Advanced company searchLink opens in new window

NOTCUTTS GROUP LIMITED

Company number 07645159

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)
24 Jan 2014 AP01 Appointment of Mr Roger Anthony Pedder as a director
24 Jan 2014 TM01 Termination of appointment of Edward Creasey as a director
27 Nov 2013 AA Group of companies' accounts made up to 28 February 2013
13 Sep 2013 TM01 Termination of appointment of Andrew King as a director
05 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
13 Jul 2012 AA Group of companies' accounts made up to 29 February 2012
25 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
02 Feb 2012 MISC Certificate of fact - name correction from nocutts group LIMITED to notcutts group LIMITED
30 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Jan 2012 SH03 Purchase of own shares.
27 Jan 2012 CERTNM Company name changed bideawhile 676 LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2011-12-07
  • ANNOTATION Changed its name on 27TH january 2012 to notcutts group LIMITED and not the name nocutts group LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date
26 Jan 2012 AP01 Appointment of Mr William Bruce Kendall as a director
17 Jan 2012 CONNOT Change of name notice
28 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Dec 2011 AP01 Appointment of Mrs Caroline Jane Notcutt as a director
23 Dec 2011 AP01 Appointment of Mr Andrew King as a director
23 Dec 2011 AP01 Appointment of Mr Michael David Cole as a director
23 Dec 2011 AP01 Appointment of Mr Mark Wootton as a director
19 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Dec 2011 AP01 Appointment of Mr Mark Justin Sargeantson as a director
16 Sep 2011 AA01 Current accounting period shortened from 31 May 2012 to 28 February 2012
15 Sep 2011 AD01 Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 15 September 2011
15 Sep 2011 AP01 Appointment of Edward Creasey as a director
15 Sep 2011 TM01 Termination of appointment of James Austin as a director
15 Sep 2011 AP03 Appointment of Andrew Michael Lawrence Staff as a secretary