Date | Description |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/22 |
2023-06-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/22 |
2023-06-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/22 |
2023-06-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/22 |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/21 |
2022-06-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/21 |
2022-06-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/21 |
2022-06-22 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/21 |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-09-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-08-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/20 |
2021-08-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/20 |
2021-08-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/20 |
2021-08-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/20 |
2021-07-25 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/20 |
2021-07-25 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/20 |
2021-07-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/20 |
2021-07-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/20 |
2021-07-05 |
update statutory_documents SECRETARY APPOINTED MR DAVID LEACH |
2021-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARWEL REES / 27/06/2021 |
2021-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA BOND |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-09 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19 |
2020-06-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19 |
2020-06-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19 |
2020-06-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19 |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18 |
2019-06-18 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18 |
2019-06-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18 |
2019-06-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18 |
2018-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGHARAD MAIR |
2018-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY FOULSER |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-07-08 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17 |
2018-06-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17 |
2018-06-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17 |
2018-06-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17 |
2018-03-07 |
update num_mort_charges 10 => 11 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2017-12-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011625010011 |
2017-12-10 |
update num_mort_outstanding 2 => 0 |
2017-12-10 |
update num_mort_satisfied 8 => 10 |
2017-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011625010010 |
2017-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-10-07 |
update num_mort_outstanding 3 => 2 |
2017-10-07 |
update num_mort_satisfied 7 => 8 |
2017-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-01-08 |
delete company_previous_name SUNSET & VINE PLC |
2015-12-09 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-12-09 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-11-09 |
update statutory_documents 25/10/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-06-09 |
update num_mort_charges 9 => 10 |
2015-06-09 |
update num_mort_outstanding 2 => 3 |
2015-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011625010010 |
2014-11-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-11-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-10-31 |
update statutory_documents 25/10/14 FULL LIST |
2014-07-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-11-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-10-25 |
update statutory_documents 25/10/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-10-26 |
update statutory_documents 25/10/12 FULL LIST |
2012-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-11-08 |
update statutory_documents 25/10/11 FULL LIST |
2011-07-14 |
update statutory_documents VARIOUS AGREEMENTS 22/06/2011 |
2011-07-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-07-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-07-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2011-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-10-27 |
update statutory_documents 25/10/10 FULL LIST |
2010-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-02-08 |
update statutory_documents DIRECTOR APPOINTED MS JENNIFER ROBERTS |
2010-01-20 |
update statutory_documents SECRETARY APPOINTED MS SARA BOND |
2010-01-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID LEACH |
2009-11-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2009-11-26 |
update statutory_documents 25/10/09 FULL LIST |
2009-11-25 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGHARAD MAIR / 25/11/2009 |
2009-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-12-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RHYS DAVIES |
2008-09-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-09-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-09-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-09-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-09-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-09-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-09-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-09-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-09-11 |
update statutory_documents ALTER ARTICLES 08/08/2008 |
2008-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
2007-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-09-07 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2006-09-07 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2006-09-07 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2006-09-07 |
update statutory_documents REREG PLC-PRI 21/08/06 |
2006-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-02-27 |
update statutory_documents REMOVAL & APPOINT AUDIT 13/02/06 |
2006-02-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06 |
2006-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/06 FROM:
30 SACKVILLE STREET
LONDON
W1S 3DY |
2006-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 25/10/05; BULK LIST AVAILABLE SEPARATELY |
2005-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-05-31 |
update statutory_documents NC INC ALREADY ADJUSTED
19/05/05 |
2005-05-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-05-31 |
update statutory_documents £ NC 2800000/3000000
19/0 |
2005-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-08 |
update statutory_documents NOTICE OF EXERCISE 27/01/05 |
2005-01-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 25/10/04; BULK LIST AVAILABLE SEPARATELY |
2004-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-08 |
update statutory_documents AMENDING 123 DATED 15/04/04 |
2004-04-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-04-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-04-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-04-23 |
update statutory_documents SHARE OPTION SCHEME 09/05/02 |
2004-04-22 |
update statutory_documents NC INC ALREADY ADJUSTED
15/04/04 |
2004-04-22 |
update statutory_documents £ NC 2200000/2800000
15/0 |
2004-04-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-03-31 |
update statutory_documents LISTING OF PARTICULARS |
2004-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-24 |
update statutory_documents ISSUE SHARES 30/10/03 |
2003-11-24 |
update statutory_documents SHARES AGREEMENT OTC |
2003-11-21 |
update statutory_documents RETURN MADE UP TO 25/10/03; BULK LIST AVAILABLE SEPARATELY |
2003-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-14 |
update statutory_documents RETURN MADE UP TO 25/10/02; BULK LIST AVAILABLE SEPARATELY |
2002-11-07 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2002-11-07 |
update statutory_documents CANCELL SHARE PREMIUM ACCOUNT |
2002-10-08 |
update statutory_documents SHARE PREMIUM CANCELLED 04/10/02 |
