Advanced company searchLink opens in new window

SSP GROUP PLC

Company number 05735966

Filter by category

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)
15 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
08 Apr 2011 AR01 Annual return made up to 10 March 2010 with full list of shareholders
07 Mar 2011 SH01 Statement of capital following an allotment of shares on 14 February 2011
  • GBP 5,376,836.99
18 Jan 2011 TM01 Termination of appointment of Lena Hofsberger as a director
22 Dec 2010 AA Group of companies' accounts made up to 30 September 2010
26 Oct 2010 CH01 Director's details changed for Dionysis Malamatinas on 25 March 2010
08 Oct 2010 AP01 Appointment of Christiaan Van Steenbergen as a director
09 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2010 MEM/ARTS Memorandum and Articles of Association
11 May 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
05 May 2010 SH01 Statement of capital following an allotment of shares on 20 April 2010
  • GBP 5,376,636.99
05 May 2010 SH01 Statement of capital following an allotment of shares on 17 December 2009
  • GBP 5,376,476.99
25 Mar 2010 MEM/ARTS Memorandum and Articles of Association
25 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
12 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
27 Jan 2010 AA Group of companies' accounts made up to 30 September 2009
18 Jan 2010 SH01 Statement of capital following an allotment of shares on 17 December 2009
  • GBP 5,376,117.00
09 Jan 2010 SH10 Particulars of variation of rights attached to shares
09 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES S80A ‐ S80A auth to allot sec 17/12/2009
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
04 Nov 2009 CH01 Director's details changed for Mr John Michael Barry Gibson on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Lena Birgitta Andersson Hofsberger on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Vagn Ove Soerensen on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Jan Inge Stahlberg on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Dionysis Malamatinas on 1 October 2009