Advanced company searchLink opens in new window

UK MAIL GROUP LIMITED

Company number 02800218

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)
01 Aug 2017 CH01 Director's details changed for Mr Peter Stanley Fuller on 1 August 2017
05 Jul 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
30 Mar 2017 AD02 Register inspection address has been changed from Aspect House Holm Business Park Spencer Road Lancing West Sussex BN99 6DA England to Ocean House the Ring Bracknell Berkshire RG12 1AN
05 Jan 2017 OC Scheme of arangement
04 Jan 2017 MAR Re-registration of Memorandum and Articles
04 Jan 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Jan 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Jan 2017 RR02 Re-registration from a public company to a private limited company
22 Dec 2016 TM01 Termination of appointment of William Spencer as a director on 22 December 2016
22 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
22 Dec 2016 TM01 Termination of appointment of Michael Alan Findlay as a director on 22 December 2016
22 Dec 2016 TM01 Termination of appointment of Jessica Jane Burley as a director on 22 December 2016
14 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Scheme 18/11/2016
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 5,515,612.5
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 5,515,569.6
01 Nov 2016 AA Interim accounts made up to 30 September 2016
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 October 2016
  • GBP 5,515,354.7
20 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 14/07/2016
07 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
17 May 2016 AP01 Appointment of Mr Peter Stanley Fuller as a director on 17 May 2016
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 5,515,243.1
16 Mar 2016 AR01 Annual return made up to 16 March 2016 no member list
Statement of capital on 2016-03-16
  • GBP 5,515,125.4
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 5,515,125.4
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 5,514,643.9