Advanced company searchLink opens in new window

HORNBY PLC

Company number 01547390

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)
18 Aug 2016 AP03 Appointment of Mr David Kevin Mulligan as a secretary on 18 August 2016
18 Aug 2016 TM02 Termination of appointment of Amy Victoria Stacey as a secretary on 18 August 2016
14 Jun 2016 AR01 Annual return made up to 31 May 2016 no member list
Statement of capital on 2016-06-14
  • GBP 549,535.74
26 May 2016 AP01 Appointment of Mr David Kevin Mulligan as a director on 26 May 2016
26 May 2016 CH01 Director's details changed for Mr Steve Cooke on 26 April 2016
22 Feb 2016 TM01 Termination of appointment of Richard Jonathan Ames as a director on 15 February 2016
12 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 16/09/2015
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 157,894.74
24 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 13/07/2015
27 Jul 2015 AP01 Appointment of Mr Steve Cooke as a director on 13 July 2015
27 Jul 2015 AD01 Registered office address changed from Westwood Margate Kent CT9 4JX to 3rd Floor, the Gateway, Innovation Way Discovery Park Sandwich Kent CT13 9FF on 27 July 2015
27 Jul 2015 TM01 Termination of appointment of Nicholas Philip Stone as a director on 13 July 2015
11 Jun 2015 AR01 Annual return made up to 31 May 2015 no member list
Statement of capital on 2015-06-11
  • GBP 391,641
26 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
26 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2014 AR01 Annual return made up to 31 May 2014 no member list
Statement of capital on 2014-06-04
  • GBP 391,641
12 May 2014 AP01 Appointment of Mr Richard Jonathan Ames as a director
30 Apr 2014 TM01 Termination of appointment of Nigel Carrington as a director
30 Apr 2014 TM01 Termination of appointment of Mark Rolfe as a director
03 Apr 2014 TM02 Termination of appointment of Nicholas Stone as a secretary
03 Apr 2014 AP03 Appointment of Mrs Amy Victoria Stacey as a secretary
15 Jan 2014 AP01 Appointment of Mr David Alexander Robertson Adams as a director
15 Jan 2014 AP01 Appointment of Mr Charlie Caminada as a director