SILVER BIRCH FINANCE HOLDINGS LIMITED
Company number 13339067
- Company Overview for SILVER BIRCH FINANCE HOLDINGS LIMITED (13339067)
- Filing history for SILVER BIRCH FINANCE HOLDINGS LIMITED (13339067)
- People for SILVER BIRCH FINANCE HOLDINGS LIMITED (13339067)
- More for SILVER BIRCH FINANCE HOLDINGS LIMITED (13339067)
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) |
---|---|---|---|
16 Jan 2025 | AA | Group of companies' accounts made up to 30 April 2024 | |
17 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 18 November 2024
|
|
17 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 18 November 2024
|
|
17 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 18 November 2024
|
|
17 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 18 November 2024
|
|
17 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 18 November 2024
|
|
03 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2024 | MA | Memorandum and Articles of Association | |
29 Aug 2024 | SH08 | Change of share class name or designation | |
23 Aug 2024 | SH10 | Particulars of variation of rights attached to shares | |
23 Aug 2024 | SH10 | Particulars of variation of rights attached to shares | |
23 Aug 2024 | SH10 | Particulars of variation of rights attached to shares | |
22 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
22 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
20 Aug 2024 | AP01 | Appointment of Mr Timothy Lawrence Armstrong as a director on 31 July 2024 | |
20 Aug 2024 | AP01 | Appointment of Mr Sean Denis Robson-Hanafin as a director on 31 July 2024 | |
01 Jul 2024 | CH04 | Secretary's details changed for Boston Registrars and Nominees Limited on 1 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 1 July 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
26 Jan 2024 | AA | Group of companies' accounts made up to 30 April 2023 | |
14 Jun 2023 | SH03 |
Purchase of own shares.
|
|
16 May 2023 | CH01 | Director's details changed for Mr Gary Lindsay on 5 May 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
03 May 2023 | SH01 |
Statement of capital following an allotment of shares on 24 June 2022
|
|
17 Jan 2023 | AA | Group of companies' accounts made up to 30 April 2022 |