Advanced company searchLink opens in new window

MORGAN SINDALL GROUP PLC

Company number 00521970

Filter by category

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)
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 2,273,736.95
22 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of geneal meetings 08/05/2019
  • RES10 ‐ Resolution of allotment of securities
01 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2,273,700.8
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 2,273,654.15
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 2,273,271.1
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2,273,178.75
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2,273,070.8
03 Jan 2019 TM01 Termination of appointment of Patrick Jean-Marie De Smedt as a director on 31 December 2018
18 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 20/06/2018
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 2,272,727.4
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 2,270,640.5
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 2,269,091.25
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2022.
10 Sep 2018 AP01 Appointment of Mr David Soutar Lowden as a director on 10 September 2018
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 2,268,533.75
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2022.
17 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 20/06/2017
02 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change) was registered on 18/12/2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 2,266,391.8
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 2,236,748.05
16 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting, other than an annual general meeting, may be called on not less than 14 clear days notice. 04/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2018 AA Group of companies' accounts made up to 31 December 2017
04 May 2018 TM01 Termination of appointment of Simon James Gulliford as a director on 4 May 2018
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 2,236,642.75
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2,236,490.1
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 2,236,304.25
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 2,236,290.7