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)
|
|
21 Dec 2011 |
TM01 |
Termination of appointment of Alun Cathcart as a director on 20 December 2011
|
|
|
16 Nov 2011 |
AA |
Group of companies' accounts made up to 31 May 2011
|
|
|
22 Sep 2011 |
AR01 |
Annual return made up to 25 February 2011 with full list of shareholders
|
|
|
12 Aug 2011 |
TM01 |
Termination of appointment of Hugh Lenon as a director
|
|
|
16 Jun 2011 |
MG01 |
Particulars of a mortgage or charge / charge no: 3
|
|
|
08 Mar 2011 |
AR01 |
Annual return made up to 24 February 2011 with full list of shareholders
|
|
|
21 Oct 2010 |
MG01 |
Particulars of a mortgage or charge / charge no: 2
|
|
|
14 Oct 2010 |
AP01 |
Appointment of Alun Cathcart as a director
|
|
|
01 Oct 2010 |
SH01 |
Statement of capital following an allotment of shares on 9 August 2010
|
|
|
02 Jul 2010 |
AP03 |
Appointment of Mr Mark Day as a secretary
|
|
|
16 Apr 2010 |
AP01 |
Appointment of James Thomas as a director
|
|
|
16 Apr 2010 |
AP01 |
Appointment of Mr Hugh Philip Lenon as a director
|
|
|
12 Apr 2010 |
SH01 |
Statement of capital following an allotment of shares on 23 March 2010
|
|
|
12 Apr 2010 |
SH08 |
Change of share class name or designation
|
|
|
12 Apr 2010 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Subdivision/purchase loan notes 23/03/2010
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of alteration of Memorandum and/or Articles of Association
|
|
|
08 Apr 2010 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Facilties agreement 23/03/2010
|
|
|
30 Mar 2010 |
AA01 |
Current accounting period extended from 28 February 2011 to 31 May 2011
|
|
|
30 Mar 2010 |
AP01 |
Appointment of John Rastrick as a director
|
|
|
30 Mar 2010 |
AP01 |
Appointment of Andrew John Readdie Page as a director
|
|
|
30 Mar 2010 |
MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
|
09 Mar 2010 |
AD01 |
Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 March 2010
|
|
|
09 Mar 2010 |
TM01 |
Termination of appointment of Hammonds Directors Limited as a director
|
|
|
09 Mar 2010 |
TM01 |
Termination of appointment of Peter Crossley as a director
|
|
|
09 Mar 2010 |
TM02 |
Termination of appointment of Hammonds Secretaries Limited as a secretary
|
|
|
09 Mar 2010 |
AP01 |
Appointment of Mr Mark James Roberts as a director
|
|