Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-26 => 2023-03-25 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MATTHEW JOHN WAYNE-WILLS / 27/11/2023 |
2023-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES |
2023-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES |
2023-10-07 |
update num_mort_charges 48 => 49 |
2023-10-07 |
update num_mort_satisfied 38 => 39 |
2023-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250049 |
2023-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000756250039 |
2023-06-07 |
update num_mort_charges 46 => 48 |
2023-06-07 |
update num_mort_outstanding 8 => 10 |
2023-04-07 |
delete address 16 CASTLE PARK LANCASTER LA1 1YG |
2023-04-07 |
insert address 2ND FLOOR 10 BRIDGE STREET BATH ENGLAND BA2 4AS |
2023-04-07 |
update accounts_last_madeup_date 2021-03-27 => 2022-03-26 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 39 => 46 |
2023-04-07 |
update num_mort_outstanding 1 => 8 |
2023-04-07 |
update registered_address |
2023-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250048 |
2023-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250047 |
2023-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250042 |
2023-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250043 |
2023-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250044 |
2023-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250045 |
2023-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250046 |
2023-03-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250041 |
2023-03-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLANTREE MIDCO LIMITED |
2023-03-17 |
update statutory_documents CESSATION OF CRERAR HOTEL GROUP HOLDCO LIMITED AS A PSC |
2023-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2023 FROM
16 CASTLE PARK
LANCASTER
LA1 1YG |
2023-03-15 |
update statutory_documents DIRECTOR APPOINTED MR JAN JOHANNES BESTER |
2023-03-15 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MARK ROSS |
2023-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250040 |
2023-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CRERAR |
2023-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DEARNLEY |
2023-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK CRERAR |
2023-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL DEARNLEY |
2023-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/22 |
2022-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES |
2022-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRERAR HOTEL GROUP HOLDCO LIMITED |
2022-11-16 |
update statutory_documents CESSATION OF CRERAR TRUSTEE COMPANY 1 LIMITED AS A PSC |
2022-11-16 |
update statutory_documents CESSATION OF CRERAR TRUSTEE COMPANY 2 LIMITED AS A PSC |
2022-06-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-29 |
update statutory_documents ADOPT ARTICLES 08/06/2022 |
2022-06-29 |
update statutory_documents ALTER ARTICLES 18/05/2022 |
2022-06-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-17 |
update statutory_documents ADOPT ARTICLES 08/06/2022 |
2022-05-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRERAR TRUSTEE COMPANY 1 LIMITED |
2022-05-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRERAR TRUSTEE COMPANY 2 LIMITED |
2022-05-20 |
update statutory_documents CESSATION OF JAMES GRIEVE BARRACK AS A PSC |
2022-05-20 |
update statutory_documents CESSATION OF JEANETTE PERRY CRERAR AS A PSC |
2022-05-20 |
update statutory_documents CESSATION OF PATRICK LORNE CRERAR AS A PSC |
2022-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES GRIEVE BARRACK / 06/04/2016 |
2022-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK LORNE CRERAR / 06/04/2016 |
2022-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JEANETTE PERRY CRERAR / 06/04/2016 |
2022-03-07 |
update accounts_last_madeup_date 2020-03-28 => 2021-03-27 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/21 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
2021-10-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WAYNE-WILLS |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-28 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/20 |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES |
2020-08-07 |
update num_mort_charges 38 => 39 |
2020-08-07 |
update num_mort_outstanding 0 => 1 |
2020-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250039 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_category GROUP => FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-24 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
2019-10-07 |
update num_mort_outstanding 1 => 0 |
2019-10-07 |
update num_mort_satisfied 37 => 38 |
2019-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000756250032 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-25 => 2018-03-24 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/18 |
2018-12-06 |
update num_mort_outstanding 6 => 1 |
2018-12-06 |
update num_mort_satisfied 32 => 37 |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
2018-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000756250033 |
2018-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000756250034 |
2018-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000756250035 |
2018-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000756250036 |
2018-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000756250038 |
2018-06-07 |
update num_mort_outstanding 7 => 6 |
2018-06-07 |
update num_mort_satisfied 31 => 32 |
2018-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000756250037 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-26 => 2017-03-25 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/17 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
2017-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS MELDRUM |
2017-02-07 |
update accounts_last_madeup_date 2015-03-28 => 2016-03-26 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/16 |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-06-09 |
update statutory_documents COMPANY BUSINESS 24/05/2016 |
2016-02-08 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-02-08 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-29 => 2015-03-28 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents 15/12/15 FULL LIST |
2015-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15 |
2015-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON |
2015-04-07 |
update num_mort_charges 36 => 38 |
2015-04-07 |
update num_mort_outstanding 5 => 7 |
2015-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250037 |
2015-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250038 |
2015-02-07 |
delete address 16 CASTLE PARK LANCASTER ENGLAND LA1 1YG |
2015-02-07 |
insert address 16 CASTLE PARK LANCASTER LA1 1YG |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-02-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2015-01-06 |
update statutory_documents 15/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-30 => 2014-03-29 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14 |
2014-07-07 |
delete address 17 MAIN ST KIRBY LONSDALE VIA CARNFORTH LANCS LA6 2AQ |
2014-07-07 |
insert address 16 CASTLE PARK LANCASTER ENGLAND LA1 1YG |
2014-07-07 |
update registered_address |
2014-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
17 MAIN ST
KIRBY LONSDALE
VIA CARNFORTH
LANCS
LA6 2AQ |
2014-02-07 |
update accounts_last_madeup_date 2012-03-24 => 2013-03-30 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-02-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2014-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13 |
2014-01-06 |
update statutory_documents 15/12/13 FULL LIST |
2013-07-01 |
update num_mort_charges 33 => 36 |
2013-07-01 |
update num_mort_outstanding 2 => 5 |
2013-06-26 |
update num_mort_charges 31 => 33 |
2013-06-26 |
update num_mort_satisfied 29 => 31 |
2013-06-25 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-25 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-26 => 2012-03-24 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250034 |
