Advanced company searchLink opens in new window

HORNBY PLC

Company number 01547390

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)
14 Feb 2024 AP01 Appointment of Nicholas Paul Batram as a director on 12 February 2024
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
25 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
25 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2023 MR01 Registration of charge 015473900008, created on 7 July 2023
06 Jul 2023 TM01 Termination of appointment of Henry George De Zoete as a director on 30 June 2023
01 Feb 2023 AP01 Appointment of Oliver Max Raeburn as a director on 23 January 2023
18 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
26 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 14/09/2022
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 1,698,537.7
15 Jun 2022 MR04 Satisfaction of charge 015473900005 in full
21 Apr 2022 MR01 Registration of charge 015473900007, created on 21 April 2022
05 Jan 2022 AP01 Appointment of Mr Henry De Zoete as a director on 5 January 2022
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
22 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maximum number ordinary shares hereby authorised to be purchased is £16692,704,price minimum price any expeneses which may be paid for an ordinary shares is 1 pence 15/09/2021
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
21 May 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
21 May 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
06 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
05 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2020 AP01 Appointment of Mr Daniel Carter as a director on 16 July 2020
16 Jul 2020 TM01 Termination of appointment of James Edward Hully Wilson as a director on 16 July 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates