Advanced company searchLink opens in new window

80 MILE PLC

Company number 05389216

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)
05 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
12 May 2020 SH02 Sub-division of shares on 24 December 2015
24 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 1,623,934.357
19 Dec 2019 TM02 Termination of appointment of Garth Mervyn Palmer as a secretary on 12 December 2019
19 Dec 2019 AP04 Appointment of Heytesbury Corporate Llp as a secretary on 12 December 2019
17 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2019 TM01 Termination of appointment of Garth Mervyn Palmer as a director on 12 December 2019
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 1,619,934.357
13 Aug 2019 AP01 Appointment of Mr Bo Møller Stensgaard as a director on 13 August 2019
10 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
29 May 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 1,612,434.357
10 May 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 1,612,214.357
20 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 85,246.9397
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 85,146.9397
31 Jan 2019 PSC08 Notification of a person with significant control statement
14 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 October 2018
  • GBP 84,987.1924
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 85,000.7782
11 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 11/03/2018
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 84,987.1924
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2018.
13 Sep 2018 AP01 Appointment of Mr Ian Ramsay Henderson as a director on 13 August 2018
16 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 May 2018
  • GBP 84,887.1924