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)
07 Mar 2016 AA Group of companies' accounts made up to 30 September 2015
01 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 11/02/2016
05 Jan 2016 AP01 Appointment of Ms Margaret Christine Browne as a director on 1 January 2016
04 Jan 2016 TM01 Termination of appointment of John Julian Browett as a director on 31 December 2015
04 Dec 2015 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
22 Oct 2015 AP01 Appointment of Mr Andrew Robert Findlay as a director on 2 October 2015
01 Sep 2015 TM01 Termination of appointment of Christopher John Kennedy as a director on 1 September 2015
22 Apr 2015 AR01 Annual return made up to 24 March 2015 no member list
Statement of capital on 2015-04-22
  • GBP 108,381,076.29
07 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
26 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Max number of shares is 39720813 and min price is 27 2/7 p 12/02/2015
23 Feb 2015 TM02 Termination of appointment of Giles Pemberton as a secretary on 23 February 2015
23 Feb 2015 AP03 Appointment of Ms. Kyla Lynne Anthea Mullins as a secretary on 23 February 2015
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 108,379,994.14
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 108,375,585.04
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 108,381,076.29
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 108,372,081.01
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 108,364,331.32
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 108,363,079.45
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 108,358,791.50
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 1,083,501,799.31
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 108,346,715.66
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 108,320,681.54
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 108,317,492.12
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 108,316,240.25
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 108,315,821.41