- Company Overview for SILVERGATE BP BIDCO LIMITED (10135656)
- Filing history for SILVERGATE BP BIDCO LIMITED (10135656)
- People for SILVERGATE BP BIDCO LIMITED (10135656)
- Registers for SILVERGATE BP BIDCO LIMITED (10135656)
- More for SILVERGATE BP BIDCO LIMITED (10135656)
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 Mar 2020 | AAMD | Amended group of companies' accounts made up to 31 March 2019 | |
04 Mar 2020 | AAMD | Amended group of companies' accounts made up to 31 March 2018 | |
02 Mar 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 January 2019
|
|
17 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 November 2018
|
|
17 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 November 2017
|
|
17 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 May 2017
|
|
17 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 May 2017
|
|
17 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 May 2017
|
|
30 Jan 2020 | ANNOTATION |
Rectified RP04PSC04 was removed from the public register on 24/09/2020 pursuant to order of court.
|
|
30 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 19/04/2019 | |
30 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 19/04/2018 | |
18 Dec 2019 | PSC02 | Notification of Columbia Pictures Corporation Limited as a person with significant control on 9 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Dr Wayne Fernley Garvie as a director on 9 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Michael Charles Hopkins as a director on 9 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Alan Henri Resnikoff as a director on 9 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of William John Wynperle as a director on 9 December 2019 | |
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
02 Dec 2019 | ANNOTATION |
Rectified PSC04 was removed from the public register on 24/09/2020 pursuant to order of court.
|
|
02 Dec 2019 | ANNOTATION |
Clarification a second filed PSC04 was registered on 30/01/2020
|
|
21 Nov 2019 | PSC07 |
Cessation of Shamrock Capital Growth Fund Iii, L.P. as a person with significant control on 20 April 2016
|
|
08 Oct 2019 | TM01 | Termination of appointment of Jeffrey Dodd Farnath as a director on 4 September 2019 | |
03 May 2019 | ANNOTATION |
Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/01/2020
|
|
03 May 2019 | ANNOTATION |
Rectified CS01 was removed from the public register on 24/09/2020 pursuant to order of court.
|
|
27 Apr 2019 | RESOLUTIONS |
Resolutions
|