TERN PLC

Company Documents

DateDescription
08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

23/06/2523 June 2025 Full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document (might not be available)

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-08

View Document (might not be available)

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document (might not be available)

06/01/256 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

11/12/2411 December 2024 Appointment of Mr Iain Gladstone Ross as a director on 2024-10-29

View Document (might not be available)

04/11/244 November 2024 Appointment of Ms Jane Catherine Karwoski as a director on 2024-10-29

View Document (might not be available)

04/11/244 November 2024 Termination of appointment of Alan Miles Howarth as a director on 2024-10-29

View Document (might not be available)

04/11/244 November 2024 Termination of appointment of Sarah Louise Payne as a director on 2024-10-29

View Document (might not be available)

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

29/09/2429 September 2024 Resolutions

View Document (might not be available)

19/07/2419 July 2024 Full accounts made up to 2023-12-31

View Document (might not be available)

09/07/249 July 2024 Resolutions

View Document (might not be available)

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document (might not be available)

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document (might not be available)

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document (might not be available)

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

05/10/235 October 2023 Resolutions

View Document (might not be available)

05/10/235 October 2023 Resolutions

View Document (might not be available)

05/10/235 October 2023 Resolutions

View Document

15/09/2315 September 2023 Termination of appointment of Sarah Louise Payne as a secretary on 2023-09-15

View Document (might not be available)

15/09/2315 September 2023 Appointment of Msp Corporate Services Limited as a secretary on 2023-09-15

View Document (might not be available)

11/08/2311 August 2023 Termination of appointment of Matthew Scherba as a director on 2023-08-09

View Document (might not be available)

11/08/2311 August 2023 Termination of appointment of Bruce Henderson Leith as a director on 2023-08-09

View Document (might not be available)

11/07/2311 July 2023 Resolutions

View Document (might not be available)

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document (might not be available)

11/07/2311 July 2023 Resolutions

View Document (might not be available)

29/06/2329 June 2023 Termination of appointment of Albert Ernest Sisto as a director on 2023-06-29

View Document (might not be available)

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

31/05/2331 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document (might not be available)

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document (might not be available)

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document (might not be available)

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

21/04/2221 April 2022 Full accounts made up to 2021-12-31

View Document

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-26

View Document

25/06/2125 June 2021 Resolutions

View Document (might not be available)

25/06/2125 June 2021 Resolutions

View Document (might not be available)

25/06/2125 June 2021 Resolutions

View Document

18/06/2018 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

05/05/205 May 2020 23/03/20 STATEMENT OF CAPITAL GBP 1358237.8492

View Document (might not be available)

02/04/202 April 2020 DIRECTOR APPOINTED MR MATTHEW SCHERBA

View Document (might not be available)

03/12/193 December 2019 05/11/19 STATEMENT OF CAPITAL GBP 1355571.18328

View Document (might not be available)

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document (might not be available)

15/05/1915 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

18/04/1918 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 1352432.16328

View Document (might not be available)

29/01/1929 January 2019 NOTIFICATION OF PSC STATEMENT ON 01/01/2019

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HENDERSON LEITH / 01/12/2018

View Document (might not be available)

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT ERNEST SISTO / 06/07/2018

View Document (might not be available)

21/08/1821 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 1348902.751

View Document (might not be available)

06/07/186 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 1346664.29028

View Document (might not be available)

12/06/1812 June 2018 17/05/18 STATEMENT OF CAPITAL GBP 1346644.29028

View Document (might not be available)

05/06/185 June 2018 14/05/18 STATEMENT OF CAPITAL GBP 45621726.37428

View Document (might not be available)

30/05/1830 May 2018 13/03/18 STATEMENT OF CAPITAL GBP 1343995.64128

View Document (might not be available)

25/05/1825 May 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

21/05/1821 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 1346644.29028

View Document (might not be available)

02/05/182 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

17/04/1817 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

13/03/1813 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 1338897.602

View Document (might not be available)

19/02/1819 February 2018 22/01/18 STATEMENT OF CAPITAL GBP 1301913.17628

View Document (might not be available)

25/01/1825 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 1333947.602

View Document (might not be available)

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document (might not be available)

15/01/1815 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 1270582180.62128

View Document (might not be available)

10/01/1810 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 1330224.745

View Document (might not be available)

14/12/1714 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 1328064.745

View Document (might not be available)

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS FORREST

View Document (might not be available)

25/10/1725 October 2017 DIRECTOR APPOINTED MR RICHARD KEITH TURNER

View Document (might not be available)

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS FORREST

View Document (might not be available)

