Advanced company searchLink opens in new window

ONTHEMARKET LIMITED

Company number 10887621

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)
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 170,761.468
14 Feb 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Feb 2024 MAR Re-registration of Memorandum and Articles
14 Feb 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
14 Feb 2024 RR02 Re-registration from a public company to a private limited company
11 Jan 2024 CH01 Director's details changed for Mrs Mary Catherine Bland on 12 December 2023
14 Dec 2023 OC Scheme of arrangement
14 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ For the purpose of giving effect to the scheme of arrangement dated 7 november 2023 between the company and the scheme shareholders a print of which has been produced to this meeting and for the purpose of identification signed by the chair hereof, in its original form or subject to any modification, addition or condition agreed between the company and costar uk LIMITED and approved or imposed by the high court of justice in england and wales 04/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2023 MA Memorandum and Articles of Association
13 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 04/12/2023
13 Dec 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
13 Dec 2023 PSC02 Notification of Costar Uk Limited as a person with significant control on 12 December 2023
13 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 13 December 2023
13 Dec 2023 TM01 Termination of appointment of Helen Fiona Whiteley as a director on 12 December 2023
13 Dec 2023 TM01 Termination of appointment of Jason Tebb as a director on 12 December 2023
13 Dec 2023 TM01 Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 12 December 2023
13 Dec 2023 TM01 Termination of appointment of Ian Raymond Francis as a director on 12 December 2023
13 Dec 2023 TM01 Termination of appointment of Thomas Richard James Carter as a director on 12 December 2023
13 Dec 2023 TM01 Termination of appointment of Christopher Bell as a director on 12 December 2023
13 Dec 2023 AP01 Appointment of Mr Robin Jack Rossmann as a director on 12 December 2023
13 Dec 2023 AP01 Appointment of Mr Matthew Barnaby Green as a director on 12 December 2023
13 Dec 2023 AP01 Appointment of Mrs Mary Catherine Bland as a director on 12 December 2023
13 Dec 2023 AP01 Appointment of Mr Scott Thomas Wheeler as a director on 12 December 2023
16 Aug 2023 CH03 Secretary's details changed for Richard Almond on 1 March 2023
07 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities