Advanced company searchLink opens in new window

BARONSMEAD VENTURE TRUST PLC

Company number 03504214

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)
03 Jan 2017 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 697,881.9
26 Oct 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 772,881.9
15 Aug 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 962,881.9
24 Jun 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 936,881.9
20 Jun 2016 TM01 Termination of appointment of Clive Anthony Parritt as a director on 31 May 2016
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 18,412,468.5
09 Jun 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,021,881.9
05 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 09/03/2016
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2016 AA Full accounts made up to 30 September 2015
23 Feb 2016 AR01 Annual return made up to 29 January 2016 no member list
Statement of capital on 2016-02-23
  • GBP 9,497,213.2
19 Feb 2016 TM01 Termination of appointment of Howard David Goldring as a director on 8 February 2016
19 Feb 2016 TM01 Termination of appointment of Gillian Nott as a director on 8 February 2016
19 Feb 2016 AP01 Appointment of Mr Leslie Ian Gabb as a director on 8 February 2016
19 Feb 2016 AP01 Appointment of Mrs Valerie Margaret Marshall as a director on 8 February 2016
19 Feb 2016 AP01 Appointment of Mr Peter Anthony Lawrence as a director on 8 February 2016
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancel share prem a/c 28/01/2016
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2016 CERTNM Company name changed baronsmead vct 2 PLC\certificate issued on 08/02/16
  • CONNOT ‐ Change of name notice
11 Nov 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 843,881.9
28 Aug 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,130,381.9
18 Jun 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,082,381.9
14 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Apr 2015 AA Full accounts made up to 30 September 2014
23 Feb 2015 CH04 Secretary's details changed for Living Bridge Vc Llp on 30 January 2015
23 Feb 2015 AR01 Annual return made up to 29 January 2015 no member list
Statement of capital on 2015-02-23
  • GBP 9,497,213.2
23 Feb 2015 CH01 Director's details changed for Mr Clive Anthony Parritt on 28 January 2015