Advanced company searchLink opens in new window

EASYJET PLC

Company number 03959649

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)
26 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
22 Feb 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
07 Feb 2019 TM01 Termination of appointment of Adele Helen Anderson as a director on 7 February 2019
31 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 24/03/2018
03 Jan 2019 AP01 Appointment of Nicholas Leeder as a director on 1 January 2019
02 Jan 2019 AP01 Appointment of Anastassia Lauterbach as a director on 1 January 2019
07 Sep 2018 AP03 Appointment of Daud Khan as a secretary on 3 September 2018
03 Sep 2018 TM02 Termination of appointment of Kyla Lynne Anthea Mullins as a secretary on 3 September 2018
01 Aug 2018 AP01 Appointment of Mrs Julie Helen Southern as a director on 1 August 2018
29 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control change)was registered on 31/01/2019
07 Mar 2018 AA Group of companies' accounts made up to 30 September 2017
14 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear day's notice 08/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 TM01 Termination of appointment of Keith Hamill as a director on 31 December 2017
05 Dec 2017 AP01 Appointment of Mr Johan Peter Lundgren as a director on 1 December 2017
05 Dec 2017 TM01 Termination of appointment of Carolyn Julia Mccall as a director on 30 November 2017
21 Sep 2017 CH01 Director's details changed for Mr Andrew David Martin on 21 September 2017
24 Jul 2017 TM01 Termination of appointment of François Rubichon as a director on 22 July 2017
19 Jul 2017 AP01 Appointment of Moya Marguerite Greene as a director on 19 July 2017
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
15 Mar 2017 AA Group of companies' accounts made up to 30 September 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meetingd 09/02/2017
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2016 CH01 Director's details changed for Mr Robert John Orr Barton on 1 December 2016
03 Oct 2016 TM01 Termination of appointment of Margaret Christine Browne as a director on 30 September 2016
15 Jul 2016 MR04 Satisfaction of charge 5 in full
18 Apr 2016 AR01 Annual return made up to 24 March 2016 no member list
Statement of capital on 2016-04-18
  • GBP 108,381,076.29