Advanced company searchLink opens in new window

HARGREAVE HALE AIM VCT PLC

Company number 05206425

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)
23 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Apr 2021 MA Memorandum and Articles of Association
20 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 2,314,723.38
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 2,320,864.94
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2021.
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 2,320,608.34
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2021
11 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2021 SH06 Cancellation of shares. Statement of capital on 20 January 2021
  • GBP 2,155,871.35
  • ANNOTATION Clarification a second filed SH06 was registered on 15/06/2021.
02 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 2,272,519.46
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 2,269,755.06
22 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2021 TM01 Termination of appointment of Aubrey Thomas Brocklebank as a director on 4 February 2021
03 Feb 2021 SH06 Cancellation of shares. Statement of capital on 5 January 2021
  • GBP 2,155,177.49
03 Feb 2021 AA Full accounts made up to 30 September 2020
02 Feb 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,712.84
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Jan 2021 SH06 Cancellation of shares. Statement of capital on 17 December 2020
  • GBP 2,156,030.72
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 2,157,743.56
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2021.
15 Jan 2021 AP04 Appointment of Jtc (Uk) Limited as a secretary on 15 January 2021
15 Jan 2021 TM02 Termination of appointment of Canaccord Genuity Wealth Limited as a secretary on 15 January 2021
21 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 2,157,743.56
07 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Dec 2020 CH01 Director's details changed for Mr Ashton Charles Bradbury on 3 December 2020