TERN PLC
Status | ACTIVE |
Company No. | 05131386 |
Category | Private Limited Company |
Incorporated | 18 May 2004 |
Age | 20 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
TERN PLC is an active private limited company with number 05131386. It was incorporated 20 years, 17 days ago, on 18 May 2004. The company address is 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 31 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Capital allotment shares
Date: 31 May 2024
Action Date: 22 May 2024
Category: Capital
Type: SH01
Capital : 1,388,107.43788 GBP
Date: 2024-05-22
Documents
Capital allotment shares
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-18
Capital : 1,387,002.63648 GBP
Documents
Capital allotment shares
Date: 02 Feb 2024
Action Date: 30 Jan 2024
Category: Capital
Type: SH01
Capital : 1,383,502.63648 GBP
Date: 2024-01-30
Documents
Resolution
Date: 05 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-15
Officer name: Sarah Louise Payne
Documents
Appoint corporate secretary company with name date
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Msp Corporate Services Limited
Appointment date: 2023-09-15
Documents
Termination director company with name termination date
Date: 11 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Scherba
Termination date: 2023-08-09
Documents
Termination director company with name termination date
Date: 11 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-09
Officer name: Bruce Henderson Leith
Documents
Capital allotment shares
Date: 11 Jul 2023
Action Date: 12 Jun 2023
Category: Capital
Type: SH01
Capital : 1,379,502.63428 GBP
Date: 2023-06-12
Documents
Resolution
Date: 11 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-29
Officer name: Albert Ernest Sisto
Documents
Accounts with accounts type full
Date: 10 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Capital allotment shares
Date: 13 Jan 2023
Action Date: 15 Dec 2022
Category: Capital
Type: SH01
Capital : 1,379,281.67 GBP
Date: 2022-12-15
Documents
Capital allotment shares
Date: 19 Oct 2022
Action Date: 12 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-12
Capital : 1,376,281.67 GBP
Documents
Capital allotment shares
Date: 06 Sep 2022
Action Date: 23 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-23
Capital : 1,372,010.31 GBP
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Resolution
Date: 04 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change sail address company with old address new address
Date: 18 Mar 2022
Category: Address
Type: AD02
Old address: The Courtyard 17 West Street Farnham GU9 7DR England
New address: Molex House, the Millenium Centre Crosby Way Farnham GU9 7XX
Documents
Capital allotment shares
Date: 30 Dec 2021
Action Date: 21 Dec 2021
Category: Capital
Type: SH01
Capital : 1,371,970.31 GBP
Date: 2021-12-21
Documents
Capital allotment shares
Date: 10 Aug 2021
Action Date: 26 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-26
Capital : 1,371,890.31 GBP
Documents
Resolution
Date: 25 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type full
Date: 10 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 27 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Dec 2020
Action Date: 27 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-27
Capital : 1,367,634.994 GBP
Documents
Capital allotment shares
Date: 07 Aug 2020
Action Date: 24 Jul 2020
Category: Capital
Type: SH01
Capital : 1,361,767.261 GBP
Date: 2020-07-24
Documents
Accounts with accounts type full
Date: 29 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 18 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Capital allotment shares
Date: 05 May 2020
Action Date: 23 Mar 2020
Category: Capital
Type: SH01
Capital : 1,358,237.8492 GBP
Date: 2020-03-23
Documents
Appoint person director company with name date
Date: 02 Apr 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-30
Officer name: Mr Matthew Scherba
Documents
Capital allotment shares
Date: 03 Dec 2019
Action Date: 05 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-05
Capital : 1,355,571.18328 GBP
Documents
Accounts with accounts type full
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Resolution
Date: 15 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 09 Apr 2019
Category: Capital
Type: SH01
Capital : 1,352,432.16328 GBP
Date: 2019-04-09
Documents
Notification of a person with significant control statement
Date: 29 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-01
Officer name: Mr Bruce Henderson Leith
Documents
Change person director company with change date
Date: 04 Sep 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-06
Officer name: Mr Albert Ernest Sisto
Documents
Capital allotment shares
Date: 21 Aug 2018
Action Date: 30 Jul 2018
Category: Capital
Type: SH01
Capital : 1,348,902.751 GBP
Date: 2018-07-30
Documents
Capital allotment shares
Date: 06 Jul 2018
Action Date: 19 Jun 2018
Category: Capital
Type: SH01
Capital : 1,346,664.29028 GBP
Date: 2018-06-19
Documents
Capital allotment shares
Date: 12 Jun 2018
Action Date: 17 May 2018
Category: Capital
Type: SH01
Capital : 1,346,644.29028 GBP
Date: 2018-05-17
Documents
Capital allotment shares
Date: 05 Jun 2018
Action Date: 14 May 2018
Category: Capital
Type: SH01
Capital : 45,621,726.37428 GBP
Date: 2018-05-14
Documents
Capital allotment shares
Date: 30 May 2018
Action Date: 13 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-13
Capital : 1,343,995.64128 GBP
Documents
Accounts amended with accounts type full
Date: 25 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Legacy
Date: 21 May 2018
Action Date: 18 May 2018
Category: Return
Type: CS01
Description: 18/05/18 Statement of Capital gbp 1346644.29028
Documents
Resolution
Date: 02 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 17 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 13 Mar 2018
Action Date: 22 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-22
Capital : 1,338,897.602 GBP
Documents
Capital allotment shares
Date: 19 Feb 2018
Action Date: 22 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-22
Capital : 1,301,913.17628 GBP
Documents
Capital allotment shares
Date: 25 Jan 2018
Action Date: 18 Jan 2018
Category: Capital
Type: SH01
Capital : 1,333,947.602 GBP
Date: 2018-01-18
Documents
Capital allotment shares
Date: 15 Jan 2018
Action Date: 05 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-05
Capital : 1,270,582,180.62128 GBP
Documents
Termination director company with name termination date
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Keith Turner