2013-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250035 |
2013-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250036 |
2013-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250032 |
2013-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000756250033 |
2013-05-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30 |
2013-05-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31 |
2013-02-11 |
update statutory_documents 15/12/12 FULL LIST |
2013-02-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL DEARNLEY / 01/12/2012 |
2013-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/12 |
2012-01-17 |
update statutory_documents 15/12/11 FULL LIST |
2012-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM CRERAR / 01/12/2011 |
2012-01-10 |
update statutory_documents COMPANY NAME CHANGED NORTH BRITISH TRUST HOTELS,LIMITED
CERTIFICATE ISSUED ON 10/01/12 |
2011-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11 |
2011-12-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES |
2011-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10 |
2010-12-16 |
update statutory_documents 15/12/10 FULL LIST |
2010-11-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 |
2010-10-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-10-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-10-18 |
update statutory_documents 18/10/10 STATEMENT OF CAPITAL GBP 9996350.00 |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL DEARNLEY / 26/09/2010 |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL DEARNLEY / 26/09/2010 |
2010-09-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL DEARNLEY / 26/09/2010 |
2010-05-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-05-18 |
update statutory_documents ALTER ARTICLES 05/05/2010 |
2009-12-22 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-22 |
update statutory_documents 15/12/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL WILSON / 02/10/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM CRERAR / 02/10/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL DEARNLEY / 02/10/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ALEXANDER MELDRUM / 02/10/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LORNE CRERAR / 02/10/2009 |
2009-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/09 |
2009-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME BROWN |
2009-09-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAEME BROWN |
2009-05-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 30 |
2009-01-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/08 |
2008-02-21 |
update statutory_documents RETURN MADE UP TO 15/12/07; CHANGE OF MEMBERS |
2008-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/07 |
2007-05-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/06 |
2007-01-19 |
update statutory_documents RETURN MADE UP TO 15/12/06; CHANGE OF MEMBERS |
2006-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-28 |
update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/05 |
2005-01-05 |
update statutory_documents RETURN MADE UP TO 15/12/04; CHANGE OF MEMBERS |
2004-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 15/12/03; CHANGE OF MEMBERS |
2003-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-07-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-15 |
update statutory_documents SECRETARY RESIGNED |
2003-01-30 |
update statutory_documents RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
2003-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-05-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-02 |
update statutory_documents RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
2001-12-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-02-15 |
update statutory_documents RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/00 |
2000-10-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-10 |
update statutory_documents RETURN MADE UP TO 15/12/99; CHANGE OF MEMBERS |
2000-01-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1999-05-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1999-01-05 |
update statutory_documents RETURN MADE UP TO 15/12/98; BULK LIST AVAILABLE SEPARATELY |
1998-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-02 |
update statutory_documents RETURN MADE UP TO 15/12/97; BULK LIST AVAILABLE SEPARATELY |
1998-01-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-08 |
update statutory_documents RETURN MADE UP TO 15/12/96; BULK LIST AVAILABLE SEPARATELY |
1997-01-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-15 |
update statutory_documents RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS |
1996-01-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-01-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-01-13 |
update statutory_documents RETURN MADE UP TO 15/12/94; BULK LIST AVAILABLE SEPARATELY |
1995-01-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1994-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-10 |
update statutory_documents RETURN MADE UP TO 15/12/93; BULK LIST AVAILABLE SEPARATELY |
1994-01-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
1993-01-18 |
update statutory_documents RETURN MADE UP TO 15/12/92; BULK LIST AVAILABLE SEPARATELY |
1993-01-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
1992-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-01-23 |
update statutory_documents RETURN MADE UP TO 15/12/91; BULK LIST AVAILABLE SEPARATELY |
1992-01-10 |
update statutory_documents ALTER MEM AND ARTS 06/12/91 |
1992-01-07 |
update statutory_documents £ NC 6250000/15000000
06/12/91 |
1992-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-01-07 |
update statutory_documents NC INC ALREADY ADJUSTED 06/12/91 |
1992-01-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/91 |
1992-01-07 |
update statutory_documents ALTER MEM AND ARTS 06/12/91 |
1991-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-01-28 |
update statutory_documents RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS |
1991-01-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1991-01-23 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/90 |
1990-03-16 |
update statutory_documents RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS |
1990-02-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89 |
1990-01-31 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/89 |
1989-01-27 |
update statutory_documents RETURN MADE UP TO 16/12/88; BULK LIST AVAILABLE SEPARATELY |
1989-01-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88 |
1989-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1988-12-22 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/88 |
1988-02-23 |
update statutory_documents RETURN MADE UP TO 18/12/87; BULK LIST AVAILABLE SEPARATELY |
1988-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1988-02-11 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/87 |
1988-01-25 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-01-25 |
update statutory_documents £ NC 3750000/6250000
04/1 |
1987-12-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-12-16 |
update statutory_documents ALTER MEM AND ARTS 041287 |
1987-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-15 |
update statutory_documents RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS |
1987-01-15 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/86 |
1987-01-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86 |
1986-07-04 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/85 |
1986-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85 |
1985-01-12 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/84 |
1983-12-22 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/83 |
1936-02-24 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/02/36 |
1902-12-04 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1902-12-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |