Advanced company searchLink opens in new window

BAGEL NASH GROUP LIMITED

Company number 07632103

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)
09 Jan 2014 TM01 Termination of appointment of Robin Womersley as a director
31 Dec 2013 AD01 Registered office address changed from Buslingthorpe Green Ind Est Meanwood Leeds West Yorkshire LS7 2HG on 31 December 2013
02 Dec 2013 SH03 Purchase of own shares.
19 Nov 2013 SH06 Cancellation of shares. Statement of capital on 19 November 2013
  • GBP 73,000.00
24 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 87,884.30
24 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 78,248.60
05 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
04 Jun 2013 TM01 Termination of appointment of Sally Holme as a director
28 Dec 2012 AA Group of companies' accounts made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
12 Jan 2012 MEM/ARTS Memorandum and Articles of Association
29 Nov 2011 CERTNM Company name changed pimco 2899 LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20
25 Nov 2011 AD01 Registered office address changed from Beckwith House Beckwith Harrogate North Yorkshire HG3 1QQ United Kingdom on 25 November 2011
07 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-20
07 Nov 2011 CONNOT Change of name notice
26 Aug 2011 AP01 Appointment of Keith Ellis as a director
03 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175, subdivision, allot shares 15/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jul 2011 AP01 Appointment of Sally Holme as a director
22 Jul 2011 AP01 Appointment of Robin Neil Womersley as a director
22 Jul 2011 AP01 Appointment of Ms Sara Jayne Hildreth as a director