Advanced company searchLink opens in new window

CHEMRING GROUP PLC

Company number 00086662

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 Apr 2017 AA Group of companies' accounts made up to 31 October 2016
23 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 2,876,828.57
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 2,876,818.73
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
19 Jan 2017 AP01 Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017
03 Jan 2017 CH01 Director's details changed for Sarah Louise Ellard on 3 January 2017
17 Oct 2016 CH01 Director's details changed for Mr Michael James Flowers on 17 October 2016
17 Oct 2016 CH01 Director's details changed for Sarah Louise Ellard on 17 October 2016
17 Oct 2016 CH03 Secretary's details changed for Sarah Louise Ellard on 17 October 2016
05 Oct 2016 TM01 Termination of appointment of Steven John Bowers as a director on 30 September 2016
31 Aug 2016 TM01 Termination of appointment of Peter Charles Fletcher Hickson as a director on 30 June 2016
18 May 2016 AP01 Appointment of Mr Andrew Oswell Bede Davies as a director on 17 May 2016
03 May 2016 TM01 Termination of appointment of Andrew Norman Hamment as a director on 30 April 2016
03 May 2016 AP01 Appointment of Mr Carl-Peter Edmund Moriz Forster as a director on 1 May 2016
14 Apr 2016 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
08 Apr 2016 AA Group of companies' accounts made up to 31 October 2015
24 Mar 2016 TM01 Termination of appointment of Ian Fraser Robert Much as a director on 21 March 2016
08 Mar 2016 AP01 Appointment of Mr Daniel Alexander Dayan as a director on 7 March 2016
29 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 2,876,752.56
18 Feb 2016 AR01 Annual return made up to 1 February 2016 no member list
Statement of capital on 2016-02-18
  • GBP 2,017,594.28
12 Aug 2015 AD03 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol Avon BS13 8AE
29 Apr 2015 AA Group of companies' accounts made up to 31 October 2014
16 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/03/2015