CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-04-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-03-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-09 update statutory_documents 20/01/23 STATEMENT OF CAPITAL GBP 214757.40
2023-01-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-25 update statutory_documents RE-ELECT DIRECTORS/ AUTHORITY TO MAKE MARKET PURCHASES 19/01/2023
2022-11-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-11-16 update statutory_documents 11/10/22 STATEMENT OF CAPITAL GBP 216357.40
2022-07-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-21 update statutory_documents COMPANY BUSINESS 17/01/2022
2021-08-09 update statutory_documents 29/03/21 STATEMENT OF CAPITAL GBP 234352.2
2021-05-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-05-12 update statutory_documents 15/03/21 STATEMENT OF CAPITAL GBP 237562.20
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-07 update num_mort_outstanding 2 => 0
2021-02-07 update num_mort_satisfied 14 => 16
2021-01-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-29 update statutory_documents RECEIVEFINANCIAL STATEMENTS/APPROVE REMUNERATION REPORT/DELCARE DIVIDEND/RE-ELECT DIR/RE-APP AUDITOR/COMPANY BUSINESS 14/01/2021
2020-12-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2020-12-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2020-12-08 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2020-12-08 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2020-07-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-01-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-11-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE CHANDLER / 04/04/2019
2019-04-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE CHANDLER / 04/04/2019
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-30 update statutory_documents REPORTS OF DIRECTORS AND AUDITORS AND FINANCIAL STATEMENTS RECEIVED. REMUNERATIONS APPROVED, DIVIDEND DECLARED, DIRECTOR RE-ELECTED, COMPANY BUSINESS 17/01/2019
2019-01-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD WOLLENBERG
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-08-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-07-07 delete address 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CF10 4AX
2017-07-07 insert address 56 STATION ROAD EGHAM ENGLAND TW20 9LF
2017-07-07 update registered_address
2017-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CF10 4AX
2017-06-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, NO UPDATES
2017-02-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-08-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-06-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-12 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-12 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-06 update statutory_documents 01/04/16 NO MEMBER LIST
2016-03-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-03 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-03 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-03 update statutory_documents WAIVER ON TAKEOVERS AND MERGERS APPROVED 21/01/2016
2016-01-22 update statutory_documents DIRECTOR APPOINTED MRS KAREN LOUISE CHANDLER
2016-01-22 update statutory_documents SECRETARY APPOINTED MRS KAREN LOUISE CHANDLER
2016-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WHITAKER
2016-01-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WHITAKER
2016-01-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-11-09 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2015-11-09 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2015-07-21 update statutory_documents 02/03/15 STATEMENT OF CAPITAL GBP 257449.20
2015-05-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-07 update statutory_documents 01/04/15 NO MEMBER LIST
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-03 update statutory_documents TAKEOVERS AND MERGERS 22/01/2015
2014-08-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-05-07 delete address 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY UNITED KINGDOM CF10 4AX
2014-05-07 insert address 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CF10 4AX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-16 update statutory_documents 01/04/14 NO MEMBER LIST
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-11 update statutory_documents SEC 519
2013-12-09 update statutory_documents AUDITOR'S RESIGNATION
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-04-12 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC PO BOX PO BOX 82 THE PAVILIONS BRIDGEWATER ROAD BRISTOL BS99 7NH
2013-04-12 update statutory_documents 01/04/13 NO MEMBER LIST
