Advanced company searchLink opens in new window

CAPITAL & REGIONAL PLC

Company number 01399411

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)
28 Jan 2025 AD01 Registered office address changed from 138-142 Strand Strand Bridge House London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on 28 January 2025
21 Jan 2025 AP03 Appointment of Ms Kerin Williams as a secretary on 15 January 2025
21 Jan 2025 TM02 Termination of appointment of Stuart Andrew Wetherly as a secretary on 15 January 2025
21 Jan 2025 TM01 Termination of appointment of Stuart Andrew Wetherly as a director on 15 January 2025
11 Dec 2024 OC Scheme of arrangement
10 Dec 2024 AP01 Appointment of Mr William Thomas Hobman as a director on 10 December 2024
10 Dec 2024 AP01 Appointment of Mr Allan Stevenson Robert Lockhart as a director on 10 December 2024
10 Dec 2024 PSC07 Cessation of Growthpoint Properties Limited as a person with significant control on 10 December 2024
10 Dec 2024 PSC02 Notification of Newriver Reit Plc as a person with significant control on 10 December 2024
10 Dec 2024 TM01 Termination of appointment of Diane Laura Whyte as a director on 10 December 2024
10 Dec 2024 TM01 Termination of appointment of Katie Wadey as a director on 10 December 2024
10 Dec 2024 TM01 Termination of appointment of Panico Theocharides as a director on 10 December 2024
10 Dec 2024 TM01 Termination of appointment of Leon Norbert Sasse as a director on 10 December 2024
10 Dec 2024 TM01 Termination of appointment of John Gerard Murphy as a director on 10 December 2024
10 Dec 2024 TM01 Termination of appointment of David Ian Hunter as a director on 10 December 2024
10 Dec 2024 AA01 Current accounting period extended from 30 December 2024 to 31 March 2025
02 Dec 2024 SH01 Statement of capital following an allotment of shares on 2 December 2024
  • GBP 23,440,078.9
23 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: directors of company be authorised to take such actions for carrying the scheme into effect. 13/11/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Nov 2024 TM01 Termination of appointment of Lawrence Francis Hutchings as a director on 15 November 2024
27 Jun 2024 AA Group of companies' accounts made up to 30 December 2023
12 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice period for general meetings 03/06/2024
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 7 June 2024
  • GBP 23,299,624.7
05 Jun 2024 TM01 Termination of appointment of Ian Stephen Krieger as a director on 3 June 2024
16 May 2024 PSC02 Notification of Growthpoint Properties Limited as a person with significant control on 23 December 2019
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates