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)
|
|
02 Sep 2019 |
AA |
Full accounts made up to 28 February 2019
|
|
|
11 Jul 2019 |
AD01 |
Registered office address changed from Bond Street, 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 11 July 2019
|
|
|
02 Oct 2018 |
AD02 |
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames KT12 1RZ England to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
|
|
|
01 Oct 2018 |
CS01 |
Confirmation statement made on 1 September 2018 with no updates
|
|
|
27 Sep 2018 |
RESOLUTIONS |
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES13 ‐
Re-appoint auditor and director/ reports and accounts be received 08/08/2018
|
|
|
31 Jul 2018 |
AA |
Full accounts made up to 28 February 2018
|
|
|
16 Nov 2017 |
AP01 |
Appointment of David Michael Brock as a director on 1 November 2017
|
|
|
16 Nov 2017 |
TM01 |
Termination of appointment of James Ednie Brydie as a director on 1 November 2017
|
|
|
26 Sep 2017 |
CS01 |
Confirmation statement made on 1 September 2017 with updates
|
|
|
25 Sep 2017 |
RESOLUTIONS |
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES13 ‐
Company business 29/08/2017
|
|
|
04 Jul 2017 |
AA |
Full accounts made up to 28 February 2017
|
|
|
10 Oct 2016 |
CS01 |
Confirmation statement made on 1 September 2016 with updates
|
|
|
27 Sep 2016 |
AD03 |
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames KT12 1RZ
|
|
|
27 Sep 2016 |
AD02 |
Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames KT12 1RZ
|
|
|
29 Jun 2016 |
SH07 |
Cancellation of shares by a PLC. Statement of capital on 14 June 2016
|
|
|
27 Jun 2016 |
SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
|
11 May 2016 |
SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
|
11 May 2016 |
SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
|
11 May 2016 |
SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
|
11 May 2016 |
SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
|
11 May 2016 |
SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
|
14 Apr 2016 |
SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
|
17 Mar 2016 |
SH01 |
Statement of capital following an allotment of shares on 2 March 2016
|
|
|
28 Jan 2016 |
SH01 |
Statement of capital following an allotment of shares on 12 January 2016
|
|
|
17 Nov 2015 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
That subject to approval by the high court of justice, the amount standing to the credit of the share premium account of the company immediateley after the final closing date of the offer be cancelled. 26/10/2015
|
|