Advanced company searchLink opens in new window

CUTLERS HOLDINGS LIMITED

Company number 00396956

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)
17 Nov 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
17 Nov 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
31 Oct 1997 AA Full group accounts made up to 30 June 1997
29 Jul 1997 395 Particulars of mortgage/charge
09 Jul 1997 403a Declaration of satisfaction of mortgage/charge
09 Jul 1997 403a Declaration of satisfaction of mortgage/charge
09 Jul 1997 403a Declaration of satisfaction of mortgage/charge
01 Jul 1997 363s Return made up to 10/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
08 Jun 1997 88(3) Particulars of contract relating to shares
08 Jun 1997 88(2)O Ad 22/04/97--------- £ si 116340@.1
05 Jun 1997 403a Declaration of satisfaction of mortgage/charge
29 May 1997 88(2)R Ad 06/05/97--------- £ si 207212@.1=20721 £ ic 4239877/4260598
25 May 1997 288b Director resigned
25 May 1997 88(2)P Ad 22/04/97--------- £ si 116340@.1=11634 £ ic 4228243/4239877
14 Apr 1997 88(2)R Ad 07/03/97--------- premium £ si 396956@.1=39695 £ ic 4188548/4228243
14 Feb 1997 AUD Auditor's resignation
05 Feb 1997 122 Conso 14/01/97
05 Feb 1997 88(2)R Ad 15/01/97--------- £ si 396956@.1=39695 £ ic 4148853/4188548
04 Feb 1997 288b Director resigned
02 Feb 1997 288a New director appointed
02 Feb 1997 288a New director appointed
02 Feb 1997 288a New director appointed
02 Feb 1997 288a New director appointed
02 Feb 1997 288a New director appointed
31 Jan 1997 287 Registered office changed on 31/01/97 from: 345 stockport road, manchester, M13 0LF