Advanced company searchLink opens in new window

WATCHSTONE GROUP PLC

Company number 05542221

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)
03 Sep 2014 AR01 Annual return made up to 22 August 2014 no member list
Statement of capital on 2014-09-03
  • GBP 65,451,813.6
03 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
30 Jul 2014 AP01 Appointment of Mr David Scott Currie as a director on 14 July 2014
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 65,451,814
04 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
03 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
03 Jul 2014 TM02 Termination of appointment of Ian Farrelly as a secretary
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 62,869,744.29
02 Jul 2014 SH02 Sub-division of shares on 19 June 2014
20 Jun 2014 AP01 Appointment of Mr Robert Martin Fielding as a director
09 May 2014 MISC Section 519
21 Feb 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 61,869,744.29
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 58,619,744.29
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 58,425,770.1
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 9 January 2014
  • GBP 57,877,913
12 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 56,699,787.96
02 Dec 2013 CERTNM Company name changed quindell portfolio PLC\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-15
02 Dec 2013 CONNOT Change of name notice
25 Nov 2013 AD02 Register inspection address has been changed from C/O Slc Registrars Ltd Thames House Portsmouth Road Esher Kingston Surrey KT10 9AD
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 54,479,392.96
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 43,541,893
01 Oct 2013 AP01 Appointment of Vice Admiral Robert George Cooling as a director
01 Oct 2013 TM01 Termination of appointment of Jason Cale as a director