- Company Overview for CHELVERTON GROWTH TRUST PLC (02989519)
- Filing history for CHELVERTON GROWTH TRUST PLC (02989519)
- People for CHELVERTON GROWTH TRUST PLC (02989519)
- Charges for CHELVERTON GROWTH TRUST PLC (02989519)
- Insolvency for CHELVERTON GROWTH TRUST PLC (02989519)
- More for CHELVERTON GROWTH TRUST PLC (02989519)
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
|
|
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
|
|
24 Jan 2018 | SH03 | Purchase of own shares. | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | SH03 | Purchase of own shares. | |
21 Nov 2017 | CS01 |
Confirmation statement made on 8 November 2017 with no updates
|
|
20 Nov 2017 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 9 October 2017
|
|
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
|
|
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
|
|
09 May 2016 | SH03 | Purchase of own shares. | |
21 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2016 | SH19 |
Statement of capital on 20 January 2016
|
|
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 |