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)
|
|
27 Apr 2023 |
AP01 |
Appointment of Mrs Amanda Jane Aldridge as a director on 17 April 2023
|
|
|
24 Jan 2023 |
AD04 |
Register(s) moved to registered office address 19-20 the Triangle Ng2 Business Park Nottingham NG2 1AE
|
|
|
24 Jan 2023 |
AD02 |
Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE to Link Market Services Limited Central Square 29 Wellington Street Leeds LS1 4DL
|
|
|
05 Oct 2022 |
CS01 |
Confirmation statement made on 1 October 2022 with updates
|
|
|
05 Sep 2022 |
CH01 |
Director's details changed for Mr Thomas Mark Spain on 26 May 2022
|
|
|
18 Aug 2022 |
CH01 |
Director's details changed for Mrs Catherine Elizabeth Lynch on 1 January 2021
|
|
|
18 Aug 2022 |
CH01 |
Director's details changed for Mr Daniel Simon Quint on 1 February 2021
|
|
|
18 Aug 2022 |
CH01 |
Director's details changed for Mr Albert George Hector Ellis on 1 October 2020
|
|
|
21 Jul 2022 |
RP04CS01 |
Second filing of Confirmation Statement dated 1 October 2021
|
|
|
23 Jun 2022 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re:short notice of a general meeting other than an annual general meeting 26/05/2022
-
RES09 ‐
Resolution of authority to purchase a number of shares
|
|
|
30 May 2022 |
TM01 |
Termination of appointment of Ian Michael Lawson as a director on 25 May 2022
|
|
|
10 May 2022 |
AA |
Group of companies' accounts made up to 31 December 2021
|
|
|
27 Apr 2022 |
TM01 |
Termination of appointment of Richard Lindhardt Thomson as a director on 26 April 2022
|
|
|
29 Oct 2021 |
CS01 |
Confirmation statement made on 1 October 2021 with no updates
-
ANNOTATION
Clarification a second filed CS01 (shareholders) was registered on 210722
|
|
|
06 Sep 2021 |
CH01 |
Director's details changed for Mr Richard Lindhardt Thomson on 6 September 2021
|
|
|
14 Aug 2021 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
14 days notice required for general mtg 28/07/2021
-
RES09 ‐
Resolution of authority to purchase a number of shares
|
|
|
29 Jul 2021 |
AP01 |
Appointment of Mr Thomas Mark Spain as a director on 28 July 2021
|
|
|
13 Jul 2021 |
MR04 |
Satisfaction of charge 052686360009 in full
|
|
|
13 Jul 2021 |
MR04 |
Satisfaction of charge 052686360007 in full
|
|
|
13 Jul 2021 |
MR04 |
Satisfaction of charge 052686360005 in full
|
|
|
13 Jul 2021 |
MR04 |
Satisfaction of charge 052686360008 in full
|
|
|
13 Jul 2021 |
MR04 |
Satisfaction of charge 052686360010 in full
|
|
|
13 Jul 2021 |
MR04 |
Satisfaction of charge 052686360006 in full
|
|
|
07 Jul 2021 |
AA |
Group of companies' accounts made up to 31 December 2020
|
|
|
20 Jun 2021 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|