- Company Overview for NORTHERN 2 VCT PLC (03695071)
- Filing history for NORTHERN 2 VCT PLC (03695071)
- People for NORTHERN 2 VCT PLC (03695071)
- More for NORTHERN 2 VCT PLC (03695071)
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) |
---|---|---|---|
10 Nov 2016 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 30 September 2016
|
|
10 Nov 2016 | SH03 | Purchase of own shares. | |
25 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 22 July 2016
|
|
25 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2016
|
|
13 May 2016 | SH03 | Purchase of own shares. | |
01 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 26 January 2016
|
|
01 Mar 2016 | SH03 | Purchase of own shares. | |
13 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 no member list
Statement of capital on 2016-01-13
|
|
28 Aug 2015 | TM01 | Termination of appointment of Edward Michael Patrick Denny as a director on 14 July 2015 | |
19 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 13 July 2015
|
|
19 Aug 2015 | SH03 | Purchase of own shares. | |
24 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 27 March 2015
|
|
28 Apr 2015 | SH03 | Purchase of own shares. | |
04 Feb 2015 | AR01 | Annual return made up to 11 January 2015 no member list | |
30 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
26 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 22 December 2014
|
|
26 Jan 2015 | SH03 | Purchase of own shares. | |
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 | |
13 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 2 October 2014
|
|
13 Nov 2014 | SH03 | Purchase of own shares. | |
25 Sep 2014 | AP01 | Appointment of Cecilia Ann Mcanulty as a director on 18 September 2014 |