Advanced company searchLink opens in new window

SILCHESTER CONTINUATION LIMITED

Company number 09923007

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)
03 May 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 5,498,058
07 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 5,496,457
18 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
18 Aug 2016 AD02 Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
17 Aug 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 5,389,262
12 Jul 2016 AD01 Registered office address changed from Level 13, Broadgate 20 Primrose Street London EC2A 2EW to Time and Life Building 1 Bruton Street London W1J 6TL on 12 July 2016
21 Jun 2016 AP01 Appointment of Mr Timothy John Linehan as a director on 19 May 2016
21 Jun 2016 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 19 May 2016
21 Jun 2016 AP01 Appointment of Mr Michael John Julian Cowan as a director on 19 May 2016
21 Jun 2016 TM01 Termination of appointment of Colin James Macneill as a director on 19 May 2016
21 Jun 2016 AP01 Appointment of Mr Stephen Charles Butt as a director on 19 May 2016
12 Jun 2016 CERTNM Company name changed dmwsl 813 LIMITED\certificate issued on 12/06/16
  • CONNOT ‐ Change of name notice
18 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-18
  • GBP 1