Advanced company searchLink opens in new window

CAPITAL & REGIONAL PLC

Company number 01399411

Filter by category

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 May 2015 AA Group of companies' accounts made up to 30 December 2014
21 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 7,007,526.26
10 Jan 2015 MR04 Satisfaction of charge 16 in full
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2014 SH06 Cancellation of shares. Statement of capital on 3 December 2014
  • GBP 7,007,526.26
01 Dec 2014 AP01 Appointment of Mr Ian Stephen Krieger as a director on 1 December 2014
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 13,428,930.23
17 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase agreement 09/07/2014
20 Jun 2014 AA Group of companies' accounts made up to 30 December 2013
09 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The max aggregate number of ord shares to be purchaesd is 34968880 the min price of ord shares os £0.01 per share 30/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
21 Mar 2014 CH01 Director's details changed for Louis Norval on 27 September 2011
06 Jan 2014 TM01 Termination of appointment of Xavier Pullen as a director
21 Aug 2013 AP01 Appointment of Mr Mark Richard Bourgeois as a director
13 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Waiver by panel on takeovers and mergers 05/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2013 AA Group of companies' accounts made up to 30 December 2012
08 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
26 Apr 2013 SH03 Purchase of own shares.
15 Apr 2013 CH03 Secretary's details changed for Mr Stuart Andrew Wetherley on 28 March 2013
15 Apr 2013 TM02 Termination of appointment of Stuart Wetherly as a secretary
10 Apr 2013 TM02 Termination of appointment of Falguni Desai as a secretary
10 Apr 2013 AP03 Appointment of Mr Stuart Andrew Wetherley as a secretary
09 Apr 2013 TM02 Termination of appointment of Falguni Desai as a secretary
09 Apr 2013 AP03 Appointment of Mr Stuart Andrew Wetherly as a secretary