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)
19 Sep 2011 TM02 Termination of appointment of John Roddison as a secretary
19 Sep 2011 AP04 Appointment of Cargil Management Services Limited as a secretary
19 Sep 2011 AP01 Appointment of Frank Hoyt Moxon as a director
19 Sep 2011 AP01 Appointment of Stewart Dalby as a director
19 Sep 2011 AP01 Appointment of Andrew John Gowdt Morrison as a director
08 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-appoint aud, re-elect dir, receive and adopt aa 14/07/2011
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 1,274,899.973
14 Jul 2011 CERTNM Company name changed chalkwell investments PLC\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
14 Jul 2011 CONNOT Change of name notice
05 Jul 2011 AA Full accounts made up to 31 December 2010
30 Jun 2011 CERTNM Company name changed silvermere energy PLC\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
14 Jun 2011 AD01 Registered office address changed from , 55 Princes Gate, Exhibition Road, London, SW7 2PN on 14 June 2011
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 26 May 2011
  • GBP 1,272,042.830
14 Jun 2011 AR01 Annual return made up to 18 May 2011 with bulk list of shareholders
10 Jun 2011 CERTNM Company name changed chalkwell investments PLC\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
10 Jun 2011 CONNOT Change of name notice
06 Jun 2011 1.4 Notice of completion of voluntary arrangement
01 Jun 2011 TM01 Termination of appointment of William Weller as a director
01 Jun 2011 TM01 Termination of appointment of Leo Knifton as a director
01 Jun 2011 AD01 Registered office address changed from , 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH on 1 June 2011
26 May 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2011
15 Feb 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
15 Feb 2011 AP03 Appointment of John Roddison as a secretary
15 Feb 2011 TM02 Termination of appointment of International Registrars Limited as a secretary