17/10/1717 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 1328064.745

View Document (might not be available)

27/09/1727 September 2017 18/09/17 STATEMENT OF CAPITAL GBP 1327480.74528

View Document (might not be available)

19/09/1719 September 2017 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE PAYNE / 01/08/2017

View Document (might not be available)

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HENDERSON LEITH / 01/08/2017

View Document (might not be available)

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GEORGE PATRICK FORREST / 01/08/2017

View Document (might not be available)

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT ERNEST SISTO / 01/08/2017

View Document (might not be available)

08/09/178 September 2017 18/08/17 STATEMENT OF CAPITAL GBP 1327441.1151

View Document (might not be available)

13/07/1713 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 1325613.5097

View Document (might not be available)

08/06/178 June 2017 DIRECTOR APPOINTED MR IAN CLELAND RITCHIE

View Document (might not be available)

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 9 CATHERINE PLACE LONDON SW1V 6DX

View Document (might not be available)

25/05/1725 May 2017 SAIL ADDRESS CHANGED FROM: SHARE REGISTRARS LIMITED 1ST FLOOR, SUITE E 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL UNITED KINGDOM

View Document (might not be available)

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES

View Document (might not be available)

23/05/1723 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document (might not be available)

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

17/03/1717 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 1325597.6629

View Document (might not be available)

10/03/1710 March 2017 22/02/17 STATEMENT OF CAPITAL GBP 1325577.6629

View Document (might not be available)

14/02/1714 February 2017 29/12/16 STATEMENT OF CAPITAL GBP 1325269.6629

View Document (might not be available)

16/12/1616 December 2016 AUDITOR'S RESIGNATION

View Document (might not be available)

08/12/168 December 2016 AUDITOR'S RESIGNATION

View Document (might not be available)

03/11/163 November 2016 08/09/16 STATEMENT OF CAPITAL GBP 1324589.6629

View Document (might not be available)

04/10/164 October 2016 08/09/16 STATEMENT OF CAPITAL GBP 1317303.9515

View Document (might not be available)

13/09/1613 September 2016 22/07/16 STATEMENT OF CAPITAL GBP 1317264.3213

View Document (might not be available)

25/05/1625 May 2016 18/05/16 NO MEMBER LIST

View Document (might not be available)

19/05/1619 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document (might not be available)

11/03/1611 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 1315951.82128

View Document (might not be available)

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

27/01/1627 January 2016 29/12/15 STATEMENT OF CAPITAL GBP 1314118.48808

View Document (might not be available)

05/01/165 January 2016 SECOND FILING FOR FORM SH01

View Document (might not be available)

02/12/152 December 2015 DIRECTOR APPOINTED MR ALAN MILES HOWARTH

View Document (might not be available)

04/11/154 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 1312601.67868

View Document (might not be available)

30/09/1530 September 2015 SECRETARY APPOINTED SARAH LOUISE PAYNE

View Document (might not be available)

16/09/1516 September 2015

View Document (might not be available)

16/09/1516 September 2015 DIRECTOR APPOINTED SARAH LOUISE PAYNE

View Document (might not be available)

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY PHILIPPA KEITH

View Document (might not be available)

24/08/1524 August 2015 20/08/15 STATEMENT OF CAPITAL GBP 1312601.67868

View Document (might not be available)

19/08/1519 August 2015 17/08/15 STATEMENT OF CAPITAL GBP 1312597.27668

View Document (might not be available)

19/08/1519 August 2015 07/08/15 STATEMENT OF CAPITAL GBP 1312455.77828

View Document (might not be available)

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document (might not be available)

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE READ

View Document (might not be available)

02/06/152 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 1310655.77828

View Document (might not be available)

18/05/1518 May 2015 18/05/15 NO MEMBER LIST

View Document (might not be available)

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

27/03/1527 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

09/02/159 February 2015 13/01/15 STATEMENT OF CAPITAL GBP 1310640.37148

View Document (might not be available)

05/02/155 February 2015 05/01/15 STATEMENT OF CAPITAL GBP 1310618.36188

View Document (might not be available)

04/02/154 February 2015 23/12/14 STATEMENT OF CAPITAL GBP 1310216.25448

View Document (might not be available)

04/02/154 February 2015 23/12/14 STATEMENT OF CAPITAL GBP 1310613.07968

View Document (might not be available)

03/02/153 February 2015 26/11/14 STATEMENT OF CAPITAL GBP 1309561.81008

View Document (might not be available)

03/02/153 February 2015 26/11/14 STATEMENT OF CAPITAL GBP 1308668.95288

View Document (might not be available)

