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) |
---|---|---|---|
12 May 2022 | CH01 | Director's details changed for Mr Gary Lindsay on 3 May 2022 | |
12 May 2022 | CH01 | Director's details changed for Grégoire Michel Jean Paepegaey on 3 May 2022 | |
12 May 2022 | CH01 | Director's details changed for Mr Paul Daniel Rolles on 3 May 2022 | |
12 May 2022 | CH01 | Director's details changed for Mr John Richard Goodridge on 3 May 2022 | |
12 May 2022 | CH01 | Director's details changed for Mr Christopher James Ruse on 3 May 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
06 May 2022 | SH01 |
Statement of capital following an allotment of shares on 6 January 2022
|
|
06 May 2022 | AP04 | Appointment of Boston Registrars and Nominees Limited as a secretary on 28 April 2022 | |
28 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 21 April 2022
|
|
11 Jan 2022 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Devonshire House 1 Devonshire Street London W1W 5DR on 11 January 2022 | |
11 Jan 2022 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 17 December 2021 | |
20 Jun 2021 | SH08 | Change of share class name or designation | |
19 Jun 2021 | SH02 | Sub-division of shares on 29 April 2021 | |
19 Jun 2021 | SH02 | Consolidation of shares on 29 April 2021 | |
07 Jun 2021 | SH14 |
Redenomination of shares. Statement of capital 29 April 2021
|
|
27 May 2021 | SH01 |
Statement of capital following an allotment of shares on 29 April 2021
|
|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 29 April 2021
|
|
25 May 2021 | MA | Memorandum and Articles of Association | |
25 May 2021 | RESOLUTIONS |
Resolutions
|
|
13 May 2021 | CH01 | Director's details changed for Mr John Richard Goodridge on 12 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr Christopher James Ruse on 12 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr Paul Daniel Rolles on 12 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr. Gary Lindsay on 12 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Grégoire Michel Jean Paepegaey on 12 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Timothy Lawrence Armstrong as a director on 29 April 2021 |