Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SLOSS |
2023-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT SLOSS |
2023-07-07 |
delete address OAK HOUSE LITTLETON ROAD ASHFORD MIDDLESEX ENGLAND TW15 1TZ |
2023-07-07 |
insert address GROUND FLOOR 2 LOTUS PARK STAINES UNITED KINGDOM TW18 3AG |
2023-07-07 |
update registered_address |
2023-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2023 FROM
OAK HOUSE LITTLETON ROAD
ASHFORD
MIDDLESEX
TW15 1TZ
ENGLAND |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-17 |
update statutory_documents ADOPT ARTICLES 27/01/2023 |
2023-02-15 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW GRAEME WHITE |
2023-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL POOL |
2023-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHUBB GROUP LIMITED / 31/01/2023 |
2022-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-08-07 |
update account_ref_day 30 => 31 |
2022-08-07 |
update account_ref_month 11 => 12 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2022-09-30 |
2022-07-01 |
update statutory_documents PREVEXT FROM 30/11/2021 TO 31/12/2021 |
2022-05-30 |
update statutory_documents DIRECTOR APPOINTED NIGEL POOL |
2022-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED |
2022-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA LEIGH |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2022-04-07 |
update statutory_documents ADOPT ARTICLES 18/03/2022 |
2022-03-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-07 |
delete address 1ST FLOOR, ASH HOUSE LITTLETON ROAD ASHFORD MIDDLESEX ENGLAND TW15 1TZ |
2022-02-07 |
insert address OAK HOUSE LITTLETON ROAD ASHFORD MIDDLESEX ENGLAND TW15 1TZ |
2022-02-07 |
update registered_address |
2022-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2022 FROM
1ST FLOOR, ASH HOUSE LITTLETON ROAD
ASHFORD
MIDDLESEX
TW15 1TZ
ENGLAND |
2022-01-12 |
update statutory_documents DIRECTOR APPOINTED PAUL GRUNAU |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL GREGOR MACGREGOR |
2021-08-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-08-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
2021-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 15/06/2021 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2020-07-07 |
update account_category FULL => DORMANT |
2020-07-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
2020-05-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2019-09-07 |
update account_category DORMANT => FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18 |
2019-06-24 |
update statutory_documents DIRECTOR APPOINTED MS EMMA LEIGH |
2019-04-30 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 27/09/2017 |
2019-04-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 29/04/2019 |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2019-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW VINCENT GREGOR MACGREGOR / 12/03/2019 |
2018-07-08 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-07-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
2018-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUBB GROUP LIMITED |
2018-04-24 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018 |
2017-11-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-11-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
2017-10-07 |
delete address MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB |
2017-10-07 |
insert address 1ST FLOOR, ASH HOUSE LITTLETON ROAD ASHFORD MIDDLESEX ENGLAND TW15 1TZ |
2017-10-07 |
update registered_address |
2017-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2017 FROM
MATHISEN WAY COLNBROOK
SLOUGH
BERKSHIRE
SL3 0HB |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2016-08-07 |
update account_category FULL => DORMANT |
2016-08-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-08-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2016-06-09 |
update statutory_documents SECRETARY APPOINTED ROBERT SLOSS |
2016-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER |
2016-06-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-04 |
update statutory_documents 30/04/16 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14 |
2015-06-08 |
delete sic_code 70100 - Activities of head offices |
2015-06-08 |
insert sic_code 99999 - Dormant Company |
2015-06-08 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-08 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-18 |
update statutory_documents 30/04/15 FULL LIST |
2014-09-29 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR |
2014-08-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13 |
2014-06-07 |
delete address MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE ENGLAND SL3 0HB |
2014-06-07 |
insert address MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-06 |
update statutory_documents 30/04/14 FULL LIST |
2014-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SADLER / 01/11/2013 |
2014-05-06 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/11/2013 |
2014-05-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 01/11/2013 |
2013-11-07 |
delete address CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR |
2013-11-07 |
insert address MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE ENGLAND SL3 0HB |
2013-11-07 |
update registered_address |
2013-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
CHUBB HOUSE
STAINES ROAD WEST
SUNBURY ON THAMES
MIDDLESEX
TW16 7AR |
2013-07-02 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-02 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-25 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HILL / 25/05/2013 |
2013-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12 |
2013-04-30 |
update statutory_documents 30/04/13 FULL LIST |
2012-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012 |
2012-06-20 |
update statutory_documents SOLVENCY STATEMENT DATED 18/06/12 |
2012-06-20 |
update statutory_documents ALTER ARTICLES 18/06/2012 |
2012-06-20 |
update statutory_documents REDUCE ISSUED CAPITAL 18/06/2012 |