02/02/152 February 2015 15/09/14 STATEMENT OF CAPITAL GBP 1306148.95288

View Document (might not be available)

20/01/1520 January 2015 SECOND FILING FOR FORM SH01

View Document (might not be available)

20/10/1420 October 2014 15/09/14 STATEMENT OF CAPITAL GBP 1306148.95288

View Document (might not be available)

14/10/1414 October 2014 12/09/14 STATEMENT OF CAPITAL GBP 1307130.12

View Document (might not be available)

04/08/144 August 2014 18/05/14 NO MEMBER LIST

View Document (might not be available)

03/07/143 July 2014 SAIL ADDRESS CHANGED FROM: SUITE E FIRST FLOOR 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document (might not be available)

01/07/141 July 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document (might not be available)

01/07/141 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

18/02/1418 February 2014 CONSOLIDATION/SUB DIVISION 01/11/2013

View Document (might not be available)

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KERR

View Document (might not be available)

04/02/144 February 2014 DIRECTOR APPOINTED MR ALBERT ERNEST SISTO

View Document (might not be available)

02/01/142 January 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013

View Document (might not be available)

02/01/142 January 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document (might not be available)

06/12/136 December 2013 04/11/13 STATEMENT OF CAPITAL GBP 1303745.71428

View Document (might not be available)

29/11/1329 November 2013 SUB-DIVISION 01/11/13

View Document (might not be available)

27/11/1327 November 2013 CONSOLIDATION 01/11/13

View Document (might not be available)

25/11/1325 November 2013 DIRECTOR APPOINTED MR ALASTAIR KERR

View Document (might not be available)

25/11/1325 November 2013 DIRECTOR APPOINTED MR MICHAEL JOHN CLARK

View Document (might not be available)

19/11/1319 November 2013 29/10/13 STATEMENT OF CAPITAL GBP 1303370.56428

View Document (might not be available)

12/11/1312 November 2013 16/08/13 STATEMENT OF CAPITAL GBP 1303370.55673

View Document

02/10/132 October 2013 SUB-DIVISION 16/08/13

View Document (might not be available)

16/09/1316 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE THOMAS MARTIN READ / 04/09/2013

View Document (might not be available)

10/09/1310 September 2013 SECRETARY APPOINTED MRS PHILIPPA ANNE KEITH

View Document (might not be available)

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document (might not be available)

04/09/134 September 2013 DIRECTOR APPOINTED MR BRUCE HENDERSON LEITH

View Document (might not be available)

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART DALBY

View Document (might not be available)

30/08/1330 August 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/08/1330 August 2013 19/08/13 STATEMENT OF CAPITAL GBP 1302991

View Document (might not be available)

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM, C/O WELBECK & ASSOCIATES 31 HARLEY STREET, LONDON, W1G 9QS, UNITED KINGDOM

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED LAURENCE THOMAS MARTIN READ

View Document (might not be available)

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRISON

View Document (might not be available)

19/08/1319 August 2013 DIRECTOR APPOINTED MR ANGUS GEORGE PATRICK FORREST

View Document (might not be available)

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK MOXON

View Document (might not be available)

16/08/1316 August 2013 COMPANY NAME CHANGED SILVERMERE ENERGY PLC CERTIFICATE ISSUED ON 16/08/13

View Document

16/08/1316 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

05/08/135 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

20/05/1320 May 2013 18/05/13 NO MEMBER LIST

View Document (might not be available)

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM, 42 BROOK STREET, MAYFAIR, LONDON, W1K 5DB, UNITED KINGDOM

View Document (might not be available)

24/01/1324 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 1301912.825

View Document (might not be available)

13/12/1213 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

13/12/1213 December 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

03/12/123 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 1296607.109

View Document (might not be available)

07/09/127 September 2012 SECOND FILING FOR FORM SH01

View Document (might not be available)

04/09/124 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 1296572.326

View Document (might not be available)

10/07/1210 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 1288684.563

View Document (might not be available)

05/07/125 July 2012 27/04/12 STATEMENT OF CAPITAL GBP 1288660.563

View Document (might not be available)

05/07/125 July 2012 31/05/12 STATEMENT OF CAPITAL GBP 1288684.563

View Document (might not be available)

22/06/1222 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

21/05/1221 May 2012 18/05/12 NO MEMBER LIST

View Document (might not be available)

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE EVERS

View Document (might not be available)

23/03/1223 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 1288146.277

View Document (might not be available)

21/02/1221 February 2012 20/02/12 STATEMENT OF CAPITAL GBP 1288089.799

View Document (might not be available)

