Advanced company searchLink opens in new window

IMPERIAL BRANDS PLC

Company number 03236483

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)
15 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Agm of the company may be called on not less than 14 clear days notice 06/02/2019
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 18/06/2018
14 Jan 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,384,913.7
03 Dec 2018 AP01 Appointment of Susan Michelle Clark as a director on 1 December 2018
04 Jul 2018 TM01 Termination of appointment of David John Haines as a director on 3 July 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change) was registered on 04/02/2019
03 May 2018 CH01 Director's details changed for David John Haines on 27 April 2018
14 Feb 2018 AA Group of companies' accounts made up to 30 September 2017
14 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Jan 2018 SH03 Purchase of own shares.
11 Jan 2018 SH03 Purchase of own shares.
19 Dec 2017 SH03 Purchase of own shares.
12 Dec 2017 SH03 Purchase of own shares.
25 Oct 2017 SH03 Purchase of own shares.
16 Oct 2017 SH03 Purchase of own shares.
11 Oct 2017 SH03 Purchase of own shares.
11 Oct 2017 SH03 Purchase of own shares.
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
14 Jun 2017 AP01 Appointment of Simon Anthony Christopher Langelier as a director on 12 June 2017
20 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Political donations/short notice of general meeting other than agm 01/02/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2017 AA Group of companies' accounts made up to 30 September 2016
02 Feb 2017 TM01 Termination of appointment of Michael Hugh Creedon Herlihy as a director on 1 February 2017
13 Jul 2016 AP01 Appointment of Therese Marie Esperdy as a director on 1 July 2016
29 Jun 2016 AR01 Annual return made up to 14 June 2016 no member list
Statement of capital on 2016-06-29
  • GBP 103,600,000
04 May 2016 CH01 Director's details changed for David John Haines on 29 April 2016