2012-06-20 |
update statutory_documents 20/06/12 STATEMENT OF CAPITAL GBP 7910.12 |
2012-06-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/11 |
2012-05-01 |
update statutory_documents 30/04/12 FULL LIST |
2011-12-06 |
update statutory_documents DIRECTOR APPOINTED ROBERT SADLER |
2011-11-22 |
update statutory_documents CURRSHO FROM 31/12/2011 TO 30/11/2011 |
2011-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH |
2011-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-04 |
update statutory_documents 30/04/11 FULL LIST |
2010-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-30 |
update statutory_documents 30/04/10 FULL LIST |
2010-04-30 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 30/04/2010 |
2009-10-21 |
update statutory_documents SECRETARY APPOINTED MISS LAURA HILL |
2009-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIE MOORE |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-09-04 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH |
2008-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLOSS / 26/08/2008 |
2008-06-02 |
update statutory_documents SECRETARY APPOINTED MRS MARIE LOUISE MOORE |
2008-06-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NORA LAFRENIERE |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2007-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
2007-01-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2006-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-03-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-10-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-08-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-24 |
update statutory_documents SECRETARY RESIGNED |
2005-05-31 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-01 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/04 FROM:
CLEVELAND HOUSE
33 KING STREET
LONDON
SW1Y 6RJ |
2004-03-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-17 |
update statutory_documents SECRETARY RESIGNED |
2003-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-15 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2003-02-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-09 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2002-04-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/02 FROM:
PENTAGON HOUSE
SIR FRANK WHITTLE ROAD
DERBY
DE21 4XA |
2001-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-08 |
update statutory_documents SECRETARY RESIGNED |
2001-08-14 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS; AMEND |
2001-08-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-05-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-21 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2000-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-24 |
update statutory_documents SECRETARY RESIGNED |
2000-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-05-16 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
2000-03-16 |
update statutory_documents £ NC 440000000/2000000000
04/01/00 |
2000-03-16 |
update statutory_documents NC INC ALREADY ADJUSTED 04/01/00 |
2000-03-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/01/00 |
1999-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS |
1998-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-05-31 |
update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
1998-04-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-06-02 |
update statutory_documents RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS |
1996-11-19 |
update statutory_documents £ NC 110000000/440000000
14/11/96 |
1996-11-19 |
update statutory_documents NC INC ALREADY ADJUSTED 14/11/96 |
1996-11-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/96 |
1996-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-01 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-06-04 |
update statutory_documents RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS |
1996-03-29 |
update statutory_documents SHARES AGREEMENT OTC |
1996-01-10 |
update statutory_documents £ NC 50906250/110000000
22/12/95 |
1996-01-10 |
update statutory_documents NC INC ALREADY ADJUSTED 22/12/95 |
1996-01-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/95 |
1995-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-05-12 |
update statutory_documents RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS |
1995-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/95 FROM:
PENTAGON HOUSE
SIR FRANK WHITTLE ROAD
DERBY
DE2 4EE |
1994-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-05-25 |
update statutory_documents RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS |
1993-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-19 |
update statutory_documents RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS |
1992-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-10-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-10-13 |
update statutory_documents SECRETARY RESIGNED |
1992-05-07 |
update statutory_documents RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS |
1991-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-09 |
update statutory_documents RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS |
1990-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-09-14 |
update statutory_documents S252,366A,386 11/09/90 |
1990-09-13 |
update statutory_documents PARTICULARS OF CONTRACT RELATING TO SHARES |
1990-09-13 |
update statutory_documents PARTICULARS OF CONTRACT RELATING TO SHARES |
1990-09-13 |
update statutory_documents PARTICULARS OF CONTRACT RELATING TO SHARES |
1990-09-13 |
update statutory_documents AD 13/09/85-11/10/85
£ SI 154675@.25 |
1990-09-13 |
update statutory_documents AD 16/08/85-06/09/85
£ SI 1578149@.25 |
1990-09-13 |
update statutory_documents AD 18/10/85-01/11/85
£ SI 487475@.25 |
1990-09-12 |
update statutory_documents PARTICULARS OF CONTRACT RELATING TO SHARES |
1990-09-12 |
update statutory_documents PARTICULARS OF CONTRACT RELATING TO SHARES |
1990-09-12 |