20/02/1220 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

21/12/1121 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 1287814.979

View Document (might not be available)

21/12/1121 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 1287814.979

View Document (might not be available)

09/12/119 December 2011 04/11/11 STATEMENT OF CAPITAL GBP 1285952.344

View Document (might not be available)

09/12/119 December 2011 20/10/11 STATEMENT OF CAPITAL GBP 1285721.944

View Document (might not be available)

21/10/1121 October 2011 30/08/11 STATEMENT OF CAPITAL GBP 16980.750

View Document (might not be available)

21/10/1121 October 2011 17/10/11 STATEMENT OF CAPITAL GBP 17603.441

View Document (might not be available)

19/10/1119 October 2011 29/09/11 STATEMENT OF CAPITAL GBP 7952.341

View Document (might not be available)

19/09/1119 September 2011 DIRECTOR APPOINTED STEWART DALBY

View Document (might not be available)

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR REINHOLD HEUS

View Document (might not be available)

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document (might not be available)

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN RODDISON

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED ANDREW JOHN GOWDT MORRISON

View Document (might not be available)

19/09/1119 September 2011 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document (might not be available)

19/09/1119 September 2011 DIRECTOR APPOINTED FRANK HOYT MOXON

View Document (might not be available)

08/09/118 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

18/07/1118 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1118 July 2011 25/05/11 STATEMENT OF CAPITAL GBP 1274899.973

View Document (might not be available)

14/07/1114 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

14/07/1114 July 2011 COMPANY NAME CHANGED CHALKWELL INVESTMENTS PLC CERTIFICATE ISSUED ON 14/07/11

View Document (might not be available)

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document (might not be available)

30/06/1130 June 2011 COMPANY NAME CHANGED SILVERMERE ENERGY PLC CERTIFICATE ISSUED ON 30/06/11

View Document (might not be available)

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, 55 PRINCES GATE, EXHIBITION ROAD, LONDON, SW7 2PN

View Document (might not be available)

14/06/1114 June 2011 18/05/11 BULK LIST

View Document (might not be available)

14/06/1114 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 1272042.830

View Document (might not be available)

10/06/1110 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

10/06/1110 June 2011 COMPANY NAME CHANGED CHALKWELL INVESTMENTS PLC CERTIFICATE ISSUED ON 10/06/11

View Document (might not be available)

06/06/116 June 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document (might not be available)

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLER

View Document (might not be available)

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR LEO KNIFTON

View Document (might not be available)

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH

View Document (might not be available)

26/05/1126 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2011

View Document (might not be available)

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED

View Document (might not be available)

15/02/1115 February 2011 SECRETARY APPOINTED JOHN RODDISON

View Document (might not be available)

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM, FINSGATE 5-7 CRANWOOD STREET, LONDON, EC1V 9EE

View Document (might not be available)

15/02/1115 February 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document (might not be available)

10/02/1110 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 1272042.830

View Document (might not be available)

18/01/1118 January 2011 TERMINATE DIR APPOINTMENT

View Document (might not be available)

18/01/1118 January 2011 TERMINATE DIR APPOINTMENT

View Document (might not be available)

10/01/1110 January 2011 DIRECTOR APPOINTED REIMHOLD ADRIAAN MARIA HEUS

View Document (might not be available)

10/01/1110 January 2011 DIRECTOR APPOINTED MR BRUCE GEORGE ALEXANDER EVERS

View Document (might not be available)

06/12/106 December 2010 DIRECTOR APPOINTED MR JOHN RODDISON

View Document (might not be available)

30/11/1030 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document (might not be available)

12/11/1012 November 2010 12/10/10 STATEMENT OF CAPITAL GBP 1267820.607

View Document (might not be available)

05/11/105 November 2010 28/10/10 STATEMENT OF CAPITAL GBP 1269820.607

View Document (might not be available)

28/09/1028 September 2010 13/09/10 STATEMENT OF CAPITAL GBP 1267685.204

View Document (might not be available)

20/09/1020 September 2010 07/05/10 STATEMENT OF CAPITAL GBP 1267489.908

View Document (might not be available)

20/09/1020 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 1267675.047

View Document (might not be available)

02/08/102 August 2010 18/05/10 BULK LIST

View Document (might not be available)

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document (might not be available)

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document (might not be available)

30/07/1030 July 2010 19/07/10 STATEMENT OF CAPITAL GBP 1267548.305

View Document (might not be available)

23/07/1023 July 2010 CORPORATE SECRETARY APPOINTED INTERNATIONAL REGISTRARS LIMITED

View Document (might not be available)