2002-09-25 |
update statutory_documents SHARES AGREEMENT OTC |
2002-08-30 |
update statutory_documents SHARES AGREEMENT OTC |
2002-07-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-03-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-11-13 |
update statutory_documents RETURN MADE UP TO 25/10/01; BULK LIST AVAILABLE SEPARATELY |
2001-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-06-11 |
update statutory_documents SECRETARY RESIGNED |
2001-05-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-01-30 |
update statutory_documents SHARES AGREEMENT OTC |
2000-11-03 |
update statutory_documents RETURN MADE UP TO 25/10/00; BULK LIST AVAILABLE SEPARATELY |
2000-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-12 |
update statutory_documents £ NC 1682500/2200000
05/10/00 |
2000-10-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-10-12 |
update statutory_documents NC INC ALREADY ADJUSTED 05/10/00 |
2000-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
30 SACKVILLE STREET
LONDON, W1X 1DB |
2000-09-01 |
update statutory_documents ALTER ARTICLES 24/04/97 |
2000-09-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 24/04/97 |
2000-04-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-04-25 |
update statutory_documents SHARES AGREEMENT OTC |
2000-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1999-10-28 |
update statutory_documents RETURN MADE UP TO 25/10/99; BULK LIST AVAILABLE SEPARATELY |
1999-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/98 |
1999-09-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/99 |
1999-08-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-11-13 |
update statutory_documents RETURN MADE UP TO 25/10/98; BULK LIST AVAILABLE SEPARATELY |
1998-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-04-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1998-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-07 |
update statutory_documents RETURN MADE UP TO 25/10/97; BULK LIST AVAILABLE SEPARATELY |
1997-07-31 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/97 |
1997-05-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-05-06 |
update statutory_documents RE RENUMERATION LIMIT 24/04/97 |
1997-05-06 |
update statutory_documents ALTER MEM AND ARTS 24/04/97 |
1997-05-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/97 |
1997-04-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-17 |
update statutory_documents RETURN MADE UP TO 25/10/96; BULK LIST AVAILABLE SEPARATELY |
1996-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-18 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/96 |
1996-08-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-18 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-02-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/95 |
1996-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-15 |
update statutory_documents SHARES AGREEMENT OTC |
1996-01-09 |
update statutory_documents SHARES AGREEMENT OTC |
1995-12-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12 |
1995-12-19 |
update statutory_documents DIRS POWERS 05/12/94 |
1995-12-19 |
update statutory_documents DIRS POWERS 06/12/93 |
1995-12-13 |
update statutory_documents RETURN MADE UP TO 25/10/95; BULK LIST AVAILABLE SEPARATELY |
1995-12-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 04/12/95 |
1995-12-06 |
update statutory_documents ALTER MEM AND ARTS 04/12/95 |
1995-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-04 |
update statutory_documents COMPANY NAME CHANGED
SUNSET & VINE PLC
CERTIFICATE ISSUED ON 04/12/95 |
1995-12-01 |
update statutory_documents £ NC 350000/1682500
27/11/95 |
1995-12-01 |
update statutory_documents NC INC ALREADY ADJUSTED 27/11/95 |
1995-12-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/95 |
1995-11-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-15 |
update statutory_documents LISTING OF PARTICULARS |
1995-02-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/94 |
1994-12-22 |
update statutory_documents RETURN MADE UP TO 25/10/94; BULK LIST AVAILABLE SEPARATELY |
1994-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-06-21 |
update statutory_documents ALTER MEM AND ARTS 09/05/94 |
1994-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-21 |
update statutory_documents RETURN MADE UP TO 25/10/93; BULK LIST AVAILABLE SEPARATELY |
1993-12-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/93 |
1993-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-13 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-18 |
update statutory_documents £ NC 300000/350000
07/12/92 |
1992-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/92 |
1992-12-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/92 |
1992-11-26 |
update statutory_documents RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS |
1992-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/91 |
1991-12-11 |
update statutory_documents RETURN MADE UP TO 25/10/91; BULK LIST AVAILABLE SEPARATELY |
1990-12-12 |
update statutory_documents RETURN MADE UP TO 01/11/90; BULK LIST AVAILABLE SEPARATELY |
1990-12-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/90 |
1990-11-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-11-01 |
update statutory_documents RE.DIVIDENDS 18/10/90 |
1990-09-24 |
update statutory_documents LISTING OF PARTICULARS |
1989-12-01 |
update statutory_documents RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS |
1989-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/89 FROM:
5 GOODWIN'S COURT
ST. MARTIN'S LANE
LONDON
WC2N 4LL |
1989-09-15 |
update statutory_documents PROSPECTUS |
1989-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1989-01-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1988-12-09 |
update statutory_documents PROSPECTUS |
1988-10-27 |
update statutory_documents RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS |
1988-10-27 |
update statutory_documents SHARES AGREEMENT OTC |
1988-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1988-09-22 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1988-09-22 |
update statutory_documents REREGISTRATION PRI-PLC 160988 |
1988-09-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/09/88 |
1988-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/88 FROM:
GILLETT HOUSE
55 BASINGHALL STREET
LONDON
EC2V 5EA |
1988-09-19 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1988-09-19 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1988-09-19 |
update statutory_documents AUDITORS' REPORT |
1988-09-19 |
update statutory_documents AUDITORS' STATEMENT |
1988-09-19 |
update statutory_documents BALANCE SHEET |
1988-09-19 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1988-09-19 |
update statutory_documents WD 23/08/88 AD 03/06/88---------
£ SI 3120000@.05=156000
£ IC 44000/200000 |
1988-09-19 |
update statutory_documents SHARES AGREEMENT BI |
1988-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1988-07-08 |
update statutory_documents S-DIV |
1988-07-08 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-07-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/88 |
1988-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-26 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1986-05-01 |
update statutory_documents RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS |
1986-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85 |
1985-07-17 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/06/84 |
1984-07-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/06/82 |
1982-11-23 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/06/81 |
1982-05-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/06/80 |
1980-08-16 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/06/79 |
1979-08-16 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/06/78 |
1978-12-24 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/06/76 |
1978-12-23 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/06/77 |
1974-03-11 |
update statutory_documents CERTIFICATE OF INCORPORATION |