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)
|
|
18 Dec 2019 |
TM01 |
Termination of appointment of Michael Robert Watts as a director on 18 December 2019
|
|
|
04 Nov 2019 |
CS01 |
Confirmation statement made on 25 October 2019 with no updates
|
|
|
27 Sep 2019 |
CH01 |
Director's details changed for Mr Christopher Mark Pullen on 27 September 2019
|
|
|
27 Sep 2019 |
AP03 |
Appointment of Mr Philip Andrew Gormley as a secretary on 27 September 2019
|
|
|
27 Sep 2019 |
TM02 |
Termination of appointment of Paul Simon Collins as a secretary on 27 September 2019
|
|
|
23 Sep 2019 |
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
|
|
|
17 Sep 2019 |
AP01 |
Appointment of Mr Richard Lindhardt Thomson as a director on 17 September 2019
|
|
|
17 Sep 2019 |
TM01 |
Termination of appointment of John Rawcliffe Avery Crabtree as a director on 17 September 2019
|
|
|
06 Sep 2019 |
AUD |
Auditor's resignation
|
|
|
30 Jul 2019 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
19 Jul 2019 |
SH01 |
Statement of capital following an allotment of shares on 15 July 2019
|
|
|
05 Jul 2019 |
MR01 |
Registration of charge 052686360007, created on 26 June 2019
|
|
|
04 Jul 2019 |
MR01 |
Registration of charge 052686360006, created on 26 June 2019
|
|
|
03 Jul 2019 |
AA |
Group of companies' accounts made up to 31 December 2018
|
|
|
04 Mar 2019 |
PSC08 |
Notification of a person with significant control statement
|
|
|
02 Nov 2018 |
CS01 |
Confirmation statement made on 25 October 2018 with updates
|
|
|
08 Oct 2018 |
AP01 |
Appointment of Ms Dawn Patricia Ward as a director on 5 October 2018
|
|
|
11 Jul 2018 |
MR01 |
Registration of charge 052686360005, created on 4 July 2018
|
|
|
10 Jul 2018 |
MR04 |
Satisfaction of charge 052686360004 in full
|
|
|
05 Jul 2018 |
AA |
Group of companies' accounts made up to 31 December 2017
|
|
|
02 Jul 2018 |
TM01 |
Termination of appointment of Andrew John Hogarth as a director on 30 June 2018
|
|
|
30 May 2018 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES10 ‐
Resolution of allotment of securities
|
|
|
25 Jan 2018 |
AP01 |
Appointment of Mr Michael Robert Watts as a director on 24 January 2018
|
|
|
25 Jan 2018 |
CH01 |
Director's details changed for Mr Andrew John Hogarth on 24 January 2018
|
|
|
25 Jan 2018 |
TM01 |
Termination of appointment of Diane Julie Martyn as a director on 24 January 2018
|
|