Advanced company searchLink opens in new window

SILCHESTER PARTNERS LIMITED

Company number 03000514

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)
28 May 2014 AA Accounts made up to 31 March 2014
12 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
24 Sep 2013 SH06 Cancellation of shares. Statement of capital on 24 September 2013
  • GBP 2,187,128
24 Sep 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Sep 2013 SH03 Purchase of own shares.
10 Jun 2013 AA Accounts made up to 31 March 2013
18 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
14 Dec 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Dec 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Dec 2012 SH06 Cancellation of shares. Statement of capital on 14 December 2012
  • GBP 2,189,628
14 Dec 2012 SH03 Purchase of own shares.
25 Jul 2012 SH06 Cancellation of shares. Statement of capital on 25 July 2012
  • GBP 2,228,037
25 Jul 2012 SH03 Purchase of own shares.
11 Jul 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2012 AA Accounts made up to 31 March 2012
05 Jan 2012 AUD Auditor's resignation
19 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
19 Dec 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
30 Jun 2011 AA Group of companies' accounts made up to 31 March 2011
02 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Apr 2011 AP01 Appointment of Mr. Timothy John Linehan as a director
05 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders