Advanced company searchLink opens in new window

SILVERGLEN FINANCIAL LTD

Company number 06984447

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)
15 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,100
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
  • GBP 100
17 Sep 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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