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)
17 Mar 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
17 Mar 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 Mar 1998 288b Director resigned
27 Jan 1998 225 Accounting reference date extended from 30/09/98 to 31/10/98
12 Jan 1998 288b Secretary resigned
12 Jan 1998 288a New secretary appointed
02 Jan 1998 395 Particulars of mortgage/charge
19 Nov 1997 287 Registered office changed on 19/11/97 from: 1480 parkway, whiteley, fareham, hampshire PO15 7AF
09 Sep 1997 288b Director resigned
04 Aug 1997 288a New director appointed
29 Jun 1997 288a New director appointed
20 May 1997 288b Director resigned
27 Apr 1997 288a New secretary appointed
27 Apr 1997 288b Secretary resigned
06 Apr 1997 88(2)R Ad 01/04/97--------- £ si 10000@.05=500 £ ic 1245493/1245993
06 Apr 1997 88(2)R Ad 24/03/97--------- £ si 4000@.05=200 £ ic 1245293/1245493
04 Mar 1997 288c Director's particulars changed
28 Feb 1997 AA Full group accounts made up to 30 September 1996
25 Feb 1997 363a Return made up to 01/02/97; bulk list available separately
13 Feb 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
13 Feb 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
30 Dec 1996 88(2)R Ad 20/12/96--------- £ si 5200@.05=260 £ ic 1243225/1243485
18 Dec 1996 88(2)R Ad 11/12/96--------- £ si 12000@.05=600 £ ic 1242625/1243225
18 Dec 1996 88(2)R Ad 11/12/96--------- £ si 16000@.05=800 £ ic 1241825/1242625
18 Dec 1996 88(2)R Ad 11/12/96--------- £ si 808@.05=40 £ ic 1241785/1241825