Advanced company searchLink opens in new window

TERN PLC

Company number 05131386

Filter by category

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)
29 Nov 2013 SH02 Sub-division of shares on 1 November 2013
27 Nov 2013 SH02 Consolidation of shares on 1 November 2013
25 Nov 2013 AP01 Appointment of Mr Michael John Clark as a director
25 Nov 2013 AP01 Appointment of Mr Alastair Kerr as a director
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,303,370.56428
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 16 August 2013
  • GBP 1,303,370.55673
02 Oct 2013 SH02 Sub-division of shares on 16 August 2013
16 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Sep 2013 CH01 Director's details changed for Laurence Thomas Martin Read on 4 September 2013
10 Sep 2013 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
10 Sep 2013 AP03 Appointment of Mrs Philippa Anne Keith as a secretary
04 Sep 2013 AP01 Appointment of Mr Bruce Henderson Leith as a director
04 Sep 2013 TM01 Termination of appointment of Stewart Dalby as a director
30 Aug 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
30 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 1,302,991
19 Aug 2013 TM01 Termination of appointment of Frank Moxon as a director
19 Aug 2013 AP01 Appointment of Laurence Thomas Martin Read as a director
19 Aug 2013 AP01 Appointment of Mr Angus George Patrick Forrest as a director
19 Aug 2013 AD01 Registered office address changed from , C/O Welbeck & Associates 31 Harley Street, London, W1G 9QS, United Kingdom on 19 August 2013
19 Aug 2013 TM01 Termination of appointment of Andrew Morrison as a director
16 Aug 2013 CERTNM Company name changed silvermere energy PLC\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
16 Aug 2013 CONNOT Change of name notice
05 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 18 May 2013 no member list
01 Feb 2013 AD01 Registered office address changed from , 42 Brook Street, Mayfair, London, W1K 5DB, United Kingdom on 1 February 2013