Advanced company searchLink opens in new window

SHAFTESBURY PLC

Company number 01999238

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)
13 Mar 2023 TM01 Termination of appointment of Richard John Akers as a director on 6 March 2023
13 Mar 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
13 Mar 2023 TM01 Termination of appointment of Helena Heung Lam Coles as a director on 6 March 2023
13 Mar 2023 TM01 Termination of appointment of Moreen Ruth Anderson as a director on 6 March 2023
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 96,292,693.75
10 Mar 2023 AP01 Appointment of Mr Situl Suryakant Jobanputra as a director on 6 March 2023
10 Mar 2023 TM01 Termination of appointment of Thomas James Chisnell Welton as a director on 6 March 2023
10 Mar 2023 AP01 Appointment of Mr Ian David Hawksworth as a director on 6 March 2023
10 Mar 2023 TM01 Termination of appointment of Simon John Quayle as a director on 6 March 2023
10 Mar 2023 TM01 Termination of appointment of Brian Bickell as a director on 6 March 2023
10 Mar 2023 OC Scheme of arrangement
09 Mar 2023 AD01 Registered office address changed from 22 Ganton Street Carnaby London W1F 7FD United Kingdom to Regal House 14 James Street London WC2E 8BU on 9 March 2023
07 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 96,099,119.75
07 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 96,099,119.75
02 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
03 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: scheme of arrangement 29/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2022 MA Memorandum and Articles of Association
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 96,092,612.25
05 May 2022 CH01 Director's details changed for Ms Helena Heung Lam Coles on 25 April 2022
22 Feb 2022 AA Group of companies' accounts made up to 30 September 2021
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
11 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/02/2022
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
04 Feb 2022 TM01 Termination of appointment of Sally Elizabeth Walden as a director on 4 February 2022
08 Jul 2021 AP01 Appointment of Ms Helena Heung Lam Coles as a director on 1 July 2021