Advanced company searchLink opens in new window

HORNBY PLC

Company number 01547390

Filter by category

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)
04 Jan 2018 TM01 Termination of appointment of David Alexander Robertson Adams as a director on 31 December 2017
11 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisation by company of shares 05/12/2017
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2017 AP01 Appointment of Mr Lyndon Davies as a director on 5 October 2017
06 Oct 2017 TM01 Termination of appointment of Steve Cooke as a director on 3 October 2017
20 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
01 Aug 2017 AP01 Appointment of Mr James Edward Hully Wilson as a director on 1 August 2017
23 Jun 2017 TM01 Termination of appointment of Roger Timothy Canham as a director on 21 June 2017
20 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
15 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Delisting and admission to aim/related party transaction 13/07/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2017 AP01 Appointment of Mr Martin Peter George as a director on 22 December 2016
03 Jan 2017 TM01 Termination of appointment of Charles Jerome Caminada as a director on 22 December 2016
06 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
18 Aug 2016 AP03 Appointment of Mr David Kevin Mulligan as a secretary on 18 August 2016
18 Aug 2016 TM02 Termination of appointment of Amy Victoria Stacey as a secretary on 18 August 2016
14 Jun 2016 AR01 Annual return made up to 31 May 2016 no member list
Statement of capital on 2016-06-14
  • GBP 549,535.74
26 May 2016 AP01 Appointment of Mr David Kevin Mulligan as a director on 26 May 2016
26 May 2016 CH01 Director's details changed for Mr Steve Cooke on 26 April 2016
22 Feb 2016 TM01 Termination of appointment of Richard Jonathan Ames as a director on 15 February 2016
12 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 16/09/2015
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 157,894.74
24 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 13/07/2015
27 Jul 2015 AP01 Appointment of Mr Steve Cooke as a director on 13 July 2015