Advanced company searchLink opens in new window

NEW STAR INVESTMENT TRUST PLC

Company number 03969011

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)
16 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 10/01/2018.
14 Dec 2017 AA Group of companies' accounts made up to 30 June 2017
24 Nov 2017 AP01 Appointment of Mr David John Gamble as a director on 16 November 2017
23 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2017 TM01 Termination of appointment of Marcus John Gregson as a director on 15 September 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
24 Nov 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2016 AA Group of companies' accounts made up to 30 June 2016
06 Apr 2016 AR01 Annual return made up to 5 April 2016 no member list
Statement of capital on 2016-04-06
  • GBP 710,236.95
06 Apr 2016 CH04 Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016
23 Nov 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
  • RES13 ‐ Company business 05/11/2015
15 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
07 Apr 2015 AR01 Annual return made up to 5 April 2015 no member list
Statement of capital on 2015-04-07
  • GBP 710,236.95
07 Apr 2015 AD04 Register(s) moved to registered office address 1 Knightsbridge Green London SW1X 7QA
11 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
07 Apr 2014 AR01 Annual return made up to 5 April 2014 no member list
Statement of capital on 2014-04-07
  • GBP 710,236.95
16 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
15 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 07/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2013 AR01 Annual return made up to 5 April 2013 no member list
13 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
13 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Any shares held in treasury can be cancelled 08/11/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2012 AR01 Annual return made up to 5 April 2012 no member list
06 Jan 2012 AA Group of companies' accounts made up to 30 June 2011
05 Dec 2011 AD02 Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY
03 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders