Advanced company searchLink opens in new window

AFENTRA PLC

Company number 01757721

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)
23 Dec 2009 TM01 Termination of appointment of Graeme Thomson as a director
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
02 Nov 2009 CH01 Director's details changed for Graeme Paul Thomson on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Dr Richard Stabbins on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Keith Nicholas Henry on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Mr Andrew Joseph Grosse on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Dr Jonathan Robert Cooper on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Mr Alastair Beardsall on 1 October 2009
02 Nov 2009 CH03 Secretary's details changed for Dr Jonathan Robert Cooper on 1 October 2009
08 Oct 2009 SH01 Statement of capital following an allotment of shares on 21 September 2009
  • GBP 55,425,306.55
06 Oct 2009 AP01 Appointment of Mr Nicholas John Clayton as a director
06 Oct 2009 TM01 Termination of appointment of Peter Wilde as a director
23 Sep 2009 288a Director appointed keith henry logged form
14 Sep 2009 288a Director appointed alastair john beardsall
14 Sep 2009 123 Nc inc already adjusted 07/09/09
14 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2009 395 Particulars of a mortgage or charge / charge no: 10
06 Aug 2009 123 Nc inc already adjusted 30/06/09
06 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2009 123 Nc inc already adjusted 17/10/08