Advanced company searchLink opens in new window

BLACKROCK SMALLER COMPANIES TRUST PLC

Company number SC006176

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)
17 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases of shares 09/06/2022
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2022 AA Full accounts made up to 28 February 2022
09 Jun 2022 TM01 Termination of appointment of Caroline Mary Burton as a director on 9 June 2022
02 Mar 2022 AP01 Appointment of Mrs Helen Rachelle Sinclair as a director on 1 March 2022
01 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
09 Aug 2021 AP01 Appointment of Mr Timothy James Kentish Barnes as a director on 31 July 2021
29 Jun 2021 AA Full accounts made up to 28 February 2021
17 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amended investment policy adopted effective from 11/06/2021 /make market purchases of shares 11/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2021 TM01 Termination of appointment of Michael William Peacock as a director on 11 June 2021
24 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
27 Nov 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 274,683
27 Nov 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 318,433
07 Nov 2020 TM01 Termination of appointment of Robert Sinclair Robertson as a director on 5 November 2020
02 Oct 2020 AA Full accounts made up to 29 February 2020
01 Oct 2020 AP01 Appointment of Mr Mark Jonathan Little as a director on 1 October 2020
30 Jul 2020 MA Memorandum and Articles of Association
30 Jul 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
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
14 Jan 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 387,183
14 Jan 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 343,433
23 Dec 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 499,683
23 Dec 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 412,183
23 Dec 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 399,683
01 Aug 2019 AA Full accounts made up to 28 February 2019
03 Jul 2019 TM01 Termination of appointment of Nicholas Rodney Lowther Fry as a director on 4 June 2019