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)
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 2,201,501.20
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 2,163,679.15
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,202,482.50
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 2,202,966.70
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 2,203,568.80
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 2,203,975.05
07 Jan 2015 TM01 Termination of appointment of Geraldine Gallacher as a director on 31 December 2014
05 Aug 2014 AR01 Annual return made up to 19 July 2014 no member list
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2,163,510.00
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 2,163,510
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 2,163,446.80
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 2,163,366.20
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 2,163,256.30
03 Jun 2014 TM02 Termination of appointment of Isobel Nettleship as a secretary
03 Jun 2014 AP03 Appointment of Ms Clare Sheridan as a secretary
20 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting other than agm may be called less than 14 days notice 08/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2014 AA Group of companies' accounts made up to 31 December 2013
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 2,163,256.30
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 2,163,203.90
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 2,163,175.70
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 2,163,105.15
14 Jan 2014 TM01 Termination of appointment of Paul Whitmore as a director
30 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2,162,966.50
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 2,162,929.20
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 November 2013
  • GBP 2,162,765.05