2013-02-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-01-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-21 update statutory_documents MARKET PURCHASES 10/01/2013
2013-01-21 update statutory_documents RECEIVE ACCTS/REMUNERATION REP/DIVIDEND/RE ELECT DIR/REAPP AUDITOR 10/01/2013
2012-04-10 update statutory_documents 01/04/12 NO MEMBER LIST
2012-01-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-27 update statutory_documents 01/04/11 FULL LIST
2011-01-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-21 update statutory_documents RE WAIVER OF TAKEOVERS & MERGERS APPROVED 13/01/2011
2011-01-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 3 ASSEMBLY SQUARE BRITANNIA QUY CARDIFF BAY CF10 4AX
2010-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2010 FROM MARLBOROUGH HOUSE FITZALAN COURT FITZALAN ROAD CARDIFF CF24 0TE
2010-06-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-04-15 update statutory_documents 01/04/10 FULL LIST
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR WHITAKER / 01/04/2010
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WOLLENBERG / 01/04/2010
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DARE JAMIESON / 01/04/2010
2010-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARTHUR WHITAKER / 01/04/2010
2010-02-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-16 update statutory_documents SAIL ADDRESS CREATED
2009-11-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-06-23 update statutory_documents GBP IC 6000/1200 02/06/09 GBP SR 24000@0.2=4800
2009-04-20 update statutory_documents RETURN MADE UP TO 01/04/09; CHANGE OF MEMBERS
2009-02-03 update statutory_documents GBP IC 333201.4/313801.4 16/01/09 GBP SR 97000@0.2=19400
2009-01-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-01-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-19 update statutory_documents VARIOUS COMPANY BUSINESS 15/01/2009
2008-09-04 update statutory_documents GBP IC 335258.8/333201.4 15/08/08 GBP SR 10287@0.2=2057.4
2008-07-15 update statutory_documents GBP IC 336058.8/335258.8 02/07/08 GBP SR 4000@0.2=800
2008-06-11 update statutory_documents GBP IC 337336/336058.8 15/05/08 GBP SR 6386@0.2=1277.2
2008-04-15 update statutory_documents RETURN MADE UP TO 01/04/08; BULK LIST AVAILABLE SEPARATELY
2008-02-20 update statutory_documents £ IC 337736/337336 25/01/08 £ SR 2000@.2=400
2008-01-18 update statutory_documents £ IC 347116/337736 17/12/07 £ SR 46900@.2=9380
2008-01-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-11 update statutory_documents TAKEOVERS AND MERGERS 10/01/08
2007-11-08 update statutory_documents £ IC 348216/347116 14/09/07 £ SR 5500@.2=1100
2007-04-19 update statutory_documents RETURN MADE UP TO 01/04/07; BULK LIST AVAILABLE SEPARATELY
2007-01-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-19 update statutory_documents CIRCULAR 11/07/06
2006-10-10 update statutory_documents £ IC 352216/348216 03/08/06 £ SR 20000@.2=4000
2006-06-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-18 update statutory_documents RETURN MADE UP TO 01/04/06; BULK LIST AVAILABLE SEPARATELY
2006-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-18 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-21 update statutory_documents £ IC 356516/354916 27/09/05 £ SR 8000@.2=1600
2005-05-04 update statutory_documents RETURN MADE UP TO 01/04/05; BULK LIST AVAILABLE SEPARATELY
2005-01-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-01-18 update statutory_documents REAPPOINT AUDITORS 13/01/05
2004-09-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-22 update statutory_documents £ IC 407356/347316 17/05/04 £ SR 300200@.2=60040
2004-04-29 update statutory_documents RETURN MADE UP TO 01/04/04; BULK LIST AVAILABLE SEPARATELY
2004-02-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-01-22 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-09-30 update statutory_documents £ IC 419906/418856 03/09/03 £ SR 5250@.2=1050
2003-08-08 update statutory_documents £ IC 420768/419906 16/07/03 £ SR 4310@.2=862
2003-06-09 update statutory_documents £ IC 422768/420768 22/05/03 £ SR 10000@.2=2000
2003-04-16 update statutory_documents £ IC 422768/421768 21/03/03 £ SR 5000@.2=1000
2003-04-16 update statutory_documents £ SR 74000@.2 31/03/02
2003-04-16 update statutory_documents RETURN MADE UP TO 01/04/03; BULK LIST AVAILABLE SEPARATELY
2003-01-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-01-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-13 update statutory_documents £ IC 430768/422768 10/12/02 £ SR 40000@.2=8000
2002-12-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-11 update statutory_documents £ IC 433768/430768 25/11/02 £ SR 15000@.2=3000
