Advanced company searchLink opens in new window

CREIGHTONS PLC

Company number 01227964

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)
25 Aug 2021 PSC07 Cessation of William Oliver Mcilroy as a person with significant control on 28 July 2021
06 Jul 2021 AD02 Register inspection address has been changed from C/O Capita Registrars Nothern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
17 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-co business 30/09/2020
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2021 TM02 Termination of appointment of Nicholas Desmond John O'shea as a secretary on 30 March 2021
30 Mar 2021 AP04 Appointment of Saxon Coast Consultants Ltd as a secretary on 30 March 2021
29 Dec 2020 AUD Auditor's resignation
13 Oct 2020 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 ‐ Co business 30/09/2020
18 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
29 Nov 2019 TM01 Termination of appointment of Mary Teresa Carney as a director on 19 November 2019
17 Oct 2019 MR01 Registration of charge 012279640011, created on 16 October 2019
01 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/08/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
28 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
12 Feb 2019 AUD Auditor's resignation
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 616,473.65
11 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
08 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 606,472.43
08 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
08 Sep 2017 PSC01 Notification of William Oliver Mcilroy as a person with significant control on 8 August 2017
23 Aug 2017 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 ‐ Company business 10/08/2017
01 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
15 Feb 2017 MR04 Satisfaction of charge 10 in full
15 Feb 2017 MR04 Satisfaction of charge 9 in full