Advanced company searchLink opens in new window

CLASS OF 92 LIMITED

Company number 08155623

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)
19 Dec 2013 AP01 Appointment of David Robert Joseph Beckham as a director
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 3,000
13 Dec 2013 SH08 Change of share class name or designation
13 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2013 AP01 Appointment of Mr Ryan Joseph Giggs as a director
13 Dec 2013 AP01 Appointment of Nicholas Butt as a director
13 Dec 2013 AP01 Appointment of Mr Paul Scholes as a director
05 Nov 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
04 Nov 2013 AP01 Appointment of Mr Gary Alexander Neville as a director
31 May 2013 AP01 Appointment of Mr Philip Neville as a director
31 May 2013 TM01 Termination of appointment of Philip Neville as a director
02 May 2013 AD01 Registered office address changed from , Parkside House 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom on 2 May 2013
02 May 2013 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 5
02 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2013 AP01 Appointment of Mr Philip Neville as a director
26 Apr 2013 TM01 Termination of appointment of Clifford Wing as a director
25 Jul 2012 NEWINC Incorporation