Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-11 |
update statutory_documents DIRECTOR APPOINTED LAZARE MOUNZEO |
2023-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAKOB THYREGOD |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES |
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 |
2021-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
2021-04-30 |
update statutory_documents DIRECTOR APPOINTED JAKOB THYREGOD |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER |
2021-02-07 |
delete company_previous_name CARADON PLC |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
2019-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TUS |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
2018-10-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-10-19 |
update statutory_documents ADOPT ARTICLES 28/09/2018 |
2018-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-02-07 |
update statutory_documents DIRECTOR APPOINTED JONATHAN MICHAEL TURNER |
2018-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC |
2017-11-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
21 HOLBORN VIADUCT
LONDON
EC1A 2DY
UNITED KINGDOM |
2017-11-29 |
update statutory_documents REDUCE ISSUED CAPITAL 16/10/2017 |
2017-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE MADDEN |
2017-10-18 |
update statutory_documents SOLVENCY STATEMENT DATED 16/10/17 |
2017-10-18 |
update statutory_documents REDUCE ISSUED CAPITAL 16/10/2017 |
2017-10-18 |
update statutory_documents 18/10/17 STATEMENT OF CAPITAL GBP 0.277777 |
2017-10-18 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
2017-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER FRADIN |
2017-02-09 |
update account_category AUDIT EXEMPTION SUBSIDIARY => FULL |
2017-02-09 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-02-09 |
update accounts_next_due_date 2016-10-31 => 2017-09-30 |
2017-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2016-10-31 |
2016-12-14 |
update statutory_documents DIRECTOR APPOINTED MEHMET ERKILIC |
2016-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER |
2016-10-11 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 |
2016-10-11 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-07-07 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-06-14 |
update statutory_documents 04/06/16 FULL LIST |
2016-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MADDEN / 01/10/2009 |
2016-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRENT FRADIN / 01/10/2009 |
2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED |
2015-12-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 |
2015-10-13 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 |
2015-08-11 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-08-11 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-07-01 |
update statutory_documents 04/06/15 FULL LIST |
2015-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHEROE |
2015-03-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 |
2015-03-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 |
2014-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 17/07/2014 |
2014-10-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-08 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 |
2014-09-08 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 |
2014-07-07 |
delete address HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS UNITED KINGDOM RG12 1EB |
2014-07-07 |
insert address HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-07-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-06-09 |
update statutory_documents 04/06/14 FULL LIST |
2013-12-02 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 |
2013-12-02 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 |
2013-11-07 |
delete company_previous_name MB-CARADON PLC |
2013-07-02 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-02 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update statutory_documents 04/06/13 FULL LIST |
2013-06-23 |
delete address HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB |
2013-06-23 |
insert address HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS UNITED KINGDOM RG12 1EB |
2013-06-23 |
update registered_address |
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 2011-06-04 => 2012-06-04 |
2013-06-21 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
HONEYWELL HOUSE
ARLINGTON BUSINESS PARK
BRACKNELL
BERKSHIRE
RG12 1EB |
2012-06-29 |
update statutory_documents 04/06/12 FULL LIST |
2012-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MADDEN / 04/06/2012 |
2012-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 04/06/2012 |
2012-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRENT FRADIN / 04/06/2012 |
2012-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRENT FRADIN / 04/06/2012 |
2012-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011 |
2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011 |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 17/09/2011 |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011 |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011 |
2011-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKER |
