Advanced company searchLink opens in new window

NORTHERN 2 VCT PLC

Company number 03695071

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)
10 Nov 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 30 September 2016
  • GBP 4,669,722.95
10 Nov 2016 SH03 Purchase of own shares.
25 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 4,680,972.95
25 May 2016 SH06 Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 4,580,411.50
13 May 2016 SH03 Purchase of own shares.
01 Mar 2016 SH06 Cancellation of shares. Statement of capital on 26 January 2016
  • GBP 4,596,411.50
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
  • GBP 4,606,411.5
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
  • GBP 4,606,411.50
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2015 SH06 Cancellation of shares. Statement of capital on 27 March 2015
  • GBP 4,608,911.50
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
  • GBP 4,613,911.50
26 Jan 2015 SH06 Cancellation of shares. Statement of capital on 22 December 2014
  • GBP 4,598,816.40
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
  • GBP 4,601,316.40
13 Nov 2014 SH03 Purchase of own shares.
25 Sep 2014 AP01 Appointment of Cecilia Ann Mcanulty as a director on 18 September 2014