- Company Overview for SILVERGLEN FINANCIAL LTD (06984447)
- Filing history for SILVERGLEN FINANCIAL LTD (06984447)
- People for SILVERGLEN FINANCIAL LTD (06984447)
- More for SILVERGLEN FINANCIAL LTD (06984447)
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) |
---|---|---|---|
15 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
15 Aug 2013 | CH01 | Director's details changed for Mr Stephen Burke on 13 August 2012 | |
15 Aug 2013 | CH01 | Director's details changed for Mrs Tina Burke on 13 August 2012 | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
21 Aug 2012 | CH01 | Director's details changed for Mr Stephen Burke on 6 February 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Mrs Tina Burke on 6 February 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Mr Stephen Burke on 1 October 2009 | |
19 Oct 2010 | CH01 | Director's details changed for Mrs Tina Burke on 1 February 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Mr Stephen Burke on 2 September 2009 | |
20 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 February 2010
|
|
17 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2010 | AD01 | Registered office address changed from 50 Snowsgreen Road Shotley Bridge Consett Co Durham United Kingdom on 24 August 2010 | |
23 Aug 2010 | AP01 | Appointment of Mrs Tina Burke as a director | |
03 Jan 2010 | AD01 | Registered office address changed from 13 Sherfield Avenue Rickmansworth Hertfordshire WD3 1NQ United Kingdom on 3 January 2010 | |
04 Nov 2009 | AP01 | Appointment of Mr Stephen Burke as a director | |
26 Oct 2009 | AD01 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS on 26 October 2009 | |
26 Oct 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
07 Aug 2009 | NEWINC | Incorporation |