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)
19 Aug 2015 SH03 Purchase of own shares.
28 Apr 2015 SH06 Cancellation of shares. Statement of capital on 27 March 2015
  • GBP 23,849,955.00
28 Apr 2015 SH03 Purchase of own shares.
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 23,883,705
26 Jan 2015 SH06 Cancellation of shares. Statement of capital on 22 December 2014
  • GBP 23,757,870
26 Jan 2015 SH03 Purchase of own shares.
19 Jan 2015 MA Memorandum and Articles of Association
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2015 TM01 Termination of appointment of John Randolph Hustler as a director on 18 December 2014
29 Dec 2014 AA Full accounts made up to 30 September 2014
12 Dec 2014 CH01 Director's details changed for Mr Timothy Roland Levett on 1 December 2014
19 Nov 2014 AD01 Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN on 19 November 2014
19 Nov 2014 AP01 Appointment of Richard James Green as a director on 5 November 2014
19 Nov 2014 AP01 Appointment of Mr David Andrew Mayes as a director on 5 November 2014
13 Nov 2014 SH06 Cancellation of shares. Statement of capital on 2 October 2014
  • GBP 23,770,370
13 Nov 2014 SH03 Purchase of own shares.
31 Aug 2014 AR01 Annual return made up to 11 August 2014 no member list
Statement of capital on 2014-08-31
  • GBP 23,832,870
06 Aug 2014 SH06 Cancellation of shares. Statement of capital on 24 June 2014
  • GBP 23,832,870.00
06 Aug 2014 SH03 Purchase of own shares.
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 23,876,620.00
19 May 2014 SH01 Statement of capital following an allotment of shares on 13 May 2014
  • GBP 23,748,677.50
17 Mar 2014 OC Misc
17 Mar 2014 SH19 Statement of capital on 17 March 2014
  • GBP 23,437,553.75
17 Mar 2014 OC Cancel share prem & red cap
08 Jan 2014 AD01 Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER on 8 January 2014