Advanced company searchLink opens in new window

NORTHERN VENTURE TRUST PLC

Company number 03090163

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)
11 Aug 2025 TM01 Termination of appointment of David Andrew Mayes as a director on 5 August 2025
04 Aug 2025 SH07 Cancellation of shares by a PLC. Statement of capital on 2 July 2025
  • GBP 54,524,067.75
04 Aug 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
22 Jul 2025 AA Full accounts made up to 31 March 2025
02 Jun 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation received that approprite duty that has been paid on this repurchased
19 May 2025 SH07 Cancellation of shares by a PLC. Statement of capital on 24 March 2025
  • GBP 49,301,986.50
25 Apr 2025 SH01 Statement of capital following an allotment of shares on 3 April 2025
  • GBP 55,355,993.75
04 Mar 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
03 Mar 2025 SH07 Cancellation of shares by a PLC. Statement of capital on 3 December 2024
  • GBP 49,544,767.25
03 Mar 2025 SH07 Cancellation of shares by a PLC. Statement of capital on 17 January 2025
  • GBP 49,410,112.75
03 Mar 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Jan 2025 SH01 Statement of capital following an allotment of shares on 22 January 2025
  • GBP 49,629,368
13 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
31 Oct 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 25 September 2024
  • GBP 49,789,608.75
30 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation received that approprite duty has been paid on this repurchased
18 Sep 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 12 August 2024
  • GBP 49,999,777.00
18 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation received that approprite duty has been paid on this repurchased
29 Aug 2024 SH01 Statement of capital following an allotment of shares on 23 August 2024
  • GBP 50,226,961.75
22 Aug 2024 AP01 Appointment of Mr John Eric Milad as a director on 21 August 2024
14 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ To receive and approve the annual report and financial statements, approve and declare a final dividend of 1.6P per share, to approve the directors' remuneration report, re-election and election of directors, re-appointment of auditor, independent auditor's report 30/07/2024
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2024 TM01 Termination of appointment of Richard James Green as a director on 30 July 2024
01 Aug 2024 TM01 Termination of appointment of Simon John Constantine as a director on 30 July 2024
30 Jul 2024 AA Full accounts made up to 31 March 2024
26 Jul 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 4 July 2024
  • GBP 50,162,231.25
26 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.