Advanced company searchLink opens in new window

SILVERDELL PLC

Company number 05755897

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)
03 Oct 2011 CH03 Secretary's details changed for Mrs Susan Carol Fadil on 19 September 2011
26 Apr 2011 AR01 Annual return made up to 24 March 2011 with bulk list of shareholders
18 Feb 2011 SH19 Statement of capital on 18 February 2011
  • GBP 1,516,547.19
18 Feb 2011 OC138 Reduction of iss capital and minute (oc)
18 Feb 2011 CERT15 Certificate of reduction of issued capital
15 Feb 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
10 Feb 2011 SH01 Statement of capital following an allotment of shares on 8 February 2011
  • GBP 14,016,547.19
04 Feb 2011 MISC Cert to cancel share prem and capital redemption reserve
04 Feb 2011 SH19 Statement of capital on 4 February 2011
  • GBP 1,516,547.19
04 Feb 2011 OC Canc shareprem/cap redemp reserv
25 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen business 16/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2011 AA Group of companies' accounts made up to 30 September 2010
18 Nov 2010 CH03 Secretary's details changed for Mrs Susan Carol Fadil on 18 November 2010
22 Oct 2010 TM02 Termination of appointment of Robert Hillhouse as a secretary
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
08 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
03 Sep 2010 MISC Aud statement
03 Aug 2010 CH01 Director's details changed for Mr Mark Irvine John Watts on 21 July 2010
27 May 2010 AR01 Annual return made up to 24 March 2010 with bulk list of shareholders
22 Mar 2010 SH06 Cancellation of shares. Statement of capital on 22 March 2010
  • GBP 19,329,547.16
22 Mar 2010 SH03 Purchase of own shares.
11 Mar 2010 CC04 Statement of company's objects
11 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Feb 2010 CH01 Director's details changed for Ian Roderick Johnson on 12 November 2009
29 Jan 2010 AA Group of companies' accounts made up to 30 September 2009