Advanced company searchLink opens in new window

AUCTUS MANAGEMENT GROUP LIMITED

Company number 07994296

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)
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 684.96
08 Apr 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Apr 2014 SH06 Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 660.23
08 Apr 2014 SH03 Purchase of own shares.
20 Mar 2014 TM01 Termination of appointment of Tony Dunn as a director
13 Mar 2014 AP01 Appointment of John Handley as a director
13 Mar 2014 TM01 Termination of appointment of Sam Miller as a director
13 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
20 Sep 2013 AD01 Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 20 September 2013
22 May 2013 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
03 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
03 Apr 2013 TM01 Termination of appointment of John Elison as a director
14 Jun 2012 AD01 Registered office address changed from 6 Bennetts Hill Birmingham B2 5ST United Kingdom on 14 June 2012
14 Jun 2012 SH10 Particulars of variation of rights attached to shares
14 Jun 2012 SH08 Change of share class name or designation
14 Jun 2012 SH02 Sub-division of shares on 28 May 2012
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 28 May 2012
  • GBP 684.96
14 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 28/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Jun 2012 AP01 Appointment of Peter Thompson as a director
08 Jun 2012 AP01 Appointment of Sean Harrison as a director
08 Jun 2012 AP01 Appointment of John Elison as a director
08 Jun 2012 TM01 Termination of appointment of Thomas Haslehurst as a director
08 Jun 2012 AP01 Appointment of Tony Dunn as a director