Advanced company searchLink opens in new window

URBAN&CIVIC PLC

Company number SC149799

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)
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors be authorised in addition to any authority granted to allot equity securities for cash or to sell ordinary shares held by the company as treasury shares for cash as if section 561 did not apply 13/02/2019
25 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Feb 2019 AA Group of companies' accounts made up to 30 September 2018
14 Feb 2019 TM01 Termination of appointment of Duncan Robert Hunter as a director on 13 February 2019
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 July 2018
  • GBP 29,008,916.4
12 Jul 2018 TM01 Termination of appointment of Mark Lee Tagliaferri as a director on 11 July 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 3 has been replaced by a second filing on 15/03/2019
21 Mar 2018 AA Group of companies' accounts made up to 30 September 2017
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 29,005,273.2
14 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company is authorised to call any general meeting of the company other than annual general meeting by notice of at least 14 days 08/02/2018
08 Feb 2018 TM01 Termination of appointment of Robert William Dyson as a director on 8 February 2018
01 Sep 2017 AP01 Appointment of Mr Jon Di-Stefano as a director on 1 September 2017
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 21 July 2017
  • GBP 28,992,961.6
23 Jun 2017 CH01 Director's details changed for Mr Ian Edward Barlow on 20 June 2017
23 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with no updates
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 28,983,653.8
22 Feb 2017 AA Group of companies' accounts made up to 30 September 2016
22 Feb 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights