Advanced company searchLink opens in new window

CENTRICA PLC

Company number 03033654

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 Aug 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 26,169,075.288495
25 Jul 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 26,178,170.477199
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 359,802,729.56
07 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days' notice 13/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 26,190,813.880919
24 May 2019 AA Group of companies' accounts made up to 31 December 2018
14 May 2019 AP01 Appointment of Mr Kevin O'byrne as a director on 13 May 2019
13 May 2019 TM01 Termination of appointment of Margherita Della Valle as a director on 12 May 2019
08 May 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 26,198,208.307239
07 May 2019 MR04 Satisfaction of charge 5 in full
29 Apr 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 5
01 Apr 2019 AP03 Appointment of Mrs Justine Michelle Campbell as a secretary on 1 April 2019
01 Apr 2019 TM02 Termination of appointment of Ian Grant Dawson as a secretary on 31 March 2019
19 Mar 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 27,269,626.203207
07 Mar 2019 AP01 Appointment of Sarwjit Sambhi as a director on 1 March 2019
06 Mar 2019 TM01 Termination of appointment of Mark Steven Hodges as a director on 28 February 2019
21 Feb 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 27,279,155.463207
20 Feb 2019 TM01 Termination of appointment of Richard Neil Haythornthwaite as a director on 20 February 2019
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
04 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 01/02/2018
01 Feb 2019 AP01 Appointment of Mrs Manveen Kaur as a director on 1 February 2019
23 Jan 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 27,322,569.572783
23 Jan 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 27,290,072.435087
18 Dec 2018 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 27,323,417.159951
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 353,526,782.95