Date | Description |
2023-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-29 |
update statutory_documents SECRETARY APPOINTED LYNETTE JEAN CHERRYL CARTER |
2021-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2021-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-12-30 |
2020-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2020-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER |
2020-09-08 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN WILLIAMS |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
2019-03-07 |
update num_mort_charges 5 => 7 |
2019-03-07 |
update num_mort_outstanding 0 => 2 |
2019-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001281240006 |
2019-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001281240007 |
2018-11-07 |
delete company_previous_name COURTAULDS PLC |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNETTE CARTER |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
2018-01-16 |
update statutory_documents DIRECTOR APPOINTED DAVID ALLAN TURNER |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-26 => 2018-09-30 |
2018-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BART KASTER |
2018-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSS |
2017-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-26 |
2017-09-26 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016 |
2017-06-29 |
update statutory_documents SECRETARY APPOINTED LYNETTE JEAN CHERRYL CARTER |
2017-06-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY O.H. SECRETARIAT LIMITED |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
2017-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW WELHAM TRUEBLOOD / 27/02/2017 |
2017-02-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-02-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-12-19 |
delete address 26TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BG |
2016-12-19 |
insert address THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH UNITED KINGDOM SL2 5DS |
2016-12-19 |
update registered_address |
2016-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2016 FROM
26TH FLOOR PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5BG |
2016-10-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 01/10/2016 |
2016-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW WELHAM TRUEBLOOD / 15/08/2016 |
2016-07-07 |
update returns_last_madeup_date 2015-07-31 => 2016-06-28 |
2016-07-07 |
update returns_next_due_date 2016-08-28 => 2017-07-26 |
2016-06-28 |
update statutory_documents 28/06/16 FULL LIST |
2016-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE DINNAGE |
2016-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART WALSH |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-22 |
update statutory_documents DIRECTOR APPOINTED STUART WALSH |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-05 |
update statutory_documents 31/07/15 FULL LIST |
2015-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER |
2015-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR O H DIRECTOR LIMITED |
2014-08-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-08-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-07-31 |
update statutory_documents 31/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW WELHAM TRUEBLOOD / 30/05/2014 |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-09 |
update statutory_documents 31/07/13 FULL LIST |
2013-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALLAN TURNER / 31/07/2013 |
2013-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARGARET DINNAGE / 28/03/2013 |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-21 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-03 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE MARGARET DINNAGE |
2013-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE SHANNON |
2012-07-31 |
update statutory_documents 31/07/12 FULL LIST |
2012-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW WELHAM TRUEBLOOD / 12/08/2011 |
2011-08-02 |
update statutory_documents 31/07/11 FULL LIST |
2011-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW WELHAM TRUEBLOOD / 01/08/2011 |
2011-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOLLAND |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-10-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED O.H. SECRETARIAT LIMITED |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VALERIE POMEROY |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY MOSS / 28/09/2010 |
2010-08-03 |
update statutory_documents 31/07/10 FULL LIST |
2010-03-04 |
update statutory_documents DIRECTOR APPOINTED RICHARD HENRY MOSS |
2010-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-12-31 |
update statutory_documents DIRECTOR APPOINTED MICHAEL SMALLEY |
2009-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIJDINK |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL THEODORE MARIE TIJDINK / 01/10/2009 |
2009-09-28 |
update statutory_documents ADOPT ARTICLES 18/09/2009 |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-03-24 |
update statutory_documents DIRECTOR APPOINTED MR. DAVID ALLAN TURNER |
2009-03-24 |
update statutory_documents DIRECTOR APPOINTED MR. MATTHEW WELHAM TRUEBLOOD |
2009-03-24 |
update statutory_documents DIRECTOR APPOINTED MR. MICHAEL THEODORE MARIE TIJDINK |
2009-02-17 |
update statutory_documents SEC 175 12/02/2009 |
2008-12-10 |
update statutory_documents DIRECTOR APPOINTED BART KASTER |
2008-12-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAN JONK |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOLLAND / 30/06/2008 |
2008-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAN JONK / 30/06/2008 |
2008-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE SHANNON / 30/06/2008 |
2008-07-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VALERIE POMEROY / 30/06/2008 |
2008-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / O H DIRECTOR LIMITED / 30/06/2008 |
2008-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2008 FROM, PO BOX 20980, ORIEL HOUSE, 16 CONNAUGHT PLACE, LONDON, W2 2ZB |
2008-04-24 |
update statutory_documents DIRECTOR APPOINTED JULIE ANN MARIA SHANNON |
2008-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEITH NICHOLS |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-09 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2007-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2002-10-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-22 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2002-08-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-07-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-04-09 |
