Advanced company searchLink opens in new window

W.H. IRELAND GROUP PLC

Company number 03870190

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)
04 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
21 Sep 2021 AP01 Appointment of Mr Thomas Francis Wood as a director on 20 September 2021
21 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases, max no. 6202159 ordinary shares 12/08/2021
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2021 TM01 Termination of appointment of Victoria Genevieve Raffe as a director on 12 August 2021
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 3,102,606.5
13 May 2021 AP01 Appointment of Mrs Helen Rachelle Sinclair as a director on 4 May 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 3,101,079.25
12 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 3,098,996.05
21 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
18 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
22 Aug 2020 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 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 2,436,496.05
08 Aug 2020 AP01 Appointment of Mr Stephen Nicholas Ford as a director on 6 August 2020
29 May 2020 TM01 Termination of appointment of Timothy Michael Steel as a director on 19 May 2020
31 Dec 2019 AP01 Appointment of Mr Alistair George Buchanan as a director on 18 December 2019
31 Dec 2019 TM01 Termination of appointment of Richard Elliot Michael Lee as a director on 31 December 2019
04 Dec 2019 PSC07 Cessation of Oceanwood Capital Management Limited as a person with significant control on 6 November 2019
04 Dec 2019 PSC07 Cessation of Oceanwood Opportunities Master Fund as a person with significant control on 6 November 2019
30 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 2,434,933.65
18 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
26 Sep 2019 AP01 Appointment of Mr Philip John Shelley as a director on 26 September 2019
24 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
24 Sep 2019 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