Advanced company searchLink opens in new window

CICOR HARTLEPOOL LTD

Company number 00236394

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 Apr 2018 RR02 Re-registration from a public company to a private limited company
19 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 09/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2018 AP01 Appointment of Mr David Jonathan Flint as a director on 1 December 2017
31 May 2017 AA Group of companies' accounts made up to 31 December 2016
16 May 2017 AP01 Appointment of Mr Winston Owen Charles North as a director on 15 May 2017
16 May 2017 AP03 Appointment of Mr Winston Owen Charles North as a secretary on 16 May 2017
16 May 2017 TM02 Termination of appointment of Andrew John Tonks as a secretary on 16 May 2017
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with no updates
22 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium if the reduced by £5.295.00 19/01/2017
15 Feb 2017 SH19 Statement of capital on 15 February 2017
  • GBP 1,908,906.10
15 Feb 2017 CERT19 Certificate of reduction of share premium
15 Feb 2017 OC138 Reduction of iss capital and minute (oc)
27 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,908,906.10
16 Jan 2017 CH03 Secretary's details changed for Mr Andrew John Tonk on 16 January 2017
16 Jan 2017 AP03 Appointment of Mr Andrew John Tonk as a secretary on 16 January 2017
16 Jan 2017 TM02 Termination of appointment of Charles St John Stewart Peppiatt as a secretary on 15 January 2017
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,864,406.1
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2017.
15 Nov 2016 AP03 Appointment of Charles St John Stewart Peppiatt as a secretary on 14 November 2016
10 Nov 2016 TM02 Termination of appointment of Rex Alastair Orton as a secretary on 10 November 2016
10 Nov 2016 TM01 Termination of appointment of Rex Alastair Orton as a director on 10 November 2016
04 Nov 2016 AP01 Appointment of Mr Rex Alastair Orton as a director on 2 November 2016
03 Nov 2016 AP03 Appointment of Mr Rex Alastair Orton as a secretary on 2 November 2016
03 Nov 2016 TM01 Termination of appointment of Joanne Elizabeth Estell as a director on 2 November 2016
03 Nov 2016 TM02 Termination of appointment of Joanne Elizabeth Estell as a secretary on 2 November 2016
13 Jun 2016 AD02 Register inspection address has been changed from C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA England to Stephen House Tofts Road East Brenda Road Hartlepool TS25 2BQ