Advanced company searchLink opens in new window

H & T GROUP PLC

Company number 05188117

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 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,852,174.35
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 1,850,366.05
30 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 1,850,194.25
02 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
27 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To receive accts for 31/12/2015 and declare a dividend 28/04/2016
24 Mar 2016 AA Group of companies' accounts made up to 31 December 2015
19 Aug 2015 AR01 Annual return made up to 23 July 2015 no member list
Statement of capital on 2015-08-19
  • GBP 1,842,813.2
23 Jun 2015 MR04 Satisfaction of charge 5 in full
14 May 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 ‐ Re elect officers 30/04/2015
20 Mar 2015 AA Group of companies' accounts made up to 31 December 2014
21 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,842,813.2
24 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 10/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Mar 2014 AA Group of companies' accounts made up to 31 December 2013
16 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2013 TM02 Termination of appointment of Alexander Maby as a secretary
10 Dec 2013 AP03 Appointment of Mr Stephen Anthony Fenerty as a secretary
02 Dec 2013 CH03 Secretary's details changed for Mr Alexander Miles Maby on 29 November 2013
29 Nov 2013 TM01 Termination of appointment of Alexander Maby as a director
01 Aug 2013 AR01 Annual return made up to 23 July 2013 no member list
Statement of capital on 2013-08-01
  • GBP 1,842,813
01 May 2013 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
27 Mar 2013 AA Group of companies' accounts made up to 31 December 2012
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 1,825,974.25
02 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 6
04 Dec 2012 AP01 Appointment of Mr James Fitzgerald Thornton as a director
03 Dec 2012 TM01 Termination of appointment of Andrew Brown as a director