Advanced company searchLink opens in new window

CREIGHTONS PLC

Company number 01227964

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)
13 Mar 2024 AP01 Appointment of Mr Brian Samuel Geary as a director on 7 March 2024
27 Nov 2023 TM01 Termination of appointment of Bernard James Mary Johnson as a director on 24 November 2023
30 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/re-appoint auditor/ authority to make market purchases 13/09/2023
30 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
22 Nov 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 160
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
07 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
01 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company transactions and approval of documents 24/08/2022
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 700,179.83
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 January 2022
  • GBP 697,757.23
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 674,522.43
14 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
04 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 25/08/2021
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 664,522.43
25 Aug 2021 PSC08 Notification of a person with significant control statement
25 Aug 2021 PSC07 Cessation of William Oliver Mcilroy as a person with significant control on 28 July 2021
06 Jul 2021 AD02 Register inspection address has been changed from C/O Capita Registrars Nothern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
17 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-co business 30/09/2020
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2021 TM02 Termination of appointment of Nicholas Desmond John O'shea as a secretary on 30 March 2021
30 Mar 2021 AP04 Appointment of Saxon Coast Consultants Ltd as a secretary on 30 March 2021
29 Dec 2020 AUD Auditor's resignation
13 Oct 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 ‐ Co business 30/09/2020