Advanced company searchLink opens in new window

ARDONAGH SPECIALTY HOLDINGS LIMITED

Company number 11104601

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)
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 3,472,201.52
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 3,468,861.89
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 3,468,020.59
13 Jun 2019 TM01 Termination of appointment of Neil Pearce as a director on 20 May 2019
06 Jun 2019 SH02 Sub-division of shares on 30 January 2018
13 May 2019 AP01 Appointment of Mr Antonios Erotocritou as a director on 24 April 2019
27 Mar 2019 AP01 Appointment of Mark James Hewett as a director on 13 March 2019
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 3,467,050.47
18 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2019 AP01 Appointment of Mr Clive Bouch as a director on 22 January 2019
08 Feb 2019 AP01 Appointment of Mr Neil Pearce as a director on 22 January 2019
07 Feb 2019 AP01 Appointment of Mr James Andrew Masterton as a director on 22 January 2019
04 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 11 December 2018
04 Jan 2019 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018
24 Dec 2018 MA Memorandum and Articles of Association
24 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
21 Dec 2018 TM01 Termination of appointment of Gordon Frederick Newman as a director on 28 November 2018
20 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 MR01 Registration of charge 111046010001, created on 14 December 2018
18 Dec 2018 MR01 Registration of charge 111046010002, created on 14 December 2018
05 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
12 Oct 2018 AP01 Appointment of Mr Jonathan James Turnbull as a director on 10 October 2018
11 Oct 2018 TM01 Termination of appointment of Russell James Benzies as a director on 10 October 2018
11 Oct 2018 AP01 Appointment of Doctor Richard Churchill Ward as a director on 10 October 2018