02 Sub-division of shares on 1 November 2013
27 Nov 2013 SH02 Consolidation of shares on 1 November 2013
25 Nov 2013 AP01 Appointment of Mr Michael John Clark as a director
25 Nov 2013 AP01 Appointment of Mr Alastair Kerr as a director
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,303,370.56428
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 16 August 2013
  • GBP 1,303,370.55673
02 Oct 2013 SH02 Sub-division of shares on 16 August 2013
16 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Sep 2013 CH01 Director's details changed for Laurence Thomas Martin Read on 4 September 2013
10 Sep 2013 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
10 Sep 2013 AP03 Appointment of Mrs Philippa Anne Keith as a secretary
04 Sep 2013 AP01 Appointment of Mr Bruce Henderson Leith as a director
04 Sep 2013 TM01 Termination of appointment of Stewart Dalby as a director