Advanced company searchLink opens in new window

ADMIRAL GROUP PLC

Company number 03849958

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)
01 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 279,637.95
26 Aug 2015 AP01 Appointment of Owen John Clarke as a director on 19 August 2015
26 Aug 2015 CH01 Director's details changed for Lucy Kellaway on 14 August 2015
25 Jun 2015 AP01 Appointment of George Manning Rountree as a director on 16 June 2015
05 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
13 May 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice for gen meetings 29/04/2015
05 May 2015 TM01 Termination of appointment of Roger Abravanel as a director on 29 April 2015
26 Mar 2015 AD01 Registered office address changed from Capital Tower Greyfriars Road Cardiff CF10 3AZ to Ty Admiral David Street Cardiff CF10 2EH on 26 March 2015
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 279,108.16
13 Jan 2015 AP01 Appointment of Penelope Jane James as a director on 1 January 2015
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 278,689.74
20 Oct 2014 AR01 Annual return made up to 24 September 2014 no member list
Statement of capital on 2014-10-20
  • GBP 276,889.74
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 276,889.74
05 Sep 2014 AA Interim accounts made up to 30 June 2014
14 Aug 2014 TM01 Termination of appointment of Kevin Chidwick as a director on 13 August 2014
13 Aug 2014 AP01 Appointment of Geraint Allan Jones as a director on 13 August 2014
30 May 2014 AA Group of companies' accounts made up to 31 December 2013
17 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Apr 2014 TM01 Termination of appointment of John Sussens as a director
11 Apr 2014 TM01 Termination of appointment of David Jackson as a director
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 276,474.06
19 Mar 2014 MISC Section 519 ca 2006
28 Jan 2014 CH01 Director's details changed for Roger Abravanel on 17 January 2014
28 Jan 2014 AP01 Appointment of Miss Jean Craig Park as a director
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 276,141.43