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)
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 16,718,221.3
01 Apr 2020 MR01 Registration of charge 036251990009, created on 31 March 2020
04 Mar 2020 AP01 Appointment of Mrs Julia Persephone Hailes as a director on 1 March 2020
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 16,713,852.7
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 16,712,852.7
29 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with updates
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 16,705,204.7
05 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 19/07/2019
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
15 May 2019 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 16,666,515.8
26 Mar 2019 AP01 Appointment of Dr Anna Julia Keay as a director on 1 March 2018
26 Mar 2019 TM01 Termination of appointment of Timothy Nicholas Clark as a director on 19 July 2018
01 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 26/08/2018
30 Jan 2019 CH01 Director's details changed for Mr Nicholas John Vetch on 28 January 2019
08 Jan 2019 CH01 Director's details changed for Mr John Richard Trotman on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Mr James Ernest Gibson on 8 January 2019
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 16,660,515.8
29 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control psc) was registered on 01/02/2019.
30 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than annual general meeting 19/07/2018
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2018 AA Group of companies' accounts made up to 31 March 2018
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 15,857,057.4
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 15,806,110.7
08 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 15,839,957.4
01 Aug 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised to call a gm other than an agm not less than 14 days notice 20/07/2017
  • RES10 ‐ Resolution of allotment of securities