Advanced company searchLink opens in new window

NORTHERN MONK BREWING CO. LTD

Company number 08651758

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)
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 424.465014
02 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
16 Aug 2023 AA Full accounts made up to 31 August 2022
20 Jul 2023 AP01 Appointment of Mrs Janice Tanya Cargo as a director on 20 July 2023
18 Apr 2023 TM01 Termination of appointment of Thomas David Profumo as a director on 17 April 2023
29 Mar 2023 MA Memorandum and Articles of Association
23 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2022 MR01 Registration of charge 086517580002, created on 23 October 2022
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 280.05644
29 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
30 May 2022 AA Full accounts made up to 31 August 2021
10 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2021
  • GBP 272.71508
07 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2021 CS01 Confirmation statement made on 5 September 2021 with updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 May 2021 SH08 Change of share class name or designation
24 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 272.71508
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/22
11 May 2021 PSC07 Cessation of David Terry Seymour as a person with significant control on 3 May 2019
19 Oct 2020 CS01 Confirmation statement made on 5 September 2020 with updates
24 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Sep 2020 MA Memorandum and Articles of Association
19 Aug 2020 AA Total exemption full accounts made up to 31 August 2019