update statutory_documents S80A AUTH TO ALLOT SEC 27/03/02 |
2001-12-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-14 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-08-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-12 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-08-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2000-08-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 31/07/99; BULK LIST AVAILABLE SEPARATELY |
1999-04-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-09 |
update statutory_documents SECRETARY RESIGNED |
1999-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/99 FROM:
PO BOX 20980 ORIEL HOUSE, 16 CONNAUGHT PLACE, LONDON, W2 2ES |
1999-01-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-01-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-01-14 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/12/98 |
1999-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/99 FROM:
50 GEORGE STREET, LONDON, W1A 2BB |
1998-12-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-15 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1998-12-15 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
1998-12-15 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1998-12-15 |
update statutory_documents ALTER MEM AND ARTS 14/12/98 |
1998-12-15 |
update statutory_documents REREGISTRATION PLC-PRI 14/12/98 |
1998-11-19 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
1998-11-19 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
1998-11-19 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 19/10/98 |
1998-11-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-11-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-02 |
update statutory_documents COMPANY NAME CHANGED
COURTAULDS PLC
CERTIFICATE ISSUED ON 02/10/98 |
1998-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-01 |
update statutory_documents RETURN MADE UP TO 31/07/98; BULK LIST AVAILABLE SEPARATELY |
1998-08-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-08-22 |
update statutory_documents RETURN MADE UP TO 31/07/97; BULK LIST AVAILABLE SEPARATELY |
1997-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/97 |
1997-08-01 |
update statutory_documents PURCHASE OWN SHARES 23/07/97 |
1997-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1996-09-04 |
update statutory_documents RETURN MADE UP TO 31/07/96; BULK LIST AVAILABLE SEPARATELY |
1996-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-08-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/96 |
1996-08-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/07/96 |
1996-08-05 |
update statutory_documents MISC 16/07/96 |
1996-07-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/96 |
1996-07-28 |
update statutory_documents PURCHASE OWN SHARES 18/07/96 |
1996-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-06 |
update statutory_documents SRES ALTER MEM AND ARTS CREST |
1995-09-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-08-29 |
update statutory_documents RETURN MADE UP TO 31/07/95; BULK LIST AVAILABLE SEPARATELY |
1995-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/95 |
1995-08-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/95 |
1995-08-02 |
update statutory_documents RE SHARES 18/07/95 |
1995-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-03-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-03-02 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-18 |
update statutory_documents RETURN MADE UP TO 31/07/94; BULK LIST AVAILABLE SEPARATELY |
1994-07-25 |
update statutory_documents RIGHTS ISSUE MARKET 19/07/94 |
1994-07-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1994-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-10-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-09-01 |
update statutory_documents RETURN MADE UP TO 31/07/93; BULK LIST AVAILABLE SEPARATELY |
1993-08-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-02 |
update statutory_documents SAVING REL SHARE SCHEME 20/07/93 |
1993-08-02 |
update statutory_documents VARIOUS 20/07/93 |
1993-07-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
1993-03-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
1993-03-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1993-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-07 |
update statutory_documents RETURN MADE UP TO 31/07/92; BULK LIST AVAILABLE SEPARATELY |
1992-09-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
1992-08-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-07-30 |
update statutory_documents ALTER MEM AND ARTS 14/07/92 |
1992-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-03-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/92 FROM:
18 HANOVER SQUARE, LONDON W1A 2BB |
1992-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-10-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/91 |
1991-08-23 |
update statutory_documents RETURN MADE UP TO 31/07/91; BULK LIST AVAILABLE SEPARATELY |
1991-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/91 |
1991-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-06-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-02-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-08-30 |
update statutory_documents RETURN MADE UP TO 31/07/90; BULK LIST AVAILABLE SEPARATELY |
1990-08-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1990-08-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-08-02 |
update statutory_documents AUTH MARKET PURCHASES 17/07/90 |
1990-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-27 |
update statutory_documents ALTER MEM AND ARTS 16/03/90 |
1990-03-23 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-03-23 |
update statutory_documents SECRETARY RESIGNED |
1990-03-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-09-15 |
update statutory_documents RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS |
1989-09-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89 |
1989-08-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 180789 |
1989-08-04 |
update statutory_documents MARKET PURCHASES 180789 |
1989-07-26 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-13 |
update statutory_documents WD 11/07/89 AD 01/06/89-30/06/89
£ SI 19016@.25=4754