2002-10-11 update statutory_documents £ IC 451768/433768 24/09/02 £ SR 90000@.2=18000
2002-09-25 update statutory_documents MARKET PURCHASES 19/09/02
2002-07-23 update statutory_documents £ IC 459768/451768 05/07/02 £ SR 40000@.2=8000
2002-07-09 update statutory_documents £ IC 462568/459768 10/06/02 £ SR 14000@.2=2800
2002-04-22 update statutory_documents RETURN MADE UP TO 01/04/02; BULK LIST AVAILABLE SEPARATELY
2002-03-08 update statutory_documents £ IC 470668/463668 05/02/02 £ SR 35000@.2=7000
2002-03-08 update statutory_documents £ IC 497668/470668 11/02/02 £ SR 135000@.2=27000
2002-03-08 update statutory_documents £ IC 523668/497668 29/01/02 £ SR 130000@.2=26000
2002-01-29 update statutory_documents INTERIM ACCOUNTS MADE UP TO 24/01/02
2002-01-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-10-10 update statutory_documents £ IC 528402/523668 24/09/01 £ SR 23674@.2=4734
2001-10-02 update statutory_documents £ IC 542402/528402 10/09/01 £ SR 70000@.2=14000
2001-10-02 update statutory_documents £ IC 546702/542402 06/09/01 £ SR 21500@.2=4300
2001-09-06 update statutory_documents £ IC 547502/546702 18/07/01 £ SR 4000@.2=800
2001-09-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-20 update statutory_documents £ IC 549002/547502 05/07/01 £ SR 7500@.2=1500
2001-07-04 update statutory_documents £ IC 550402/549002 11/06/01 £ SR 7000@.2=1400
2001-06-25 update statutory_documents £ IC 556402/550402 07/06/01 £ SR 30000@.2=6000
2001-06-05 update statutory_documents £ IC 559002/556402 11/05/01 £ SR 13000@.2=2600
2001-04-25 update statutory_documents RETURN MADE UP TO 01/04/01; BULK LIST AVAILABLE SEPARATELY
2001-01-30 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/01
2001-01-11 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-05-09 update statutory_documents RETURN MADE UP TO 01/04/00; BULK LIST AVAILABLE SEPARATELY
2000-03-21 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-02-01 update statutory_documents RE:AUTHORISED TO POS 27/01/00
2000-01-19 update statutory_documents £ IC 587402/558402 13/12/99 £ SR 145000@.2=29000
1999-12-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-10-07 update statutory_documents £ IC 588902/587402 14/09/99 £ SR 7500@.2=1500
1999-08-31 update statutory_documents £ IC 615902/588902 11/08/99 £ SR 135000@.2=27000
1999-07-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-07 update statutory_documents £ IC 620402/615902 13/05/99 £ SR 22500@.2=4500
1999-04-20 update statutory_documents RETURN MADE UP TO 01/04/99; BULK LIST AVAILABLE SEPARATELY
1999-03-29 update statutory_documents £ IC 621902/620402 02/03/99 £ SR 7500@.2=1500
1999-03-16 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-03-16 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/99
1999-03-16 update statutory_documents VARIOUS 11/03/99
1999-03-09 update statutory_documents £ IC 663502/621902 15/02/99 £ SR 208000@.2=41600
1999-01-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-25 update statutory_documents RETURN MADE UP TO 01/04/98; BULK LIST AVAILABLE SEPARATELY
1998-04-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-03-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-03-19 update statutory_documents DIRECTOR RESIGNED
1998-03-19 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97
1998-03-19 update statutory_documents APPROVED SCHEMES 12/03/98
1998-03-19 update statutory_documents ALTER MEM AND ARTS 12/03/98
1998-03-19 update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/03/98
1998-03-19 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/98
1997-12-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-08 update statutory_documents SECRETARY RESIGNED
1997-04-21 update statutory_documents RETURN MADE UP TO 01/04/97; BULK LIST AVAILABLE SEPARATELY
1997-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-03-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-03-12 update statutory_documents S95;S163(3) MARKET PURC 05/03/97
1997-02-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-10-29 update statutory_documents RETURN MADE UP TO 01/04/96; BULK LIST AVAILABLE SEPARATELY
1996-07-18 update statutory_documents ALTER MEM AND ARTS 28/06/96
1996-04-14 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/96
1996-04-10 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95
1996-03-14 update statutory_documents AUDITOR'S RESIGNATION
1995-12-12 update statutory_documents £ IC 671503/663503 03/11/95 £ SR 40000@.2=8000
1995-11-09 update statutory_documents £ IC 676611/671503 06/10/95 £ SR 25543@.2=5108
1995-10-18 update statutory_documents £ IC 682665/676611 08/09/95 £ SR 30274@.2=6054
1995-09-19 update statutory_documents £ IC 694876/682665 01/09/95 £ SR 61055@.2=12211
