- 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) |
---|---|---|---|
05 Aug 2014 | TM01 | Termination of appointment of Michael James Roney as a director on 23 July 2014 | |
13 Jun 2014 | AP01 | Appointment of Dennis Gareth Jones as a director on 5 June 2014 | |
24 Oct 2013 | TM01 | Termination of appointment of William Frederick Sandford as a director on 9 October 2013 | |
24 Oct 2013 | AP01 | Appointment of John Francis Walker as a director on 9 October 2013 | |
23 Sep 2013 | MISC | Section 520 | |
17 Sep 2013 | CH01 | Director's details changed for Mr Neil Andrew Patrick Carson on 6 September 2013 | |
28 Aug 2013 | AR01 | Annual return made up to 25 July 2013 no member list | |
01 Aug 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
31 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | AUD | Auditor's resignation | |
09 Jul 2013 | AP01 | Appointment of Odile Desforges as a director on 1 July 2013 | |
24 Dec 2012 | CH01 | Director's details changed for William Frederick Sandford on 17 December 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Mr Lawrence Craig Pentz on 24 October 2012 | |
29 Oct 2012 | AP01 | Appointment of Colin Stephen Matthews as a director on 4 October 2012 | |
12 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 6 August 2012
|
|
12 Sep 2012 | SH05 |
Statement of capital on 12 September 2012
|
|
28 Aug 2012 | SH02 | Consolidation of shares on 25 July 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 25 July 2012 no member list | |
08 Aug 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
06 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2012 | TM01 | Termination of appointment of Thomas George Harris as a director on 25 July 2012 | |
12 Dec 2011 | AD02 | Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Goring-by-Sea West Sussex BN12 4FE | |
04 Aug 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
25 Jul 2011 | TM01 | Termination of appointment of Alan Thomson as a director |