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)
22 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ In accordeance with section 190 of ca 2006 the option to acquire and acquisition if such option is exercised of shares in lcd enterprises LTD from mr l davies 10/03/2020
22 May 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1,669,278.38
18 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Amendment and restatement 10/03/2020
14 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting, other than agm may be called on not less than 14 clear days notice 25/09/2019
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
14 Mar 2019 AD01 Registered office address changed from 3rd Floor, the Gateway, Innovation Way Discovery Park Sandwich Kent CT13 9FF England to Enterprise Road Westwood Industrial Estate Margate CT9 4JX on 14 March 2019
05 Mar 2019 TM01 Termination of appointment of Martin Peter George as a director on 9 November 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 26/09/2018
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
13 Jun 2018 MR01 Registration of charge 015473900006, created on 5 June 2018
07 Jun 2018 MR04 Satisfaction of charge 2 in full
07 Jun 2018 MR04 Satisfaction of charge 015473900004 in full
07 Jun 2018 MR01 Registration of charge 015473900005, created on 5 June 2018
05 Jun 2018 MR04 Satisfaction of charge 3 in full
02 May 2018 PSC05 Change of details for Phoenix Asset Management Partners Limited as a person with significant control on 24 July 2017
02 May 2018 PSC02 Notification of Phoenix Asset Management Partners Limited as a person with significant control on 6 April 2016
14 Feb 2018 MR01 Registration of charge 015473900004, created on 14 February 2018
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,252,611.72
04 Jan 2018 AP01 Appointment of Mr John Watson Stansfield as a director on 4 January 2018
04 Jan 2018 AP03 Appointment of Mrs Kirstie Elaine Gould as a secretary on 4 January 2018
04 Jan 2018 AP01 Appointment of Mrs Kirstie Elaine Gould as a director on 4 January 2018
04 Jan 2018 TM01 Termination of appointment of David Kevin Mulligan as a director on 31 December 2017
04 Jan 2018 TM02 Termination of appointment of David Kevin Mulligan as a secretary on 31 December 2017