1995-09-04 update statutory_documents £ IC 706624/694876 04/08/95 £ SR 58740@.2=11748
1995-05-18 update statutory_documents £ IC 733424/706624 19/04/95 £ SR 134000@.2=26800
1995-05-01 update statutory_documents RETURN MADE UP TO 01/04/95; BULK LIST AVAILABLE SEPARATELY
1995-03-31 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/94
1995-03-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-30 update statutory_documents ALTER MEM AND ARTS 23/02/95
1995-03-30 update statutory_documents S.95; CO AUTH MARKET PU 23/02/95
1994-07-04 update statutory_documents £ NC 700000/900000 20/06/94
1994-07-04 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/94
1994-06-10 update statutory_documents LISTING OF PARTICULARS
1994-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-05-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-05-03 update statutory_documents RETURN MADE UP TO 01/04/94; BULK LIST AVAILABLE SEPARATELY
1994-03-28 update statutory_documents £ NC 600000/700000 17/03/94
1994-03-28 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/93
1994-03-28 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/94
1994-01-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-01-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-01-07 update statutory_documents SHARES AGREEMENT OTC
1993-10-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-06-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-06-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-06-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-04-15 update statutory_documents RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS
1993-03-26 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/92
1993-03-26 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/92
1992-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/92
1992-05-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-05-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-05-07 update statutory_documents RETURN MADE UP TO 01/04/92; BULK LIST AVAILABLE SEPARATELY
1992-05-07 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/91
1992-03-31 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/92
1991-08-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-07-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-05-21 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-07 update statutory_documents RETURN MADE UP TO 01/04/91; BULK LIST AVAILABLE SEPARATELY
1991-05-02 update statutory_documents DIRECTOR RESIGNED
1991-05-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/90
1991-04-12 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 15/03/91
1990-04-11 update statutory_documents RETURN MADE UP TO 16/03/90; BULK LIST AVAILABLE SEPARATELY
1990-04-09 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/89
1990-03-09 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/90
1990-02-12 update statutory_documents SHARES AGREEMENT OTC
1989-05-17 update statutory_documents DIRECTOR RESIGNED
1989-05-15 update statutory_documents RETURN MADE UP TO 31/03/89; BULK LIST AVAILABLE SEPARATELY
1989-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88
1989-04-24 update statutory_documents NC INC ALREADY ADJUSTED
1989-04-24 update statutory_documents £ NC 160000/500000 15/06
1989-04-24 update statutory_documents £ NC 500000/600000 17/03
1989-04-11 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 17/03/89
1988-11-30 update statutory_documents SHARES AGREEMENT OTC
1988-10-24 update statutory_documents SHARES AGREEMENT OTC
1988-08-09 update statutory_documents WD 21/06/88 AD 25/03/88--------- £ SI 85000@.2=17000
1988-07-28 update statutory_documents RETURN OF ALLOTMENTS
1988-05-26 update statutory_documents RETURN MADE UP TO 01/04/88; BULK LIST AVAILABLE SEPARATELY
1988-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87
1988-03-31 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 180388
1988-01-29 update statutory_documents WD 07/01/88 AD 02/10/87--------- £ SI 107000@.2=21400
1987-12-08 update statutory_documents ADOPT MEM AND ARTS 011287
1987-10-16 update statutory_documents WD 08/10/87 AD 26/03/87--------- £ SI 70000@.2=14000
1987-09-22 update statutory_documents RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS
1987-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86
1987-05-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1987-03-10 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS ********
1986-04-30 update statutory_documents RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS
1986-04-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85
1983-03-03 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/82