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)
26 Jul 2011 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 726,390.6
26 Jul 2011 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 702,890.6
29 Mar 2011 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 675,390.6
28 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
22 Feb 2011 AP01 Appointment of Ms Christina Margaret Mccomb as a director
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 16
24 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Make market purchases, other company business 11/01/2011
24 Jan 2011 AA Full accounts made up to 30 September 2010
01 Oct 2010 TM01 Termination of appointment of Godfrey Jillings as a director
27 Sep 2010 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 639,390.6
15 Sep 2010 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 629,390.6
25 May 2010 CC04 Statement of company's objects
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 15
15 Apr 2010 AA Full accounts made up to 30 September 2009
23 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
28 Jan 2010 TM01 Termination of appointment of Nicholas Timpson as a director
26 Jan 2010 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 589,390.6
23 Dec 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2009 TM02 Termination of appointment of Paul Forster as a secretary
15 Dec 2009 AP04 Appointment of Isis Ep Llp as a secretary
18 Nov 2009 AP01 Appointment of Howard David Goldring as a director
29 Oct 2009 CH01 Director's details changed for Mr Clive Anthony Parritt on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Nicholas George Lawrence Timpson on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Clive Anthony Parritt on 28 August 2009
11 Oct 2009 CH03 Secretary's details changed for Paul Martin Forster on 1 October 2009