Advanced company searchLink opens in new window

QUILTER PLC

Company number 06404270

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)
15 Mar 2024 AP01 Appointment of Mr Christopher Frederick Hill as a director on 7 March 2024
28 Dec 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,266,371.142192
28 Dec 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,290,194.012718
28 Dec 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
28 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Co business 18/05/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
08 Jun 2023 MA Memorandum and Articles of Association
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
15 Nov 2022 TM01 Termination of appointment of Glyn Anthony Barker as a director on 11 November 2022
02 Nov 2022 AP01 Appointment of Mr Steven David Levin as a director on 1 November 2022
02 Nov 2022 TM01 Termination of appointment of Paul William Feeney as a director on 31 October 2022
12 Aug 2022 AP01 Appointment of Ms Neeta Avnash Kaur Atkar as a director on 11 August 2022
02 Aug 2022 AP03 Appointment of Mrs Clare Frances Barrett as a secretary on 1 August 2022
02 Aug 2022 TM02 Termination of appointment of Patrick Anthony Gonsalves as a secretary on 31 July 2022
01 Jul 2022 SH02 Consolidation of shares on 23 May 2022
28 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
23 Jun 2022 SH02 Statement of capital on 24 May 2022
  • GBP 114,668,615.67
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 442,293,231.87
09 Jun 2022 AP01 Appointment of Mr Glyn Anthony Barker as a director on 1 June 2022
06 Jun 2022 SH03 Purchase of own shares.
27 May 2022 AA Group of companies' accounts made up to 31 December 2021
27 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share consolidation 12/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2022 MA Memorandum and Articles of Association
24 May 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 12 May 2022
  • GBP 114,668,615.67