Advanced company searchLink opens in new window

BARRATT DEVELOPMENTS P L C

Company number 00604574

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)
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 101,835,762.7
01 Jul 2021 TM01 Termination of appointment of Jessica Elizabeth White as a director on 30 June 2021
26 May 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 101,833,174.1
19 May 2021 MR01 Registration of charge 006045740007, created on 18 May 2021
05 May 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 101,832,940.3
04 May 2021 TM01 Termination of appointment of Richard John Akers as a director on 4 May 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 101,832,541.7
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 101,832,164.6
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 101,832,109.8
03 Apr 2021 AD02 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
02 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 101,832,003.9
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 101,831,983.7
03 Mar 2021 AP01 Appointment of Mr Christopher Phillip Anthony Weston as a director on 1 March 2021
01 Mar 2021 AP01 Appointment of Ms Katie Bickerstaffe as a director on 1 March 2021
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 101,831,950.3
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 101,831,887.7
11 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 101,831,693.8
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 101,831,461.1
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 101,831,150.8
02 Nov 2020 MA Memorandum and Articles of Association
02 Nov 2020 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 ‐ Notice re general meetings, not agm. 14/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2020 AA Group of companies' accounts made up to 30 June 2020
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 September 2020
  • GBP 101,831,131.5
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 September 2020
  • GBP 101,831,015.7