£ IC 101319770/101324524 |
1989-06-22 |
update statutory_documents WD 19/06/89 AD 01/05/89-31/05/89
PREMIUM
£ SI 32166@.25=8041
£ IC 101311729/101319770 |
1989-05-15 |
update statutory_documents WD 03/05/89 AD 01/04/89-30/04/89
£ SI 13354@.25=3338
£ IC 101308391/101311729 |
1989-04-12 |
update statutory_documents WD 03/04/89 AD 01/03/89-31/03/89
£ SI 23900@.25=5975
£ IC 101302416/101308391 |
1989-03-16 |
update statutory_documents WD 06/03/89 AD 01/02/89-28/02/89
£ SI 43277@.25=10819
£ IC 101291597/101302416 |
1989-02-20 |
update statutory_documents WD 08/02/89 AD 01/01/89-31/01/89
£ SI 73098@.25=18274
£ IC 101273323/101291597 |
1989-01-23 |
update statutory_documents WD 29/12/88 AD 01/12/88-31/12/88
£ SI 2514@.25=628
£ IC 101272695/101273323 |
1989-01-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-01-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-12-19 |
update statutory_documents WD 06/12/88 AD 01/11/88-30/11/88
£ SI 43540@.25=10885
£ IC 101261810/101272695 |
1988-12-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-12-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-12-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-12-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-12-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-12-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-11-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-11-17 |
update statutory_documents WD 17/11/88 AD 01/10/88-31/10/88
£ SI 1252@.25=313
£ IC 101261497/101261810 |
1988-10-26 |
update statutory_documents WD 13/10/88 AD 01/09/88-30/09/88
£ SI 11201@.25=2800
£ IC 101258697/101261497 |
1988-09-28 |
update statutory_documents WD 22/09/88 AD 01/08/88-31/08/88
PREMIUM
£ SI 74340@.25=18585
£ IC 101240112/101258697 |
1988-09-09 |
update statutory_documents RETURN MADE UP TO 02/08/88; BULK LIST AVAILABLE SEPARATELY |
1988-09-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88 |
1988-09-07 |
update statutory_documents WD 15/08/88 AD 01/07/88-31/07/88
£ SI 23924@.25=5981
£ IC 101234131/101240112 |
1988-09-05 |
update statutory_documents MAX AMOUNT,39061785@25P 19/07/88 |
1988-08-17 |
update statutory_documents WD 04/07/88 AD 01/06/88-30/06/88
PREMIUM
£ SI 323561@.25=80890
£ IC 101131997/101212887 |
1988-08-17 |
update statutory_documents WD 04/07/88 AD 01/06/88-30/06/88
PREMIUM
£ SI 84979@.25=21244
£ IC 101212887/101234131 |
1988-08-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-08-12 |
update statutory_documents ALTER MEM AND ARTS 190788 |
1988-08-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 190788 |
1988-06-15 |
update statutory_documents WD 06/05/88 AD 01/04/88-30/04/88
PREMIUM
£ SI 584@.25=146
£ IC 101131851/101131997 |
1988-05-20 |
update statutory_documents WD 15/04/88 AD 01/03/88-31/03/88
£ SI 208824@.25=52206
£ IC 101079645/101131851 |
1988-04-15 |
update statutory_documents WD 09/03/88 AD 01/02/88-29/02/88
PREMIUM
£ SI 3116@.25=779
£ IC 101078866/101079645 |
1988-03-10 |
update statutory_documents WD 08/02/88 AD 01/01/88-31/01/88
PREMIUM
£ SI 32355@.25=8088
£ IC 101070778/101078866 |
1988-02-15 |
update statutory_documents WD 15/01/88 AD 01/12/87-31/12/87
PREMIUM
£ SI 5359@.25=1339
£ IC 101069439/101070778 |
1988-01-12 |
update statutory_documents WD 14/12/87 AD 01/11/87-30/11/87
PREMIUM
£ SI 9074@.25=2268
£ IC 101067171/101069439 |
1987-11-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-26 |
update statutory_documents WD 09/11/87 AD 01/10/87-31/10/87
PREMIUM
£ SI 18725@.25=4681
£ IC 101062490/101067171 |
1987-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-28 |
update statutory_documents WD 16/10/87 AD 01/09/87-30/09/87
PREMIUM
£ SI 2283165@.25=570791
£ IC 100491699/101062490 |
1987-10-15 |
update statutory_documents DIRECTOR RESIGNED |
1987-09-26 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-09-21 |
update statutory_documents RETURN MADE UP TO 04/08/87; BULK LIST AVAILABLE SEPARATELY |
1987-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-09-14 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-08-23 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-08-23 |
update statutory_documents DIRS POWERS 210787 |
1987-07-29 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-06-15 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1987-05-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-05-08 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-03-13 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-02-17 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-02-04 |
update statutory_documents DIRECTOR RESIGNED |
1987-01-19 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-12-18 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-11-18 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-10-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-10-13 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-10-03 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-09-10 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-09-03 |
update statutory_documents RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS |
1986-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86 |
1986-08-02 |
update statutory_documents DIRECTOR RESIGNED |
1986-07-30 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-07-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85 |
1986-07-04 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-05-23 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1984-09-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/84 |
1983-09-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/83 |
1982-09-02 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82 |
1982-04-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1982-03-01 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1982-03-01 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/03/82 |
1978-09-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/80 |
1976-12-17 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/76 |
1975-08-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/75 |
1975-08-27 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/75 |
1913-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/13 FROM:
REGISTERED OFFICE CHANGED |
1913-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/13 FROM:
REGISTERED OFFICE CHANGED |
1913-04-03 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1913-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |