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)
23 Mar 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 1,288,146.277
21 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 February 2012
  • GBP 1,288,089.799
20 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 1,287,814.979
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 1,287,814.979
09 Dec 2011 SH01 Statement of capital following an allotment of shares on 4 November 2011
  • GBP 1,285,952.344
09 Dec 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1,285,721.944
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 17,603.441
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 August 2011
  • GBP 16,980.750
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 29 September 2011
  • GBP 7,952.341
19 Sep 2011 TM01 Termination of appointment of Reinhold Heus as a director
19 Sep 2011 TM01 Termination of appointment of John Roddison as a director
19 Sep 2011 TM02 Termination of appointment of John Roddison as a secretary
19 Sep 2011 AP04 Appointment of Cargil Management Services Limited as a secretary
19 Sep 2011 AP01 Appointment of Frank Hoyt Moxon as a director
19 Sep 2011 AP01 Appointment of Stewart Dalby as a director
19 Sep 2011 AP01 Appointment of Andrew John Gowdt Morrison as a director
08 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-appoint aud, re-elect dir, receive and adopt aa 14/07/2011
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 1,274,899.973
14 Jul 2011 CERTNM Company name changed chalkwell investments PLC\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
14 Jul 2011 CONNOT Change of name notice
05 Jul 2011 AA Full accounts made up to 31 December 2010
30 Jun 2011 CERTNM Company name changed silvermere energy PLC\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
14 Jun 2011 AD01 Registered office address changed from , 55 Princes Gate, Exhibition Road, London, SW7 2PN on 14 June 2011