update statutory_documents AD 19/06/85-12/07/85
£ SI 9497971@.25 |
1990-09-12 |
update statutory_documents AD 19/07/85-09/08/85
£ SI 1266651@.25 |
1990-08-03 |
update statutory_documents RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS |
1990-03-23 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
1990-01-17 |
update statutory_documents CONVE
27/12/89 |
1990-01-17 |
update statutory_documents VARIATION OF RIGHTS 27/12/89 |
1990-01-17 |
update statutory_documents VARIATION RIGHTS 27/12/89 |
1990-01-16 |
update statutory_documents ADOPT MEM AND ARTS 27/12/89 |
1990-01-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
1989-10-17 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
1989-10-17 |
update statutory_documents REREGISTRATION PLC-PRI 290989 |
1989-10-16 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1989-10-16 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1989-10-13 |
update statutory_documents APPROVE RES 29/09/89 |
1989-09-07 |
update statutory_documents WD 01/09/89 AD 09/03/88---------
£ SI 2157881@.25 |
1989-08-21 |
update statutory_documents WD 18/08/89 AD 22/02/88---------
£ SI 36199049@.25 |
1989-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-07-12 |
update statutory_documents RETURN MADE UP TO 05/06/89; BULK LIST AVAILABLE SEPARATELY |
1989-06-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-06-13 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-13 |
update statutory_documents RE NUMBER OF DIRS 050689 |
1989-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-19 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/89 FROM:
PILGRIM HOUSE
HIGH STREET
BILLERICAY
ESSEX CM12 9XZ |
1989-03-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-02-24 |
update statutory_documents DIRECTOR RESIGNED |
1989-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1989-01-06 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-10 |
update statutory_documents WD 27/10/88 AD 10/10/88---------
PREMIUM
£ SI 15000@.25=3750 |
1988-11-02 |
update statutory_documents WD 21/10/88 AD 16/09/88---------
PREMIUM
£ SI 25000@.25=6250 |
1988-10-26 |
update statutory_documents WD 14/10/88 AD 04/08/88---------
PREMIUM
£ SI 65000@.25=16250 |
1988-10-07 |
update statutory_documents WD 29/09/88 AD 04/08/88---------
PREMIUM
£ SI 40000@.25=10000 |
1988-09-23 |
update statutory_documents LISTING OF PARTICULARS |
1988-08-22 |
update statutory_documents WD 18/07/88 AD 10/06/88---------
PREMIUM
£ SI 25000@.25=6250 |
1988-08-22 |
update statutory_documents WD 18/07/88 AD 13/06/88---------
PREMIUM
£ SI 10000@.25=2500 |
1988-08-22 |
update statutory_documents WD 18/07/88 AD 13/06/88---------
PREMIUM
£ SI 12000@.25=3000 |
1988-08-10 |
update statutory_documents DESIG SHARE,SAV. SCHEME 20/06/88 |
1988-07-27 |
update statutory_documents WD 10/06/88 AD 16/05/88---------
PREMIUM
£ SI 12000@.25=3000 |
1988-07-27 |
update statutory_documents WD 10/06/88 AD 24/02/88---------
PREMIUM
£ SI 502000@.25=125500 |
1988-06-21 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/06/88 |
1988-06-21 |
update statutory_documents COMPANY NAME CHANGED
RHP GROUP PLC
CERTIFICATE ISSUED ON 20/06/88 |
1988-06-16 |
update statutory_documents WD 05/05/88 AD 05/04/88---------
£ SI 15000@.25=3750 |
1988-06-16 |
update statutory_documents WD 05/05/88 AD 25/03/88---------
£ SI 37000@.25=9250 |
1988-06-13 |
update statutory_documents WD 06/05/88 AD 24/03/88---------
PREMIUM
£ SI 15@.25=3 |
1988-06-13 |
update statutory_documents WD 06/05/88 AD 24/03/88---------
£ SI 766912@.25=191728 |
1988-06-07 |
update statutory_documents WD 25/04/88 AD 17/03/88---------
PREMIUM
£ SI 180000@.25=45000 |
1988-06-01 |
update statutory_documents WD 05/05/88 AD 09/03/88---------
PREMIUM
£ SI 36@.25=9 |
1988-05-26 |
update statutory_documents RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS |
1988-05-18 |
update statutory_documents DISPOSAL OF BEARING DIV 181287 |
1988-05-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-04 |
update statutory_documents WD 23/03/88 AD 22/02/88---------
PREMIUM
£ SI 424@.25=106 |
1988-04-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-04-12 |
update statutory_documents DIRECTOR RESIGNED |
1988-03-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 02/10/87 |
1988-02-22 |
update statutory_documents LISTING OF PARTICULARS |
1988-02-12 |
update statutory_documents ALTER MEM AND ARTS 291287 |
1987-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-11 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-08-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-07-29 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-07-21 |
update statutory_documents RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS |
1987-07-20 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-06-15 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-06-15 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-06-11 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-06-01 |
update statutory_documents RETURN MADE UP TO 11/02/86; FULL LIST OF MEMBERS |
1987-05-08 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-03-10 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-02-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/86 |
1986-11-03 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-10-31 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-09-25 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-08-20 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-07-23 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-06-17 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/85 |
1986-02-17 |
update statutory_documents LISTING OF PARTICULARS |
1985-05-09 |
update statutory_documents LISTING OF PARTICULARS |
1985-01-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 28/09/84 |
1983-02-04 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 01/10/82 |
1982-05-28 |
update statutory_documents LISTING OF PARTICULARS |
1982-02-02 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 02/10/81 |