Advanced company searchLink opens in new window

SILCOCK DAWSON & PARTNERS LTD

Company number 05740863

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)
08 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
22 Aug 2024 PSC04 Change of details for Mr Peter Grant Lindsay as a person with significant control on 24 July 2024
07 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Aug 2024 CH01 Director's details changed for Mr Peter Grant Lindsay on 2 August 2024
30 Jul 2024 MA Memorandum and Articles of Association
30 Jul 2024 SH08 Change of share class name or designation
30 Jul 2024 SH10 Particulars of variation of rights attached to shares
26 Jul 2024 SH01 Statement of capital following an allotment of shares on 24 July 2024
  • GBP 40
25 Jul 2024 AP01 Appointment of Mr John Du Boulay as a director on 24 July 2024
25 Jul 2024 AP01 Appointment of Mr Paul Russell as a director on 24 July 2024
19 Jun 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jun 2024 SH06 Cancellation of shares. Statement of capital on 7 May 2024
  • GBP 0.10
18 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 May 2024 TM01 Termination of appointment of Nigel Alan Purdy as a director on 8 May 2024
14 May 2024 PSC07 Cessation of Nigel Alan Purdy as a person with significant control on 7 May 2024
14 May 2024 PSC04 Change of details for Mr Peter Grant Lindsay as a person with significant control on 7 May 2024
14 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2020 CH01 Director's details changed for Mr Nigel Alan Purdy on 8 April 2020