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)
11 Feb 2013 TM01 Termination of appointment of Steven Gray as a director
  • ANNOTATION A second filed TM01 was registered on 15/02/2013.
05 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
05 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 20/09/2012
  • RES12 ‐ Resolution of varying share rights or name
18 Sep 2012 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Graham Forrest
13 Sep 2012 MEM/ARTS Memorandum and Articles of Association
13 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2012 CC04 Statement of company's objects
31 Aug 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Graham Stuart Lindsay Forrest
08 Jun 2012 AD01 Registered office address changed from Unit 1 Station House Station Road Chester Le Street County Durham DH3 3DU on 8 June 2012
18 May 2012 AR01 Annual return made up to 13 April 2012 with bulk list of shareholders
16 May 2012 CH01 Director's details changed for Ian Thomas Mclean on 16 May 2012
16 May 2012 CH01 Director's details changed for Mr Keith Soulsby on 16 May 2012
01 May 2012 AP01 Appointment of Mr Keith Soulsby as a director
26 Oct 2011 AP03 Appointment of Mrs Wendy Ann Edgell as a secretary
26 Oct 2011 TM02 Termination of appointment of Graham Forrest as a secretary
  • ANNOTATION A second filed TM02 was registered on 18/09/2012
26 Oct 2011 TM01 Termination of appointment of Graham Forrest as a director
  • ANNOTATION A second filed TM01 was registered on 31/08/2012
30 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
29 Sep 2011 TM01 Termination of appointment of Keith Soulsby as a director
22 Jul 2011 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,155.48
23 May 2011 AP03 Appointment of Graham Stuart Lindsay Forrest as a secretary
19 May 2011 TM02 Termination of appointment of Thomas Hayes as a secretary
10 May 2011 AR01 Annual return made up to 13 April 2011 with bulk list of shareholders
08 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
23 Sep 2010 SH07 Cancellation of shares by a PLC. Statement of capital on 14 September 2010