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)
14 Jun 2011 AP01 Appointment of Philip Nevill Green as a director
10 May 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Re donations re-appointments, dividends, approve accts 04/05/2011
10 May 2011 AA Group of companies' accounts made up to 31 December 2010
09 May 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 215,127,314.50
05 May 2011 TM01 Termination of appointment of David Garman as a director
31 Aug 2010 TM01 Termination of appointment of Thomas Kenny as a director
17 Aug 2010 CH01 Director's details changed for Richard John Adam on 9 August 2010
28 Jul 2010 AD01 Registered office address changed from , Birch Street, Wolverhampton, West Midlands, WV1 4HY on 28 July 2010
23 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
14 Jun 2010 CC04 Statement of company's objects
24 May 2010 MEM/ARTS Memorandum and Articles of Association
20 May 2010 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 199,820,718.50
18 May 2010 AA Group of companies' accounts made up to 31 December 2008
17 May 2010 CC04 Statement of company's objects
12 May 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/allot shares 05/05/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2010 AA Group of companies' accounts made up to 31 December 2009
15 Dec 2009 TM01 Termination of appointment of David Hurcomb as a director
15 Dec 2009 AP01 Appointment of Richard John Howson as a director
15 Dec 2009 CH01 Director's details changed for Philip Rogerson on 1 October 2009
01 Nov 2009 CH01 Director's details changed for Mrs Vanda Murray on 1 October 2009
21 Oct 2009 CH03 Secretary's details changed for Richard Francis Tapp on 1 October 2009
17 Oct 2009 CH01 Director's details changed for Mr David Ossian Maloney on 1 October 2009
17 Oct 2009 CH01 Director's details changed for Steven Lewis Mogford on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Mrs Vanda Murray on 1 October 2009
16 Oct 2009 CH01 Director's details changed for David Noel Christopher Garman on 1 October 2009