Advanced company searchLink opens in new window

NORTHERN VENTURE TRUST PLC

Company number 03090163

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)
22 Jan 2025 SH01 Statement of capital following an allotment of shares on 22 January 2025
  • GBP 49,629,368
13 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
31 Oct 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 25 September 2024
  • GBP 49,789,608.75
30 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation received that approprite duty has been paid on this repurchased
18 Sep 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 12 August 2024
  • GBP 49,999,777.00
18 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation received that approprite duty has been paid on this repurchased
29 Aug 2024 SH01 Statement of capital following an allotment of shares on 23 August 2024
  • GBP 50,226,961.75
22 Aug 2024 AP01 Appointment of Mr John Eric Milad as a director on 21 August 2024
14 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ To receive and approve the annual report and financial statements, approve and declare a final dividend of 1.6P per share, to approve the directors' remuneration report, re-election and election of directors, re-appointment of auditor, independent auditor's report 30/07/2024
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2024 TM01 Termination of appointment of Richard James Green as a director on 30 July 2024
01 Aug 2024 TM01 Termination of appointment of Simon John Constantine as a director on 30 July 2024
30 Jul 2024 AA Full accounts made up to 31 March 2024
26 Jul 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 4 July 2024
  • GBP 50,162,231.25
26 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 50,673,796.25
12 Apr 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 21 March 2024
  • GBP 47,615,219.50
12 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
04 Apr 2024 AP01 Appointment of Ms Brigid Ann Sutcliffe as a director on 2 April 2024
03 Apr 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 6 March 2024
  • GBP 47,807,076.25
03 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 17 January 2024
  • GBP 48,084,009
16 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 7 December 2023
  • GBP 47,872,283.50
02 Jan 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 5 December 2023
  • GBP 43,069,388.75
02 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase