Date | Description |
2024-04-07 |
delete address WORLDWIDE HOUSE THORPE WOOD PETERBOROUGH ENGLAND PE3 6SB |
2024-04-07 |
insert address PM&M SANDRINGHAM HOUSE HOLLINS BROOK PARK PILSWORTH ROAD BURY LANCASHIRE UNITED KINGDOM BL9 8RN |
2024-04-07 |
insert company_previous_name TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED |
2024-04-07 |
update account_ref_month 12 => 1 |
2024-04-07 |
update name TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED => TGFS23 LIMITED |
2024-04-07 |
update registered_address |
2023-11-14 |
update statutory_documents CURREXT FROM 31/12/2023 TO 31/01/2024 |
2023-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2023 FROM
WORLDWIDE HOUSE THORPE WOOD
PETERBOROUGH
PE3 6SB
ENGLAND |
2023-10-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-07 |
update account_category GROUP => SMALL |
2023-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES |
2023-01-23 |
update statutory_documents CESSATION OF TRAVELEX LIMITED AS A PSC |
2023-01-23 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/01/2023 |
2023-01-03 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN MARCH |
2023-01-03 |
update statutory_documents SECRETARY APPOINTED MR MARTIN MARCH |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOYCE MORRIS |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LARNER |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA BENIS-LONSDALE |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-07-20 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES LARNER |
2022-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2022-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES |
2021-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK SUCKLING |
2021-12-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => GROUP |
2021-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-11-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2021-10-07 |
delete company_previous_name THOMAS COOK GROUP LIMITED (THE) |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES |
2020-12-07 |
delete address KINGS PLACE 4TH FLOOR, 90 YORK WAY LONDON UNITED KINGDOM N1 9AG |
2020-12-07 |
insert address WORLDWIDE HOUSE THORPE WOOD PETERBOROUGH ENGLAND PE3 6SB |
2020-12-07 |
update registered_address |
2020-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2020 FROM
KINGS PLACE 4TH FLOOR, 90 YORK WAY
LONDON
N1 9AG
UNITED KINGDOM |
2020-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY D'SOUZA |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
2019-11-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-24 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18 |
2019-10-24 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-10-24 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
2019-10-24 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
2018-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVELEX LIMITED |
2018-12-19 |
update statutory_documents CESSATION OF BAVAGUTHU RAGHURAM SHETTY AS A PSC |
2018-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOYCE CAROLINE MORRIS / 11/09/2017 |
2018-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BARRY SUCKLING / 11/09/2017 |
2018-10-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA BENIS-LONSDALE / 17/08/2018 |
2018-08-17 |
update statutory_documents SECRETARY APPOINTED MRS VICTORIA BENIS-LONSDALE |
2018-08-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELLEN LOI |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MISS JOYCE CAROLINE MORRIS |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MR RODERICK BARRY SUCKLING |
2017-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVAIN PIGNET |
2017-06-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-09 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
2017-03-06 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY FRANCIS D'SOUZA |
2016-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN EMMERSON |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-14 |
update returns_last_madeup_date 2015-03-15 => 2016-03-23 |
2016-05-14 |
update returns_next_due_date 2016-04-12 => 2017-04-20 |
2016-04-13 |
update statutory_documents 23/03/16 FULL LIST |
2016-04-12 |
update statutory_documents SECRETARY APPOINTED MISS ELLEN LOI |
2016-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SYLVAIN PIGNET |
2015-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEWIS EMMERSON / 01/06/2015 |
2015-09-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-07-10 |
delete address 65 KINGSWAY LONDON WC2B 6TD |
2015-07-10 |
insert address KINGS PLACE 4TH FLOOR, 90 YORK WAY LONDON UNITED KINGDOM N1 9AG |
2015-07-10 |
update registered_address |
2015-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
65 KINGSWAY
LONDON
WC2B 6TD |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-08 |
update returns_last_madeup_date 2014-03-15 => 2015-03-15 |
2015-05-08 |
update returns_next_due_date 2015-04-12 => 2016-04-12 |
2015-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-14 |
update statutory_documents 15/03/15 FULL LIST |
2015-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE JOHNSTON |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
update returns_last_madeup_date 2013-03-15 => 2014-03-15 |
2014-04-07 |
update returns_next_due_date 2014-04-12 => 2015-04-12 |
2014-03-25 |
update statutory_documents 15/03/14 FULL LIST |
2014-03-05 |
update statutory_documents DIRECTOR APPOINTED MR SYLVAIN MARC PIGNET |
2014-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE JOHNSTON |
2014-01-02 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN LEWIS EMMERSON |
2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL |
2013-08-30 |
update statutory_documents SOLVENCY STATEMENT DATED 29/08/13 |
2013-08-30 |
update statutory_documents REDUCE ISSUED CAPITAL 29/08/2013 |
2013-08-30 |
update statutory_documents 30/08/13 STATEMENT OF CAPITAL GBP 1 |
2013-08-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-02 |
update num_mort_charges 9 => 10 |
2013-07-02 |
update num_mort_outstanding 7 => 8 |
2013-06-25 |
update returns_last_madeup_date 2012-05-29 => 2013-03-15 |
2013-06-25 |
update returns_next_due_date 2013-06-26 => 2014-04-12 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-29 => 2012-05-29 |
2013-06-21 |
update returns_next_due_date 2012-06-26 => 2013-06-26 |
2013-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001986000010 |
2013-04-09 |
update statutory_documents 15/03/13 FULL LIST |
2013-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN RUSSELL / 09/04/2013 |
2013-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE JOHNSTON / 09/04/2013 |
2013-04-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SYLVAIN MARC PIGNET / 09/04/2013 |
2012-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-11 |
update statutory_documents 29/05/12 FULL LIST |
2012-05-25 |
update statutory_documents 16/04/12 STATEMENT OF CAPITAL GBP 150000000 |
2012-04-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN RUSSELL / 08/02/2012 |
2011-06-16 |
update statutory_documents 29/05/11 FULL LIST |
2011-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2011-04-08 |
update statutory_documents 05/04/11 STATEMENT OF CAPITAL GBP 150000000 |
2010-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-11 |
update statutory_documents 29/05/10 FULL LIST |
2010-05-25 |
update statutory_documents 15/04/10 STATEMENT OF CAPITAL GBP 145000000 |
2010-04-28 |
update statutory_documents ADOPT ARTICLES 15/04/2010 |
2010-03-15 |
update statutory_documents 29/05/09 FULL LIST AMEND |
2009-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN RUSSELL / 21/07/2009 |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
2009-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS JULIAN ROTHWELL LOGGED FORM |
2009-04-30 |
update statutory_documents NC INC ALREADY ADJUSTED
20/04/2009 |
2009-04-29 |
update statutory_documents GBP NC 175000000/180000000
20/04/09 |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JULIAN ROTHWELL |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VANESSA MURDEN |
