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)
10 Dec 2019 AP01 Appointment of Mr Leon Norbert Sasse as a director on 9 December 2019
10 Dec 2019 TM01 Termination of appointment of Wessel Johannes Hamman as a director on 9 December 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Partial offer is approved/grant of waiver by takeover panel is approved/consolidation 26/11/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 7,273,891.17
06 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days' notice 16/05/2019
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
11 Mar 2019 AP01 Appointment of Mr Stuart Andrew Wetherly as a director on 11 March 2019
08 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 08/05/2018
31 Oct 2018 TM01 Termination of appointment of Guillaume Poitrinal D'hauterives as a director on 30 October 2018
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 7,263,891.17
15 Aug 2018 TM01 Termination of appointment of Charles Andrew Rover Staveley as a director on 15 August 2018
21 May 2018 AA Group of companies' accounts made up to 30 December 2017
17 May 2018 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 ‐ Approval of long tern incentive plan/approval of saye scheme/general meetings 09/05/2018
16 May 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 7,222,401.02
10 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control change) was registered on 08/01/2019.
05 Feb 2018 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 5 February 2018
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 7,182,757.6
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • GBP 7,147,777.35
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 7,084,777.35
13 Jun 2017 AP01 Appointment of Mr Lawrence Francis Hutchings as a director on 13 June 2017
13 Jun 2017 TM01 Termination of appointment of John Charles Clare as a director on 13 June 2017
26 May 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 7,084,777.35
18 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings. Bonus share plan 09/05/2017
  • RES10 ‐ Resolution of allotment of securities
18 May 2017 AA Group of companies' accounts made up to 30 December 2016