Advanced company searchLink opens in new window

NORTHERN 3 VCT PLC

Company number 04280530

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)
21 Apr 2010 SH06 Cancellation of shares. Statement of capital on 21 April 2010
  • GBP 1,304,984.95
21 Apr 2010 SH03 Purchase of own shares.
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 1,695,861.80
29 Mar 2010 SH06 Cancellation of shares. Statement of capital on 29 March 2010
  • GBP 1,304,984.95
29 Mar 2010 SH03 Purchase of own shares.
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,559,851.25
03 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Feb 2010 CC04 Statement of company's objects
02 Feb 2010 SH06 Cancellation of shares. Statement of capital on 2 February 2010
  • GBP 1,444,014.35
02 Feb 2010 SH03 Purchase of own shares.
18 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 1,447,897.70
23 Oct 2009 CH01 Director's details changed for Timothy Roland Levett on 1 October 2009
23 Oct 2009 CH01 Director's details changed for John Maclaren Ogilvie Waddell on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Mr Christopher John Fleetwood on 1 October 2009
23 Oct 2009 CH01 Director's details changed for John Randolph Hustler on 1 October 2009
23 Oct 2009 CH01 Director's details changed for James Gordon Dickson Ferguson on 1 October 2009
12 Oct 2009 CH03 Secretary's details changed for Christopher David Mellor on 1 October 2009
12 Oct 2009 AD03 Register(s) moved to registered inspection location
12 Oct 2009 AD02 Register inspection address has been changed
14 Sep 2009 363a Return made up to 03/09/09; full list of members
01 Sep 2009 169 Gbp ic 1451239.8/1447014.35\17/07/09\gbp sr 84509@0.05=4225.45\
15 Jul 2009 88(2) Ad 10/07/09\gbp si 85757@0.05=4287.85\gbp ic 1446951.95/1451239.8\
07 Jul 2009 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
03 Jul 2009 AA Full accounts made up to 31 March 2009
11 Feb 2009 353 Location of register of members