Advanced company searchLink opens in new window

CANDOVER INVESTMENTS PLC

Company number 01512178

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)
13 Nov 2015 CH04 Secretary's details changed for Ipes (Uk) Limited on 9 October 2015
14 Aug 2015 MR04 Satisfaction of charge 015121780004 in full
26 May 2015 AA Group of companies' accounts made up to 31 December 2014
26 May 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice for gen meeting 13/05/2015
18 May 2015 AR01 Annual return made up to 15 May 2015 no member list
Statement of capital on 2015-05-18
  • GBP 5,464,153.75
18 May 2015 AD02 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA United Kingdom to C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
06 Jan 2015 TM01 Termination of appointment of Michael Hastings Jay as a director on 31 December 2014
16 May 2014 AR01 Annual return made up to 15 May 2014 no member list
Statement of capital on 2014-05-16
  • GBP 5,464,153.75
16 May 2014 CH01 Director's details changed for Malcolm James Fallen on 15 May 2014
16 May 2014 AD04 Register(s) moved to registered office address
15 May 2014 AA Group of companies' accounts made up to 31 December 2013
15 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2014 MR04 Satisfaction of charge 2 in full
22 Jan 2014 MR04 Satisfaction of charge 3 in full
03 Jan 2014 MR01 Registration of charge 015121780004
03 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
03 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
30 May 2013 AR01 Annual return made up to 15 May 2013 no member list
01 Oct 2012 AD01 Registered office address changed from , 20 Old Bailey, London, EC4M 7LN, United Kingdom on 1 October 2012
08 Jun 2012 AR01 Annual return made up to 15 May 2012 no member list
08 Jun 2012 CH01 Director's details changed for Malcolm James Fallen on 8 June 2012
30 May 2012 AA Group of companies' accounts made up to 31 December 2011
30 May 2012 MEM/ARTS Memorandum and Articles of Association
30 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notice pereiod for general meetings 16/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Nov 2011 TM02 Termination of appointment of Philip Price as a secretary