- Company Overview for J SAINSBURY PLC (00185647)
- Filing history for J SAINSBURY PLC (00185647)
- People for J SAINSBURY PLC (00185647)
- Charges for J SAINSBURY PLC (00185647)
- More for J SAINSBURY PLC (00185647)
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) |
---|---|---|---|
31 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 25 August 2018
|
|
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 28 July 2018
|
|
27 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
23 Jul 2018 | AA | Group of companies' accounts made up to 11 March 2018 | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
08 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 2 June 2018
|
|
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 5 May 2018
|
|
20 Apr 2018 | MR04 | Satisfaction of charge 29 in full | |
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 7 April 2018
|
|
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 10 March 2018
|
|
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 10 February 2018
|
|
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 13 January 2018
|
|
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2017
|
|
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 18 November 2017
|
|
27 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 21 October 2017
|
|
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 23 September 2017
|
|
18 Sep 2017 | AD02 | Register inspection address has been changed from Computershare Investor Services Plc PO Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH to Aspect House Spencer Road Lancing West Sussez England BN99 6DA | |
18 Sep 2017 | AD03 | Register(s) moved to registered inspection location PO Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH | |
12 Sep 2017 | AP01 | Appointment of Ms Jo Nell Harlow as a director on 11 September 2017 | |
04 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 26 August 2017
|
|
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2017 | AA | Group of companies' accounts made up to 11 March 2017 | |
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 29 July 2017
|
|
26 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates |