Advanced company searchLink opens in new window

HENDERSON EUROTRUST PLC

Company number 02718241

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)
14 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
17 Nov 2021 AA Full accounts made up to 31 July 2021
12 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
16 Dec 2020 MA Memorandum and Articles of Association
03 Dec 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 ‐ Short notice of general meeting other than an annual general meeting 18/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2020 AA Full accounts made up to 31 July 2020
26 Nov 2020 TM01 Termination of appointment of David Wayne Marsh as a director on 18 November 2020
15 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
03 Dec 2019 AP01 Appointment of Mr Stephen Daryl King as a director on 1 December 2019
22 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings not less than 14 clear days 13/11/2019
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2019 AA Full accounts made up to 31 July 2019
12 Nov 2019 AUD Auditor's resignation
21 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
27 Nov 2018 AA Full accounts made up to 31 July 2018
22 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 14/11/2018
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2018 CH01 Director's details changed for Mrs Nicola Thomas Ralston on 31 October 2018
06 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
28 Nov 2017 TM01 Termination of appointment of John Essex Cornish as a director on 15 November 2017
23 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 15/11/2017
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2017 AA Full accounts made up to 31 July 2017
19 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
30 May 2017 AP01 Appointment of Ms Ekaterina Thomson as a director on 17 May 2017
10 Mar 2017 TM01 Termination of appointment of Bernard Joseph Herman Saparoea Feilzer as a director on 16 November 2016
26 Jan 2017 AA Full accounts made up to 31 July 2016
14 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights