Advanced company searchLink opens in new window

THG PLC

Company number 06539496

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)
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 4 October 2011
  • GBP 2,726,169.00
17 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
15 Jul 2011 AP01 Appointment of Mr Iain Mcdonald as a director
15 Jul 2011 CH01 Director's details changed for Mr John Andrew Gallemore on 1 January 2011
15 Jul 2011 AP03 Appointment of Mr James Patrick Pochin as a secretary
15 Jul 2011 CH01 Director's details changed for Mr Darren Rajanah on 1 January 2011
15 Jul 2011 AP01 Appointment of Mr Angus Monro as a director
15 Jul 2011 AP01 Appointment of Mr Daniel James Crown as a director
15 Jul 2011 CH01 Director's details changed for Matthew John Moulding on 1 January 2011
15 Jul 2011 TM02 Termination of appointment of John Gallemore as a secretary
24 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 2,411,102
14 Jun 2011 AP01 Appointment of Oliver Nobahar-Cookson as a director
14 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2011 SH08 Change of share class name or designation
17 Jan 2011 AP01 Appointment of Paul Meehan as a director
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 8 November 2010
  • GBP 1,738,840
02 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
21 May 2010 AP01 Appointment of William Mark Evans as a director
28 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 27 March 2010
  • GBP 950,086.00