Advanced company searchLink opens in new window

CAPITAL & REGIONAL PLC

Company number 01399411

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)
24 Apr 2024 AP01 Appointment of Mr John Gerard Murphy as a director on 22 April 2024
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 September 2023
  • GBP 22,490,673.1
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 21,982,373.5
18 Aug 2023 AUD Auditor's resignation
17 Jul 2023 AD01 Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 138-142 Strand Strand Bridge House London WC2R 1HH on 17 July 2023
17 Jul 2023 AD01 Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 17 July 2023
30 Jun 2023 AA Group of companies' accounts made up to 30 December 2022
08 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice renewal of cap dividend scheme 25/05/2023
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 1,735,450.54
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
22 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 October 2022
  • GBP 16,919,191.8
22 Feb 2023 AP01 Appointment of Mr Panico Theocharides as a director on 22 February 2023
22 Feb 2023 TM01 Termination of appointment of George Muchanya as a director on 22 February 2023
17 Nov 2022 AD02 Register inspection address has been changed to Equiniti Highdown House Yeoman Way Worthing BN99 3HH
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 16,539,986.3
  • ANNOTATION Clarification a second filed AP01 was registered on 22/03/2023.
15 Aug 2022 AA Interim accounts made up to 30 June 2022
07 Jul 2022 AAMD Amended group of companies' accounts made up to 30 December 2021
28 Jun 2022 SH19 Statement of capital on 28 June 2022
  • GBP 16,539,986.30
28 Jun 2022 MISC Certificate of order of court on cancellation of capital redemption reserve and cancellation of share premium account
28 Jun 2022 OC Cancellation of the capital rede
26 May 2022 AA Group of companies' accounts made up to 30 December 2021
25 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
18 Mar 2022 MR01 Registration of charge 013994110017, created on 18 March 2022
15 Dec 2021 TM01 Termination of appointment of Louis Norval as a director on 15 December 2021