Advanced company searchLink opens in new window

BIG YELLOW GROUP PLC

Company number 03625199

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)
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 18,405,817.3
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
05 Oct 2021 MR01 Registration of charge 036251990011, created on 30 September 2021
30 Sep 2021 MR01 Registration of charge 036251990010, created on 30 September 2021
01 Sep 2021 AP01 Appointment of Mr Michael Kane O'donnell as a director on 1 September 2021
31 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 18,391,722.5
11 Aug 2021 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
09 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
29 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2021
  • GBP 18,371,216.2
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 18,371,216
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2021.
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 17,596,022
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 17,595,943
12 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 17,588,047
01 Mar 2021 AP01 Appointment of Ms Heather Jane Savory as a director on 1 March 2021
15 Jan 2021 TM01 Termination of appointment of Julia Persephone Hailes as a director on 15 January 2021
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 17,578,016
01 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
20 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 05/08/2020
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 17,577,690.3
17 Aug 2020 AA Group of companies' accounts made up to 31 March 2020
05 Aug 2020 TM01 Termination of appointment of Stephen Richard Johnson as a director on 5 August 2020
05 Aug 2020 TM01 Termination of appointment of Georgina Harvey as a director on 5 August 2020
15 Jul 2020 AP01 Appointment of Ms Laela Elizabeth Pakpour Tabrizi as a director on 1 July 2020
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 17,551,725.6