Advanced company searchLink opens in new window

DAIRY CREST GROUP LIMITED

Company number 03162897

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)
16 Apr 2019 TM01 Termination of appointment of Stephen Harold Alexander as a director on 15 April 2019
16 Apr 2019 TM01 Termination of appointment of Sheikh Mansurah Tal-at Mannings as a director on 15 April 2019
16 Apr 2019 TM01 Termination of appointment of Richard Auld Macdonald as a director on 15 April 2019
16 Apr 2019 TM01 Termination of appointment of Susan Jane Farr as a director on 15 April 2019
16 Apr 2019 TM01 Termination of appointment of John Michael Gibney as a director on 15 April 2019
15 Apr 2019 AP01 Appointment of Mr Maxime Therrien as a director on 15 April 2019
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 39,241,980
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 39,198,688.25
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 38,881,673.25
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 38,881,497.25
04 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 38,880,910.5
25 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 24/02/2018
21 Sep 2018 AP03 Appointment of Mr Roger James Robotham as a secretary on 21 September 2018
21 Sep 2018 TM02 Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018
21 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
01 Aug 2018 TM01 Termination of appointment of Andrew Charles Phillip Carr-Locke as a director on 17 July 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
29 May 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 35,354,104.5
18 May 2018 AP01 Appointment of Mr John Michael Gibney as a director on 18 May 2018
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 35,353,865.25
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 35,353,506.5
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of Shares) was registered on 25/01/2019.
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 35,352,788.75
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 35,352,190.5