Advanced company searchLink opens in new window

CRAVEN HOUSE CAPITAL PLC

Company number 05123368

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)
11 Jan 2011 AP01 Appointment of Mark Jospeh Pajak as a director
18 Dec 2010 TM01 Termination of appointment of John Frankland as a director
01 Dec 2010 AA Full accounts made up to 31 May 2010
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 7 July 2010
  • GBP 7,856,480
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 7 July 2010
  • GBP 116,557.100
17 Jun 2010 AR01 Annual return made up to 10 May 2010 with bulk list of shareholders
11 Jun 2010 353 Location of register of members
27 Apr 2010 SH01 Statement of capital following an allotment of shares on 13 April 2010
  • GBP 7,836,518
15 Feb 2010 TM01 Termination of appointment of Simon Hume Kendall as a director
13 Nov 2009 SH01 Statement of capital following an allotment of shares on 21 October 2009
  • GBP 7,814,035
06 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Oct 2009 TM01 Termination of appointment of Andrew Meikle as a director
23 Oct 2009 AP01 Appointment of Mr Simon Patrick Hume Kendall as a director
15 Sep 2009 AA Group of companies' accounts made up to 31 May 2009
15 Sep 2009 288b Appointment terminated director alberto gil
15 Sep 2009 288a Director appointed andrew peter fletcher
30 Jul 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
06 Jul 2009 363a Return made up to 10/05/09; bulk list available separately
06 Jul 2009 353 Location of register of members
28 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Misc,cancel share prem acct 30/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
28 May 2009 288a Director appointed sir bernard zissman
21 May 2009 288a Director appointed alberto manuel gill
21 May 2009 288a Director appointed alexandra naomi eavis
21 May 2009 288a Director appointed andrew mcewan meikle
21 May 2009 288a Director appointed john frankland