2008-12-23 |
update statutory_documents DIRECTOR APPOINTED PETER BRIAN RUSSELL |
2008-12-23 |
update statutory_documents DIRECTOR APPOINTED SUZANNE LOUISE JOHNSTON |
2008-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-05 |
update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents NC INC ALREADY ADJUSTED
21/03/2007 |
2008-06-03 |
update statutory_documents DEC ALREADY ADJUSTED
21/03/2007 |
2008-05-02 |
update statutory_documents NC INC ALREADY ADJUSTED 18/04/08 |
2008-05-02 |
update statutory_documents GBP NC 170000000/175000000
18/04/2008 |
2007-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
2007-04-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-04-03 |
update statutory_documents ALLOT SHS,APPROV DOCS 21/03/07 |
2007-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-07 |
update statutory_documents S366A DISP HOLDING AGM 26/09/06 |
2006-11-07 |
update statutory_documents S366A DISP HOLDING AGM 26/09/06 |
2006-10-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
2006-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-08-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-08-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-08-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-08-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-08-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-08-22 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-07-01 |
update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
2003-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-02-12 |
update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
2003-01-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-20 |
update statutory_documents SECRETARY RESIGNED |
2002-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-12-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-12-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-12-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-10-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-10-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/01 FROM:
THORPE WOOD
PETERBOROUGH
PE3 6SB |
2001-09-27 |
update statutory_documents COMPANY NAME CHANGED
THOMAS COOK GROUP LIMITED (THE)
CERTIFICATE ISSUED ON 27/09/01 |
2001-08-28 |
update statutory_documents RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
2001-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-06-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-04-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-18 |
update statutory_documents SECRETARY RESIGNED |
2001-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-04-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-04-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-04-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-04-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-04-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-04-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2000-10-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-10-18 |
update statutory_documents ALTER ARTICLES 21/12/98 |
2000-08-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-12-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-09-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS |
1999-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-04-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-04-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-04-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/99 FROM:
45 BERKELEY STREET,
PICCADILLY,
LONDON W1A 1EB |
1999-03-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-01 |
update statutory_documents RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS |
1998-05-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1997-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-13 |
update statutory_documents RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS |
1997-06-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-06 |
update statutory_documents RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS |
1996-05-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-01-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-01-09 |
update statutory_documents £ NC 100000000/170000000
20/12/95 |
1996-01-09 |
update statutory_documents NC INC ALREADY ADJUSTED 20/12/95 |
1996-01-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/95 |
1996-01-09 |
update statutory_documents ALTER MEM AND ARTS 20/12/95 |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 29/05/95; CHANGE OF MEMBERS |
1995-06-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-01 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-24 |
update statutory_documents RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS |
1994-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-02 |
update statutory_documents RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS |
1993-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1992-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-24 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-28 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-28 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-04 |
update statutory_documents RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS |
1992-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-17 |
update statutory_documents 882 AMENDS 882 RECD 030192 |
1991-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-27 |
update statutory_documents RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS |
1991-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1990-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-05 |
update statutory_documents DIRECTOR RESIGNED |
1990-06-25 |
update statutory_documents RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS |
1990-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-01-08 |
update statutory_documents £ NC 25000000/100000000
21/12/89 |
1990-01-08 |
update statutory_documents NC INC ALREADY ADJUSTED 21/12/89 |
1989-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-26 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-04 |
update statutory_documents RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS |
1989-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-23 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-18 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-18 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-28 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12 |
1988-07-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-05-19 |
update statutory_documents RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS |
1988-05-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/87 |
1988-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1988-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1988-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1987-08-27 |
update statutory_documents DIRECTOR RESIGNED |
1987-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1987-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-03-27 |
update statutory_documents RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS |
1987-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1986-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-10-08 |
update statutory_documents DIRECTOR RESIGNED |
1986-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-05-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1983-03-21 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/10/82 |
1978-04-27 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/10/77 |
1973-10-12 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 12/10/73 |
1926-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED |
1924-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED |
1924-06-12 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1924-06-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1924-06-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |