Advanced company searchLink opens in new window

ABRDN EQUITY INCOME TRUST PLC

Company number 02648152

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)
18 Mar 2024 AA Full accounts made up to 30 September 2023
25 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2024 TM01 Termination of appointment of Jeremy John Tigue as a director on 20 February 2024
17 Jan 2024 AUD Auditor's resignation
28 Nov 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 596,405.75
15 Nov 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 623,905.75
26 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with updates
21 Sep 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 630,155.75
06 Sep 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 673,905.75
06 Sep 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 636,405.75
02 Aug 2023 AP01 Appointment of Mr Nicholas Richard William Timberlake as a director on 1 August 2023
14 Feb 2023 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
13 Feb 2023 AA Full accounts made up to 30 September 2022
03 Feb 2023 TM01 Termination of appointment of Mark Barry Ewart White as a director on 2 February 2023
03 Jan 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 698,905.75
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Dec 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 677,362.5
06 Dec 2022 CH04 Secretary's details changed for Aberdeen Asset Management Plc on 25 November 2022
05 Dec 2022 AD01 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH England to 280 Bishopsgate London EC2M 4AG on 5 December 2022
22 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Nov 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 614,922.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Nov 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 645,125.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Oct 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 586,545.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
12 Aug 2022 AP01 Appointment of Mr Mark Jonathan Little as a director on 1 August 2022
06 Apr 2022 CERTNM Company name changed aberdeen standard equity income trust PLC\certificate issued on 06/04/22
  • CONNOT ‐ Change of name notice