Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, 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 |
2022-09-07 |
update num_mort_charges 19 => 20 |
2022-09-07 |
update num_mort_outstanding 6 => 7 |
2022-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008189190020 |
2022-06-21 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW ROBERT VAN STEENHUYSE |
2022-06-20 |
update statutory_documents SECRETARY APPOINTED MR DAVID ROBERT ALSTIN |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES |
2022-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA MCKATHERINE |
2022-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KYLE MANGRUM |
2022-03-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA MCKATHERINE |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-05-26 |
update statutory_documents CESSATION OF CHANNELL COMMERCIAL CORPORATION AS A PSC |
2021-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-05-07 |
update num_mort_charges 18 => 19 |
2021-05-07 |
update num_mort_outstanding 5 => 6 |
2021-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008189190019 |
2021-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAROM HUFF |
2021-03-08 |
update statutory_documents DIRECTOR APPOINTED MISS EMMA LOUISE MCKATHERINE |
2021-03-08 |
update statutory_documents DIRECTOR APPOINTED MR JAROM CRAIG HUFF |
2021-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRETT BECROFT |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-09-11 |
update statutory_documents DIRECTOR APPOINTED MR BRETT ANTHONY BECROFT |
2018-09-11 |
update statutory_documents DIRECTOR APPOINTED MR KYLE DON MANGRUM |
2018-09-11 |
update statutory_documents SECRETARY APPOINTED MISS EMMA LOUISE MCKATHERINE |
2018-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON PICKARD |
2018-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON PICKARD |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-01-07 |
update num_mort_charges 17 => 18 |
2017-01-07 |
update num_mort_outstanding 4 => 5 |
2016-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008189190018 |
2016-07-07 |
update returns_last_madeup_date 2015-06-05 => 2016-06-05 |
2016-07-07 |
update returns_next_due_date 2016-07-03 => 2017-07-03 |
2016-06-30 |
update statutory_documents 05/06/16 FULL LIST |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-07-07 |
update returns_last_madeup_date 2014-06-05 => 2015-06-05 |
2015-07-07 |
update returns_next_due_date 2015-07-03 => 2016-07-03 |
2015-06-30 |
update statutory_documents 05/06/15 FULL LIST |
2015-02-07 |
update num_mort_charges 16 => 17 |
2015-02-07 |
update num_mort_outstanding 3 => 4 |
2015-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008189190017 |
2014-08-07 |
update account_category FULL => SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-07-07 |
delete address UNIT 2 SCHOONER PARK SCHOONER COURT CROSSWAYS BUSINESS PARK DARTFORD KENT ENGLAND DA2 6NW |
2014-07-07 |
insert address UNIT 2 SCHOONER PARK SCHOONER COURT CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6NW |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-05 => 2014-06-05 |
2014-07-07 |
update returns_next_due_date 2014-07-03 => 2015-07-03 |
2014-06-27 |
update statutory_documents 05/06/14 FULL LIST |
2014-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL PICKARD / 27/06/2014 |
2014-06-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PAUL PICKARD / 27/06/2014 |
2013-12-07 |
delete address C/O CHANNELL LIMITED 2ND FLOOR BAYHEATH HOUSE FAIRWAY PETTS WOOD KENT BR5 1EG |
2013-12-07 |
insert address UNIT 2 SCHOONER PARK SCHOONER COURT CROSSWAYS BUSINESS PARK DARTFORD KENT ENGLAND DA2 6NW |
2013-12-07 |
update reg_address_care_of null => CHANNELL LIMITED |
2013-12-07 |
update registered_address |
2013-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
C/O CHANNELL LIMITED
2ND FLOOR BAYHEATH HOUSE
FAIRWAY PETTS WOOD
KENT
BR5 1EG |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PAUL PICKARD |
2013-07-01 |
update returns_last_madeup_date 2012-06-05 => 2013-06-05 |
2013-07-01 |
update returns_next_due_date 2013-07-03 => 2014-07-03 |
2013-06-27 |
update statutory_documents 05/06/13 FULL LIST |
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 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 2011-06-05 => 2012-06-05 |
2013-06-21 |
update returns_next_due_date 2012-07-03 => 2013-07-03 |
2012-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-29 |
update statutory_documents 05/06/12 FULL LIST |
2011-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFFIN |
2011-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-29 |
update statutory_documents 05/06/11 FULL LIST |
2010-11-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2010-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-01 |
update statutory_documents 05/06/10 FULL LIST |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL CLIFFIN / 05/06/2010 |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHANNELL JR / 05/06/2010 |
2009-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
2009-06-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GERARD O'CONNOR |
2009-05-20 |
update statutory_documents DIRECTOR APPOINTED ANDREW NEIL CLIFFIN |
2009-05-15 |
update statutory_documents SECRETARY APPOINTED SIMON PAUL PICKARD |
2009-05-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GERARD O'CONNOR |
2009-04-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-12-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICK MCCREADY |
2008-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/06 FROM:
2ND FLOOR BAYHEATH HOUSE
FAIRWAY
PETTSWOOD
KENT BR5 1EG |
2006-06-21 |
update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
2006-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-15 |
update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-02 |
update statutory_documents SECRETARY RESIGNED |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/04 FROM:
MURRAY ROAD
LEESONS HILL
ORPINGTON
KENT BR5 3QU |
2004-06-10 |
update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
2003-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-06-11 |
