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)
16 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dir aud report 31/12/2016
12 May 2017 AA Group of companies' accounts made up to 31 December 2016
31 Mar 2017 TM01 Termination of appointment of Ceri Michele Powell as a director on 31 March 2017
02 Feb 2017 CH01 Director's details changed for Mr Keith Robertson Cochrane on 3 October 2016
03 Jan 2017 AP01 Appointment of Mr Zafar Iqbal Khan as a director on 1 January 2017
03 Jan 2017 TM01 Termination of appointment of Richard John Adam as a director on 31 December 2016
16 Dec 2016 MR01 Registration of charge 037823790001, created on 9 December 2016
25 Jun 2016 AR01 Annual return made up to 28 May 2016 no member list
Statement of capital on 2016-06-25
  • GBP 215,127,314.5
13 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-company business market purchases 04/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
11 May 2016 AA Group of companies' accounts made up to 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Steven Lewis Mogford as a director on 31 December 2015
06 Jul 2015 AR01 Annual return made up to 28 May 2015 no member list
Statement of capital on 2015-07-06
  • GBP 215,127,314.5
02 Jul 2015 AP01 Appointment of Keith Robertson Cochrane as a director on 2 July 2015
27 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 06/05/2015
22 May 2015 AA Group of companies' accounts made up to 31 December 2014
09 Mar 2015 CH03 Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015
06 Mar 2015 CH01 Director's details changed for Mr Richard John Howson on 2 March 2015
05 Mar 2015 CH01 Director's details changed for Mr Steven Lewis Mogford on 2 March 2015
05 Mar 2015 CH01 Director's details changed for Philip Nevill Green on 2 March 2015
05 Mar 2015 CH01 Director's details changed for Mrs Alison Jane Horner on 2 March 2015
05 Mar 2015 CH01 Director's details changed for Ceri Michele Powell on 2 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Andrew James Harrower Dougal on 2 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Richard John Adam on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from , 24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
19 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 215,127,314.5