Advanced company searchLink opens in new window

CC JAPAN INCOME & GROWTH TRUST PLC

Company number 09845783

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)
22 Mar 2024 AA Full accounts made up to 31 October 2023
18 Mar 2024 TM01 Termination of appointment of Richard Harry Wells as a director on 5 March 2024
02 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
16 Oct 2023 TM01 Termination of appointment of Peter Hugh Wolton as a director on 10 October 2023
11 Oct 2023 AP01 Appointment of Mr John Murray Charlton-Jones as a director on 1 October 2023
04 Jul 2023 AA Interim accounts made up to 30 April 2023
31 Mar 2023 SH08 Change of share class name or designation
31 Mar 2023 CH04 Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023
28 Mar 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 15 March 2023
  • GBP 1,347,306.10
28 Mar 2023 SH03 Purchase of own shares.
15 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business regarding approval of accounts, appointment of directors/general meeting to be called no less than with 14 days notice 01/03/2023
10 Feb 2023 AA Full accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
17 Aug 2022 AA Interim accounts made up to 30 April 2022
05 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agm not called not less than 14 days notice 22/03/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2022 TM01 Termination of appointment of John Philip Henry Schomberg Scott as a director on 22 March 2022
02 Mar 2022 AA Full accounts made up to 31 October 2021
24 Feb 2022 CH04 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021
04 Feb 2022 AP01 Appointment of Mr Craig Mccowan Cleland as a director on 1 February 2022
04 Feb 2022 AP01 Appointment of Mrs Junghwa Aitken as a director on 1 February 2022
15 Dec 2021 AD01 Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 6th Floor, 125 London Wall London EC2Y 5AS on 15 December 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
20 Aug 2021 AD02 Register inspection address has been changed from C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
21 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co business 26/03/2021
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2021 TM01 Termination of appointment of Mark Ian Gibson Smith as a director on 26 March 2021