- Company Overview for JOHNSON MATTHEY PLC (00033774)
- Filing history for JOHNSON MATTHEY PLC (00033774)
- People for JOHNSON MATTHEY PLC (00033774)
- Charges for JOHNSON MATTHEY PLC (00033774)
- Registers for JOHNSON MATTHEY PLC (00033774)
- More for JOHNSON MATTHEY PLC (00033774)
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 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
04 Jan 2017 | AP01 | Appointment of Dr Jane Veronica Griffiths as a director on 1 January 2017 | |
20 Oct 2016 | AP01 | Appointment of Ms Anna Olive Magdelene Manz as a director on 17 October 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
03 Aug 2016 | AD03 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
02 Aug 2016 | AD02 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
29 Jul 2016 | TM01 | Termination of appointment of Dorothy Carrington Thompson as a director on 20 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Dennis Gareth Jones as a director on 20 July 2016 | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Lawrence Craig Pentz as a director on 31 March 2016 | |
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|
|
25 Feb 2016 | SH05 |
Statement of capital on 25 February 2016
|
|
25 Feb 2016 | SH02 |
Consolidation of shares on 16 December 2015
|
|
06 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 no member list
Statement of capital on 2015-08-06
|
|
04 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
30 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | AP01 | Appointment of Mr Christopher John Mottershead as a director on 27 January 2015 | |
10 Oct 2014 | TM01 | Termination of appointment of Neil Andrew Patrick Carson as a director on 30 September 2014 | |
17 Sep 2014 | CH01 | Director's details changed for Mr Lawrence Craig Pentz on 10 September 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
19 Aug 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mr Colin Stephen Matthews on 5 August 2014 | |
05 Aug 2014 | RESOLUTIONS |
Resolutions
|