Advanced company searchLink opens in new window

ERINACEOUS GROUP PLC

Company number 03732607

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)
17 Jun 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jun 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2005 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jun 2005 88(2)R Ad 12/05/05--------- £ si 14096@.005=70 £ ic 476661/476731
18 May 2005 88(2)R Ad 06/04/05-05/05/05 £ si 80500@.005=402 £ ic 476259/476661
10 May 2005 AA Group of companies' accounts made up to 31 December 2004
01 Apr 2005 88(2)R Ad 09/03/05-16/03/05 £ si 263250@.005
29 Mar 2005 363s Return made up to 15/03/05; bulk list available separately
22 Mar 2005 288b Director resigned
22 Mar 2005 288b Director resigned
11 Mar 2005 88(2)R Ad 07/02/05--------- £ si 500@.005=2 £ ic 228344/228346
09 Feb 2005 88(3) Particulars of contract relating to shares
09 Feb 2005 88(2)R Ad 11/02/04-31/12/04 £ si 49472446@.005
08 Feb 2005 288a New director appointed
31 Jan 2005 288b Director resigned
17 Jan 2005 225 Accounting reference date shortened from 31/03/05 to 31/12/04
13 Jan 2005 88(2)R Ad 07/01/05--------- £ si 121250@.005=606 £ ic 228213/228819
09 Dec 2004 88(2)R Ad 29/11/04--------- £ si 247515@.005=1237 £ ic 226976/228213
07 Dec 2004 88(2)R Ad 02/11/04--------- £ si 671750@.005=3358 £ ic 223618/226976
07 Dec 2004 88(2)R Ad 31/07/04--------- £ si 141094@.005=705 £ ic 222913/223618
03 Nov 2004 288a New director appointed
03 Nov 2004 288a New director appointed
03 Nov 2004 288b Director resigned
29 Oct 2004 403a Declaration of satisfaction of mortgage/charge
28 Oct 2004 123 Nc inc already adjusted 15/10/04