Advanced company searchLink opens in new window

05181121 PLC

Company number 05181121

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)
28 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
17 Jul 2014 TM01 Termination of appointment of Mark Grady as a director on 30 October 2013
24 Jun 2014 AP01 Appointment of Marcus Faughey Jones as a director
24 Jun 2014 AP03 Appointment of John Edwin Holder as a secretary
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 2,757,323.1100
20 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidate every 10 ord shrs of 0.25 pence each/purchase by the comp of entire iss share capital 16/12/2013
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2013 AR01 Annual return made up to 15 July 2013 no member list
12 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
10 Apr 2013 AD01 Registered office address changed from Mar House 1036 Stratford Road Shirley Solihull West Midlands B90 4EE on 10 April 2013
21 Jan 2013 SH01 Statement of capital following an allotment of shares on 24 December 2012
  • GBP 698,477.085
17 Dec 2012 TM02 Termination of appointment of Brian Hunt as a secretary
01 Aug 2012 AR01 Annual return made up to 15 July 2012 no member list
09 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
11 Aug 2011 AR01 Annual return made up to 15 July 2011 with bulk list of shareholders
12 Jul 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 15 March 2011
  • GBP 62,722,708.5
17 Mar 2011 TM01 Termination of appointment of Michael Donovan as a director
17 Mar 2011 AP01 Appointment of Patrick Anthony Ryan as a director
17 Mar 2011 AP01 Appointment of Hamilton Douglas Anstead as a director
06 Jan 2011 AP01 Appointment of Michael Gerrard Donovan as a director
17 Dec 2010 CERTNM Company name changed roeford properties PLC\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
17 Dec 2010 CONNOT Change of name notice