Advanced company searchLink opens in new window

AJ BELL PLC

Company number 04503206

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)
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 8 June 2022
  • GBP 51,383.59475
29 Mar 2022 AA Group of companies' accounts made up to 30 September 2021
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 51,381.64275
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 51,362.146
23 Feb 2022 MR04 Satisfaction of charge 2 in full
14 Feb 2022 TM01 Termination of appointment of Leslie Michael Platts as a director on 26 January 2022
14 Feb 2022 TM01 Termination of appointment of Laura Martine Carstensen as a director on 26 January 2022
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 51,359.23625
27 Oct 2021 AP01 Appointment of Mr Roger John Stott as a director on 1 October 2021
29 Sep 2021 AP01 Appointment of Mrs Margaret Grace Hassall as a director on 1 September 2021
01 Jul 2021 AP01 Appointment of Mrs Evelyn Brigid Bourke as a director on 1 July 2021
01 Jul 2021 AP01 Appointment of Dame Helena Louise Morrissey as a director on 1 July 2021
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 51,311.463500
17 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
15 May 2021 AD02 Register inspection address has been changed from C/O Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to C/O Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
15 May 2021 AD02 Register inspection address has been changed to C/O Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
29 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
16 Feb 2021 AA Group of companies' accounts made up to 30 September 2020
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 51,308.886625
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • GBP 51,271.041250
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 51,225.724625
12 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
03 Feb 2020 AA Group of companies' accounts made up to 30 September 2019
21 Jan 2020 AUD Auditor's resignation