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM, UNIT 3 34-42 PEREGRINE ROAD, ILFORD, ESSEX, IG6 3SZ

View Document (might not be available)

01/06/101 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

07/04/107 April 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document (might not be available)

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR MELISSA GILMOUR

View Document (might not be available)

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR STIRLING MURRAY

View Document (might not be available)

29/03/1029 March 2010 DIRECTOR APPOINTED MR LEO ERNEST VAUGHAN KNIFTON

View Document (might not be available)

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010

View Document (might not be available)

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER

View Document (might not be available)

29/03/1029 March 2010 DIRECTOR APPOINTED WILLIAM NIGEL VALENTINE WELLER

View Document (might not be available)

24/03/1024 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

24/03/1024 March 2010 COMPANY NAME CHANGED THE CORE BUSINESS PLC CERTIFICATE ISSUED ON 24/03/10

View Document (might not be available)

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document (might not be available)

04/10/094 October 2009 APPOINTMENT TERMINATED, SECRETARY ALASTAIR KENNEDY

View Document (might not be available)

04/10/094 October 2009 APPOINTMENT TERMINATED, SECRETARY ALASTAIR KENNEDY

View Document (might not be available)

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR KENNEDY

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/05/09; BULK LIST AVAILABLE SEPARATELY

View Document (might not be available)

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR MURIEL ZINGRAFF

View Document (might not be available)

04/03/094 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

05/01/095 January 2009 DIRECTOR APPOINTED MS MURIEL ZINGRAFF

View Document (might not be available)

16/12/0816 December 2008 DIRECTOR APPOINTED MR MATT COOPER

View Document (might not be available)

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK WATSON-MITCHELL

View Document (might not be available)

10/12/0810 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document (might not be available)

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JACK GORDON

View Document (might not be available)

14/08/0814 August 2008 RETURN MADE UP TO 18/05/08; BULK LIST AVAILABLE SEPARATELY

View Document (might not be available)

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM, STUDIO 1, UTOPIA VILLAGE, 7 CHALCOT ROAD, LONDON, NW1 8LH

View Document (might not be available)

01/12/071 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document (might not be available)

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

02/08/072 August 2007 NC INC ALREADY ADJUSTED 26/07/07

View Document (might not be available)

02/08/072 August 2007 ARTICLES OF ASSOCIATION

View Document (might not be available)

02/08/072 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

02/08/072 August 2007 £ NC 1000000/5000000 26/0

View Document (might not be available)

02/08/072 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

02/08/072 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document (might not be available)

25/06/0725 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document (might not be available)

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

05/01/075 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document (might not be available)

29/08/0629 August 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document (might not be available)

08/06/068 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

24/05/0624 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document (might not be available)

16/02/0616 February 2006 SUBDIVISION OF SHARES 10/02/06

View Document (might not be available)

16/02/0616 February 2006 S-DIV 10/02/06

View Document (might not be available)

16/02/0616 February 2006 CONSO 10/02/06

View Document (might not be available)

13/02/0613 February 2006 AUDITORS' REPORT

View Document (might not be available)

13/02/0613 February 2006 BONUS ISSUE SEE RES 10/02/06

View Document (might not be available)

13/02/0613 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

13/02/0613 February 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document (might not be available)

13/02/0613 February 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document (might not be available)

13/02/0613 February 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document (might not be available)

13/02/0613 February 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document (might not be available)

13/02/0613 February 2006 BALANCE SHEET

View Document (might not be available)

13/02/0613 February 2006 AUDITORS' STATEMENT

View Document (might not be available)

05/12/055 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

02/12/052 December 2005 S-DIV 16/11/05

View Document (might not be available)

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ

View Document (might not be available)

28/11/0528 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

28/11/0528 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/11/0525 November 2005 COMPANY NAME CHANGED CORE BUSINESS (UK) LIMITED CERTIFICATE ISSUED ON 25/11/05

View Document (might not be available)

31/05/0531 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document (might not be available)

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: C/O B S G VALENTINE LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ

View Document (might not be available)

14/12/0414 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

07/12/047 December 2004 SECRETARY RESIGNED

View Document (might not be available)

07/12/047 December 2004 NC INC ALREADY ADJUSTED 23/11/04

View Document (might not be available)

07/12/047 December 2004 DIRECTOR RESIGNED

View Document (might not be available)

07/12/047 December 2004 £ NC 1000/1000000 23/1

View Document (might not be available)

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document (might not be available)

23/11/0423 November 2004 COMPANY NAME CHANGED FOOTBALL KITS LIMITED CERTIFICATE ISSUED ON 23/11/04

View Document (might not be available)

18/05/0418 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company