Advanced company searchLink opens in new window

IP GROUP PLC

Company number 04204490

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)
11 Oct 2011 AP01 Appointment of Mr Jonathan Brooks as a director
21 Sep 2011 TM01 Termination of appointment of Christopher Brooke as a director
05 Jul 2011 SH01 Statement of capital following an allotment of shares on 23 June 2011
  • GBP 7,315,273.28
05 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/06/2011
10 Jun 2011 AP01 Appointment of Mr Greg Smith as a director
01 Jun 2011 AR01 Annual return made up to 27 May 2011 with bulk list of shareholders
24 May 2011 AA Group of companies' accounts made up to 31 December 2010
09 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2010 TM01 Termination of appointment of a director
02 Sep 2010 TM01 Termination of appointment of Magnus Goodlad as a director
26 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
13 May 2010 AA Group of companies' accounts made up to 31 December 2009
30 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reports be approv / re-elected dir / auth to incur political expend 27/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 2,427,659.30
04 Nov 2009 CH01 Director's details changed for Dr Alison Margaret Fielding on 13 October 2009
13 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD02 Register inspection address has been changed
12 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2009 363a Return made up to 08/05/09; bulk list available separately
01 Jun 2009 288a Director appointed magnus james goodlad
08 May 2009 AA Group of companies' accounts made up to 31 December 2008
06 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-appoint auditors, re-elect directors, political expenditure 28/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2009 288b Appointment terminated director david norwood
02 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re acc 31/12/07 adopt reapp aud 29/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities