Advanced company searchLink opens in new window

W.H. IRELAND GROUP PLC

Company number 03870190

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)
24 Sep 2019 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
28 Aug 2019 AP01 Appointment of Mr Simon Nicholas Lough as a director on 19 August 2019
24 Jun 2019 AP01 Appointment of Mr Philip Tansey as a director on 21 June 2019
07 Jun 2019 TM01 Termination of appointment of Jonathan Hugh David Carey as a director on 13 May 2019
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 2,143,563.80
28 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2018 TM01 Termination of appointment of Daniel James Cowland as a director on 20 December 2018
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
02 Nov 2018 PSC02 Notification of Oceanwood Opportunities Master Fund as a person with significant control on 10 October 2018
02 Nov 2018 PSC02 Notification of Oceanwood Capital Management Limited as a person with significant control on 10 October 2018
01 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
26 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 1,593,563.80
18 Oct 2018 AP01 Appointment of Mr Phillip Andrew Wale as a director on 17 October 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2018 TM01 Termination of appointment of Richard William Killingbeck as a director on 27 September 2018
04 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase 27/09/2018
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 1,493,563.80
24 Jul 2018 TM01 Termination of appointment of Humphrey Richard Percy as a director on 20 July 2018
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 1,493,258.95
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 1,393,258.95
14 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 1,391,284.45
04 Dec 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
04 Dec 2017 PSC02 Notification of Polygon Global Partners Llp as a person with significant control on 2 May 2017