Advanced company searchLink opens in new window

UNITED UTILITIES GROUP PLC

Company number 06559020

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 Aug 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorising political donations and political expenditure 21/07/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
04 May 2023 AP01 Appointment of Mr Michael David Lewis as a director on 1 May 2023
06 Apr 2023 TM01 Termination of appointment of Steven Lewis Mogford as a director on 31 March 2023
02 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
03 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-company business 22/07/2022
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2022 TM01 Termination of appointment of Stephen Andrew Carter as a director on 22 July 2022
29 Jul 2022 TM01 Termination of appointment of Mark Sydney Clare as a director on 22 July 2022
14 Jul 2022 AA Group of companies' accounts made up to 31 March 2022
16 May 2022 AP01 Appointment of Mrs Louise Beardmore as a director on 1 May 2022
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
14 Jan 2022 AP01 Appointment of Mr Liam David Butterworth as a director on 1 January 2022
07 Aug 2021 MA Memorandum and Articles of Association
07 Aug 2021 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 ‐ General meetings (not agm) may be called on not less than 14 clear days notice/authorisation to make political donations and political expenditure 23/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 TM01 Termination of appointment of Brian Michael May as a director on 23 July 2021
15 Jul 2021 AA Group of companies' accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
30 Sep 2020 AP01 Appointment of Mrs Kathleen Mary Shailer as a director on 1 September 2020
30 Sep 2020 AP01 Appointment of Mr Douglas Russell Webb as a director on 1 September 2020
11 Sep 2020 AP01 Appointment of Mr Philip Anthony Aspin as a director on 24 July 2020
10 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting/political donations and expenditure 24/07/2020
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2020 TM01 Termination of appointment of Sara Vivienne Weller as a director on 24 July 2020
29 Jul 2020 TM01 Termination of appointment of John Russell Houlden as a director on 24 July 2020
13 Jul 2020 AA Group of companies' accounts made up to 31 March 2020