Termination date: 2018-01-15
Documents
Capital allotment shares
Date: 10 Jan 2018
Action Date: 19 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-19
Capital : 1,330,224.745 GBP
Documents
Capital allotment shares
Date: 14 Dec 2017
Action Date: 07 Dec 2017
Category: Capital
Type: SH01
Capital : 1,328,064.745 GBP
Date: 2017-12-07
Documents
Termination director company with name termination date
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Angus George Patrick Forrest
Documents
Appoint person director company with name date
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-25
Officer name: Mr Richard Keith Turner
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Angus George Patrick Forrest
Documents
Capital allotment shares
Date: 17 Oct 2017
Action Date: 06 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-06
Capital : 1,328,064.745 GBP
Documents
Capital allotment shares
Date: 27 Sep 2017
Action Date: 18 Sep 2017
Category: Capital
Type: SH01
Capital : 1,327,480.74528 GBP
Date: 2017-09-18
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mr Bruce Henderson Leith
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mr Albert Ernest Sisto
Documents
Change person secretary company with change date
Date: 19 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Louise Payne
Change date: 2017-08-01
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mr Angus George Patrick Forrest
Documents
Capital allotment shares
Date: 08 Sep 2017
Action Date: 18 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-18
Capital : 1,327,441.1151 GBP
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 28 Jun 2017
Category: Capital
Type: SH01
Capital : 1,325,613.5097 GBP
Date: 2017-06-28
Documents
Appoint person director company with name date
Date: 08 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Cleland Ritchie
Appointment date: 2017-06-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
Old address: 9 Catherine Place London SW1V 6DX
New address: 27/28 Eastcastle Street London W1W 8DH
Change date: 2017-06-01
Documents
Confirmation statement with no updates
Date: 25 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Change sail address company with old address new address
Date: 25 May 2017
Category: Address
Type: AD02
Old address: Share Registrars Limited 1st Floor, Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom
New address: The Courtyard 17 West Street Farnham GU9 7DR
Documents
Move registers to sail company with new address
Date: 23 May 2017
Category: Address
Type: AD03
New address: Share Registrars Limited 1st Floor, Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
Documents
Accounts with accounts type full
Date: 05 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 17 Mar 2017
Action Date: 28 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-28
Capital : 1,325,597.6629 GBP
Documents
Capital allotment shares
Date: 10 Mar 2017
Action Date: 22 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-22
Capital : 1,325,577.6629 GBP
Documents
Capital allotment shares
Date: 14 Feb 2017
Action Date: 29 Dec 2016
Category: Capital
Type: SH01
Capital : 1,325,269.6629 GBP
Date: 2016-12-29
Documents
Second filing capital allotment shares
Date: 23 Nov 2016
Action Date: 12 Oct 2016
Category: Capital
Type: RP04SH01
Date: 2016-10-12
Capital : 1,324,589.6629 GBP
Documents
Capital allotment shares
Date: 03 Nov 2016
Action Date: 08 Sep 2016
Category: Capital
Type: SH01
Capital : 1,324,589.6629 GBP
Date: 2016-09-08
Documents
Capital allotment shares
Date: 04 Oct 2016
Action Date: 08 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-08
Capital : 1,317,303.9515 GBP
Documents
Capital allotment shares
Date: 13 Sep 2016
Action Date: 22 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-22
Capital : 1,317,264.3213 GBP
Documents
Annual return company with made up date no member list
Date: 25 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Move registers to registered office company with new address
Date: 19 May 2016
Category: Address
Type: AD04
New address: 9 Catherine Place London SW1V 6DX
Documents
Capital allotment shares
Date: 11 Mar 2016
Action Date: 25 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-25
Capital : 1,315,951.82128 GBP
Documents
Accounts with accounts type full
Date: 17 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 27 Jan 2016
Action Date: 29 Dec 2015
Category: Capital
Type: SH01
Capital : 1,314,118.48808 GBP
Date: 2015-12-29
Documents
Second filing of form with form type
Date: 05 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Miles Howarth
Appointment date: 2015-11-23
Documents
Capital allotment shares
Date: 04 Nov 2015
Action Date: 30 Oct 2015
Category: Capital
Type: SH01
Capital : 1,312,601.67868 GBP
Date: 2015-10-30
Documents
Appoint person secretary company with name date
Date: 30 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah Louise Payne
Appointment date: 2015-09-01
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Sarah Louise Payne
Documents
Legacy
Date: 16 Sep 2015
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form CH03 was removed from the public register on 10/11/2015 as it is invalid or ineffective
Documents
Termination secretary company with name termination date
Date: 02 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philippa Anne Keith
Termination date: 2015-08-31
Documents
Capital allotment shares
Date: 24 Aug 2015
Action Date: 20 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-20
Capital : 1,312,601.67868 GBP
Documents
Capital allotment shares
Date: 19 Aug 2015
Action Date: 17 Aug 2015
Category: Capital
Type: SH01
Capital : 1,312,597.27668 GBP
Date: 2015-08-17
Documents
Capital allotment shares
Date: 19 Aug 2015
Action Date: 07 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-07
Capital : 1,312,455.77828 GBP
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-29
Officer name: Michael John Clark
Documents
Some Companies
EXPERT TIMBER INSTALLATIONS LTD
414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX
Number: | 06903732 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 BEECHWOOD ROAD,CATERHAM,CR3 6NF
Number: | 11811874 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11058108 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLAKE STREET,DUNFEMLINE,KY11 4PW
Number: | SC598294 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11041854 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NEWMARKET STREET,AYR,KA7 1LP
Number: | SC567198 |
Status: | ACTIVE |
Category: | Private Limited Company |