Advanced company searchLink opens in new window

EUROPEAN OPPORTUNITIES TRUST PLC

Company number 04056870

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)
21 Nov 2017 AA Full accounts made up to 31 May 2017
20 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of meetings other than an annual general meeting 07/11/2017
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2017 TM01 Termination of appointment of Hugh Michael Priestley as a director on 7 November 2017
09 Nov 2017 AP01 Appointment of Mrs Virginia Anne Holmes as a director on 7 November 2017
22 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
01 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 02/11/2016
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2016 AA Full accounts made up to 31 May 2016
16 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
23 Mar 2016 CH04 Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016
10 Mar 2016 CH01 Director's details changed for Mr Andrew Lang Sutch on 4 January 2016
10 Mar 2016 CH01 Director's details changed for Hugh Michael Priestley on 4 January 2016
10 Mar 2016 CH01 Director's details changed for Philip Edward Fraser Best on 4 January 2016
10 Mar 2016 CH01 Director's details changed for The Rt Hon Lord Lamont of Lerwick Norman Stewart Hughson Lamont on 4 January 2016
10 Mar 2016 CH01 Director's details changed for Mr John David Arnold Wallinger on 4 January 2016
10 Mar 2016 TM01 Termination of appointment of Alexander Frederick Clifford Darwall as a director on 4 February 2016
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 February 2016
  • GBP 1,115,753.31
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,115,003.31
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,112,503.31
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 21 January 2016
  • GBP 1,106,503.31
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 1,095,753.31
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 1,095,753.31
08 Jan 2016 AD01 Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 8 January 2016
31 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Nov 2015 MA Memorandum and Articles of Association
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,087,503.31