Advanced company searchLink opens in new window

RSM TENON GROUP PLC

Company number 03931297

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)
14 Mar 2013 CH01 Director's details changed for Mr Christopher James Merry on 14 March 2013
14 Mar 2013 CH01 Director's details changed for Mr Adrian Gardner on 14 March 2013
15 Feb 2013 AP03 Appointment of Mrs Joanne Jolly as a secretary
14 Feb 2013 TM02 Termination of appointment of Christopher Crouch as a secretary
21 Jan 2013 MISC Section 519
13 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
13 Dec 2012 MEM/ARTS Memorandum and Articles of Association
13 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re warrants / subdiv 06/12/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2012 SH06 Cancellation of shares. Statement of capital on 13 December 2012
  • GBP 3,225,249.03
13 Dec 2012 SH02 Sub-division of shares on 6 December 2012
13 Dec 2012 SH03 Purchase of own shares.
11 Dec 2012 TM01 Termination of appointment of Arthur Morton as a director
07 Nov 2012 AP01 Appointment of Mr Nicholas Hurst Page as a director
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 24
05 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20
12 Jul 2012 AP01 Appointment of David John Jeffcoat as a director
11 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of listings 04/07/2012
25 Jun 2012 TM01 Termination of appointment of Adrian Martin as a director
11 Jun 2012 AP01 Appointment of Mr Timothy Charles William Ingram as a director
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 23
31 May 2012 MG01 Duplicate mortgage certificatecharge no:22
31 May 2012 TM01 Termination of appointment of Michael Findlay as a director
29 May 2012 MG01 Particulars of a mortgage or charge / charge no: 22
14 Mar 2012 AR01 Annual return made up to 17 February 2012 no member list
09 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18