Advanced company searchLink opens in new window

SCHRODER INCOME GROWTH FUND PLC

Company number 03008494

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)
14 May 2024 AA Interim accounts made up to 29 February 2024
17 Jan 2024 AA Full accounts made up to 31 August 2023
16 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
31 Dec 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 ‐ General meeting other than annual general meeting may be called on not less than 14 clear days notice 13/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2023 MA Memorandum and Articles of Association
11 Sep 2023 CH01 Director's details changed for Mr Ewen Cameron Watt on 1 June 2023
11 Jul 2023 AA Interim accounts made up to 28 February 2023
31 Jan 2023 AA Full accounts made up to 31 August 2022
07 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maxiumum number o shares may be is 10,412,555 miunium price 10P 15/12/2022
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
03 Jan 2023 AP01 Appointment of Mrs Junghwa Aitken as a director on 1 January 2023
29 Dec 2022 TM01 Termination of appointment of Bridget Elisabeth Guerin as a director on 15 December 2022
14 Dec 2022 AD02 Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
25 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 16/12/2021
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2022 AA Full accounts made up to 31 August 2021
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 6,946,334.3
14 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 6,938,834.3
12 May 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 6,933,834.3
03 Feb 2021 AA Full accounts made up to 31 August 2020
03 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
21 Dec 2020 TM01 Termination of appointment of David John Causer as a director on 17 December 2020
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 6,928,834.3
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 6,928,834.3