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)
05 Jan 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re elect of dir and aud/ reduction share prem a/c/ re lease and transaction for sufc 10/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 10 December 2011
  • GBP 51,917,011.40
29 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
26 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 12
10 Oct 2011 AP01 Appointment of Mr Julian Winter as a director
22 Jul 2011 CH01 Director's details changed for Mr Simon Charles Mccabe on 14 July 2011
22 Jul 2011 CH01 Director's details changed for Mr Simon Charles Mccabe on 14 July 2011
05 Jul 2011 AR01 Annual return made up to 10 June 2011 with bulk list of shareholders
13 Jun 2011 TM01 Termination of appointment of Trevor Birch as a director
29 Mar 2011 SH01 Statement of capital following an allotment of shares on 14 March 2011
  • GBP 45,017,011.40
25 Feb 2011 CH01 Director's details changed for Mr Simon Charles Mccabe on 25 February 2011
25 Feb 2011 CH01 Director's details changed for Mr Scott Richard Mccabe on 25 February 2011
19 Jan 2011 TM01 Termination of appointment of Michael Faman as a director
19 Jan 2011 TM01 Termination of appointment of Simon Argall as a director
18 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2010 CH01 Director's details changed for Mr Simon Charles Mccabe on 19 November 2010
16 Dec 2010 AA Group of companies' accounts made up to 30 June 2010
17 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
17 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
17 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 Sep 2010 TM01 Termination of appointment of Simon Capper as a director
16 Sep 2010 TM02 Termination of appointment of Simon Capper as a secretary
30 Jul 2010 AP01 Appointment of Mr David Harrop as a director
29 Jul 2010 AP03 Appointment of Mr David Harrop as a secretary
13 Jul 2010 AR01 Annual return made up to 10 June 2010 with bulk list of shareholders