Advanced company searchLink opens in new window

NORTHERN BEAR PLC

Company number 05780581

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)
26 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
26 Apr 2021 AP01 Appointment of Mr John Carless Holroyd as a director on 4 January 2021
26 Mar 2021 CH01 Director's details changed for Mr Thomas Edward Hayes on 26 March 2021
26 Feb 2021 TM01 Termination of appointment of Ian Thomas Mclean as a director on 26 February 2021
02 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
03 Aug 2020 TM01 Termination of appointment of Howard Barry Gold as a director on 1 August 2020
12 May 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,070.4
16 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
02 Apr 2020 TM01 Termination of appointment of Graham Roy Jennings as a director on 31 March 2020
17 Mar 2020 AP01 Appointment of Mr Jeff Matthew Baryshnik as a director on 6 March 2020
07 Feb 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,970.4
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 190,173.16
21 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2020 RP04PSC02 Second filing for the notification of Ceadervale Holdings Ltd as a person with significant control
21 Jan 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,630.48
16 Dec 2019 PSC02 Notification of Cedarvale Holdings Ltd as a person with significant control on 11 November 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 21/01/2020.
16 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 16 December 2019
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 188,812.62
11 Sep 2019 AA Group of companies' accounts made up to 31 March 2019