update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
2003-05-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-05-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-05-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-05-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-06-15 |
update statutory_documents RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-25 |
update statutory_documents S366A DISP HOLDING AGM 14/03/02 |
2001-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 05/06/01; NO CHANGE OF MEMBERS |
2000-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-11-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-09-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-07-04 |
update statutory_documents RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS |
1999-10-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-28 |
update statutory_documents RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS |
1999-07-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-07-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-07-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-07-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-07-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-05-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-10-31 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1998-10-31 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
1998-10-31 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1998-10-31 |
update statutory_documents ALTER MEM AND ARTS 15/10/98 |
1998-10-31 |
update statutory_documents REREGISTRATION PLC-PRI 15/10/98 |
1998-08-13 |
update statutory_documents RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS |
1998-07-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-05-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 27/03/98 |
1998-05-27 |
update statutory_documents ALTER MEM AND ARTS 27/03/98 |
1998-05-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/98 |
1998-05-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/98 |
1998-05-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-05-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-04-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-07-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-06-16 |
update statutory_documents RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS |
1996-07-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-06-14 |
update statutory_documents RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS |
1996-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/96 FROM:
TRICON HOUSE
COFFEE HOUSE YARD
LONDON ROAD,SEVENOAKS
KENT TN13 1AH |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS |
1995-06-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1994-06-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-06-13 |
update statutory_documents RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS |
1993-08-05 |
update statutory_documents £ IC 52947/50896
14/06/93
£ SR 2051@1=2051 |
1993-07-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-06-25 |
update statutory_documents P.O.S 14/06/93 |
1993-06-22 |
update statutory_documents RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS |
1992-07-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-06-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1992-06-19 |
update statutory_documents RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS |
1991-10-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-17 |
update statutory_documents RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS |
1990-06-19 |
update statutory_documents RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS |
1990-05-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1989-09-18 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1989-09-18 |
update statutory_documents ALTER MEM AND ARTS 140689 |
1989-09-18 |
update statutory_documents REREGISTRATION PRI-PLC 140689 |
1989-08-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-08-08 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1989-08-08 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1989-08-08 |
update statutory_documents AUDITORS' REPORT |
1989-08-08 |
update statutory_documents AUDITORS' STATEMENT |
1989-08-08 |
update statutory_documents BALANCE SHEET |
1989-08-08 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1989-08-07 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-08-07 |
update statutory_documents NC INC ALREADY ADJUSTED 28/06/89 |
1989-08-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-07-21 |
update statutory_documents RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS |
1989-07-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1988-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/88 FROM:
MURRAY ROAD
LEESON HILL
ORPINGTON
KENT BR5 3QU |
1988-10-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-10-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-09-21 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
1988-09-06 |
update statutory_documents ALTER MEM AND ARTS 190888 |
1988-09-06 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 190888 |
1988-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-16 |
update statutory_documents RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS |
1988-07-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-09-19 |
update statutory_documents RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS |
1987-09-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1987-01-22 |
update statutory_documents RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS |
1987-01-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
1986-05-27 |
update statutory_documents COMPANY NAME CHANGED
A.C. EGERTON LIMITED
CERTIFICATE ISSUED ON 27/05/86 |
1986-05-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1983-07-21 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1982-07-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1980-06-30 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/06/80 |
1964-09-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |