Advanced company searchLink opens in new window

URBAN&CIVIC PLC

Company number SC149799

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)
21 Jan 2021 TM01 Termination of appointment of Sanjeev Sharma as a director on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of William Edward John Holland as a director on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of Alan Peter Dickinson as a director on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of Jonathan Graham Di-Stefano as a director on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of Rosemary Jane Cecilia Boot as a director on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of June Barnes as a director on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of Ian Edward Barlow as a director on 21 January 2021
21 Jan 2021 OC Sanctioned scheme of arrangement
24 Dec 2020 MA Memorandum and Articles of Association
24 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement / directors authorised to capitalise a sum not exceeding £345,000 14/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2020 CC04 Statement of company's objects
18 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 29,035,916.4
18 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The company is authorised to call any general meeting of the company other than the annual general meeting by notice of at least 14 clear days during the period beginning on the date of the passing of this resolution and ending on the conclusion of the next annual general meeting of the company 06/02/2020
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2020 AA Group of companies' accounts made up to 30 September 2019
07 Feb 2020 AP01 Appointment of Mr William Edward John Holland as a director on 6 February 2020
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 29,029,617.6
16 May 2019 AP01 Appointment of Miss Rosemary Jane Cecilia Boot as a director on 10 May 2019
16 May 2019 AP01 Appointment of Mr Sanjeev Sharma as a director on 10 May 2019
01 Apr 2019 MR01 Registration of charge SC1497990007, created on 25 March 2019
25 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
15 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 16/03/2018
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 29,023,321.2
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to call any general meeting of the company other than the annual general meeting by notice of at least 14 clear days 13/02/2019
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors be authorised to allot equity securities for cash or to sell ordinary shares held by the company as treasury shares for cash as if section 561 did not apply to any such allotment or sale provided that this power shall be LIMITED 13/02/2019