Advanced company searchLink opens in new window

MORGAN SINDALL GROUP PLC

Company number 00521970

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)
15 May 2020 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 07/05/2020
  • RES10 ‐ Resolution of allotment of securities
01 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 2,274,748.8
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2,274,683.9
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 2,274,641.25
02 Mar 2020 AP01 Appointment of Jennifer Louise Tippin as a director on 1 March 2020
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 2,274,566.8
05 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,274,499.25
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 2,274,306.3
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 2,274,075.5
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 August 2019
  • GBP 2,273,897.85
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 2,273,847.75
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 2,273,813.9
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
03 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 2,273,736.95
22 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of geneal meetings 08/05/2019
  • RES10 ‐ Resolution of allotment of securities
01 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2,273,700.8
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 2,273,654.15
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 2,273,271.1
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2,273,178.75
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2,273,070.8
03 Jan 2019 TM01 Termination of appointment of Patrick Jean-Marie De Smedt as a director on 31 December 2018
18 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 20/06/2018
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 2,272,727.4
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 2,270,640.5