Advanced company searchLink opens in new window

CHELVERTON GROWTH TRUST PLC

Company number 02989519

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)
15 Aug 2018 SH07 Cancellation of shares by a PLC. Statement of capital on 12 February 2018
  • GBP 54,603.01
25 Jul 2018 MR01 Registration of charge 029895190003, created on 24 July 2018
24 May 2018 MR04 Satisfaction of charge 029895190002 in full
12 Feb 2018 AA Full accounts made up to 31 August 2017
02 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The company is authorised by section 701 to make market purchases of ordinary shares of 1P each. The maximum number authorised to be purchased shall be 818,499. the minimum paid for each ordinary share is 1P. section 701 of the companies act 2006 to make market purchases of its shares. Provided that: the maximum number of shares shall not exceed 150f the shares in issue as at the date hereof. 14/12/2017
24 Jan 2018 SH03 Purchase of own shares.
05 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That the company is hereby authorised in accordance with section 701 of the companies act 2006 14/12/2017
27 Nov 2017 SH03 Purchase of own shares.
21 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (PSC))was registered on 26/02/2019.
20 Nov 2017 SH07 Cancellation of shares by a PLC. Statement of capital on 9 October 2017
  • GBP 56,273.23
16 Nov 2017 SH03 Purchase of own shares.
25 Sep 2017 AA Full accounts made up to 31 August 2016
03 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchase 15/12/2016
18 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
09 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 29 March 2016
  • GBP 63,770.88
09 May 2016 SH03 Purchase of own shares.
21 Jan 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 15/12/2015
20 Jan 2016 SH19 Statement of capital on 20 January 2016
  • GBP 85,016.50
20 Jan 2016 OC138 Reduction of iss capital and minute (oc)
20 Jan 2016 CERT21 Certificate of cancellation of share premium account
11 Jan 2016 TM02 Termination of appointment of John Girdlestone as a secretary on 21 December 2015
11 Jan 2016 AP04 Appointment of Isca Administration Services Limited as a secretary on 21 December 2015
11 Jan 2016 CH03 Secretary's details changed for Mr Jon Carslake on 21 December 2015
07 Jan 2016 AA Full accounts made up to 31 August 2015
07 Jan 2016 AD01 Registered office address changed from Waterside Court Falmouth Road Penryn Cornwall TR10 8AW to Suite 8, Bridge House Courtenay Street Newton Abbot TQ12 2QS on 7 January 2016