Advanced company searchLink opens in new window

CARILLION PLC

Company number 03782379

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)
28 May 2014 CH01 Director's details changed for Mrs Alison Jane Horner on 1 May 2014
28 May 2014 CH01 Director's details changed for Ceri Michele Powell on 1 May 2014
13 May 2014 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
12 May 2014 AA Group of companies' accounts made up to 31 December 2013
08 May 2014 TM01 Termination of appointment of Vanda Murray as a director
08 May 2014 TM01 Termination of appointment of Philip Rogerson as a director
02 Apr 2014 AP01 Appointment of Ceri Michele Powell as a director
25 Mar 2014 MISC Section 519
20 Dec 2013 AP01 Appointment of Alison Jane Horner as a director
29 Jul 2013 AR01 Annual return made up to 28 May 2013 no member list
  • ANNOTATION This document is a Replacement of the AR01 registered on 07/06/2013 as it was not properly delivered
07 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 29/07/2013
14 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re elect directors, re appoint auditor 01/05/2013
13 May 2013 AA Group of companies' accounts made up to 31 December 2012
19 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
16 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
05 Jan 2012 CH01 Director's details changed for Richard John Howson on 31 December 2011
03 Jan 2012 TM01 Termination of appointment of John Mcdonough as a director
08 Dec 2011 AD02 Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE
14 Oct 2011 CH01 Director's details changed for Mrs Vanda Murray on 14 October 2011
11 Oct 2011 AP01 Appointment of Philip Nevill Green as a director
10 Oct 2011 TM01 Termination of appointment of Philip Green as a director
07 Oct 2011 AP01 Appointment of Andrew James Harrower Dougal as a director
06 Oct 2011 TM01 Termination of appointment of David Maloney as a director
27 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders