Advanced company searchLink opens in new window

MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD

Company number 04273754

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)
20 Feb 2014 TM01 Termination of appointment of Christopher Hughes as a director
14 Jan 2014 AP01 Appointment of Mr John Christopher Morgan as a director
14 Jan 2014 TM01 Termination of appointment of Paul Whitmore as a director
16 Oct 2013 TM01 Termination of appointment of Angela Bromfield as a director
28 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 220,899,981
05 Mar 2013 TM01 Termination of appointment of David Mulligan as a director
05 Mar 2013 AP01 Appointment of Stephen Paul Crummett as a director
04 Mar 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 CH01 Director's details changed for Mr Joseph John Ledwidge on 27 November 2012
05 Feb 2013 AP01 Appointment of Mr Joseph John Ledwidge as a director
04 Feb 2013 TM01 Termination of appointment of Neil Skelding as a director
06 Nov 2012 TM01 Termination of appointment of Paul Smith as a director
30 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
02 Mar 2012 AA Group of companies' accounts made up to 31 December 2011
24 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
18 Mar 2011 AP01 Appointment of Mr Christopher John Hughes as a director
03 Mar 2011 AA Group of companies' accounts made up to 31 December 2010
22 Feb 2011 CH01 Director's details changed for Graham Alexander Shennan on 20 September 2010
19 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 220,899,981
12 Jan 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business 15/12/2010
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2010 CERTNM Company name changed morgan sindall (construction) PLC\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-15
31 Dec 2010 CONNOT Change of name notice
02 Nov 2010 CH01 Director's details changed for Angela Claire Walker on 30 October 2010
02 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders