Advanced company searchLink opens in new window

RENEURON GROUP PLC

Company number 05474163

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 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
27 Jul 2011 AP01 Appointment of Mr Simon Christopher Cartmell as a director
27 Jul 2011 AP01 Appointment of Mr John Edward Berriman as a director
22 Jul 2011 AR01 Annual return made up to 7 June 2011 with bulk list of shareholders
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 6,198,819.67
11 Jan 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 30 December 2010
  • GBP 6,198,792.89
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 5,243,157.91
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 4,452,334.69
16 Dec 2010 SH01 Statement of capital following an allotment of shares on 20 May 2010
  • GBP 4,380,311.07
15 Nov 2010 AR01 Annual return made up to 8 June 2010 with bulk list of shareholders
14 Sep 2010 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
01 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
23 Aug 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
21 Jun 2010 AD01 Registered office address changed from C/O Computershare Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE England on 21 June 2010
01 Jun 2010 AP03 Appointment of Mr Patrick Huggins as a secretary
21 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Settlement agreement 13/05/2010
15 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Gen bis acts. 15/03/2009
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 18 March 2010
  • GBP 3,601,096
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 81,033,095.71
17 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 3,433,095.71
18 Dec 2009 AD03 Register(s) moved to registered inspection location
18 Dec 2009 AD02 Register inspection address has been changed
18 Dec 2009 AD01 Registered office address changed from 10 Nugent Road, Surrey Research Park, Guildford Surrey GU2 7AF on 18 December 2009