2011-07-20 |
update statutory_documents SAIL ADDRESS CREATED |
2011-07-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2011-07-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2011-07-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2011-07-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2011-07-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB |
2011-07-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI |
2011-07-20 |
update statutory_documents 04/06/11 FULL LIST |
2011-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-07-15 |
update statutory_documents 04/06/10 FULL LIST |
2010-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-07-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
2009-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-10-09 |
update statutory_documents DIRECTOR APPOINTED DAVID JASON LLOYD PROTHEROE |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS; AMEND |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents SECRETARY APPOINTED SISEC LIMITED |
2008-07-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED |
2008-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS; AMEND |
2007-06-11 |
update statutory_documents S366A DISP HOLDING AGM 01/05/07 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
2007-06-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-01-04 |
update statutory_documents NC INC ALREADY ADJUSTED 22/11/06 |
2006-12-20 |
update statutory_documents NC INC ALREADY ADJUSTED
22/11/06 |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS; AMEND |
2006-12-20 |
update statutory_documents SHARES AGREEMENT OTC |
2006-12-08 |
update statutory_documents £ NC 1000000000/1207000000
2 |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS; AMEND |
2006-08-22 |
update statutory_documents NC INC ALREADY ADJUSTED
21/07/06 |
2006-08-22 |
update statutory_documents £ NC 424000000/1000000000
2 |
2006-07-19 |
update statutory_documents SECRETARY RESIGNED |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-03 |
update statutory_documents LOAN REPYMNT RIGHTS WAI 21/11/05 |
2005-12-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/05 FROM:
NOVAR HOUSE, 24 QUEENS ROAD, WEYBRIDGE, SURREY KT13 9UX |
2005-11-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-19 |
update statutory_documents SECRETARY RESIGNED |
2005-10-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 04/06/05; BULK LIST AVAILABLE SEPARATELY |
2005-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-06-27 |
update statutory_documents APPROVAL OF BOROWING 25/05/05 |
2005-06-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-05-24 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2005-05-24 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2005-05-24 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2005-05-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-24 |
update statutory_documents REREG PLC-PRI 23/05/05 |
2005-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-06 |
update statutory_documents SECRETARY RESIGNED |
2005-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 04/06/04; BULK LIST AVAILABLE SEPARATELY |
2004-06-08 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-06-08 |
update statutory_documents CONSENT TO PASS RES 18/05/04 |
2004-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-13 |
update statutory_documents £ IC 142167572/141167612
28/10/03
£ SR 6000000@.16666=
999960 |
2003-11-26 |
update statutory_documents £ IC 143331426/142164806
23/10/03
£ SR 7000000@.16666=
1166620 |
2003-11-13 |
update statutory_documents £ IC 144198756/143325839
02/10/03
£ SR 5239600@.1666=872917 |
2003-08-19 |
update statutory_documents RETURN MADE UP TO 04/06/03; BULK LIST AVAILABLE SEPARATELY |
2003-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-06-13 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2003-06-13 |
update statutory_documents ABROGATION OF RIGHTS 22/05/03 |
2003-05-24 |
update statutory_documents £ IC 144294728/144098891
26/03/03
£ SR 1175000@.16667=
195837 |
2002-08-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-07-08 |
update statutory_documents RETURN MADE UP TO 04/06/02; BULK LIST AVAILABLE SEPARATELY |
2002-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-05-30 |
update statutory_documents CONSENT TO PURCHASE SHA 21/05/02 |
2002-02-11 |
update statutory_documents £ IC 8429676/8123230
28/11/01
£ SR 306446@1=306446 |
2001-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-19 |
update statutory_documents RETURN MADE UP TO 04/06/01; BULK LIST AVAILABLE SEPARATELY |
2001-06-29 |
update statutory_documents £ IC 10658146/8352898
08/05/01
£ SR 8301219@.2777=2305248 |
2001-06-28 |
update statutory_documents £ IC 10717588/10658146
24/11/00
£ SR 59442@1=59442 |
2001-06-28 |
update statutory_documents £ IC 11467378/10717588
18/04/01
£ SR 2700000@.2777=749790 |
2001-05-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-05-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-05-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-01-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/01 FROM:
CARADON HOUSE
24 QUEENS ROAD
WEYBRIDGE
SURREY KT13 9UX |
2000-12-29 |
update statutory_documents COMPANY NAME CHANGED
CARADON PLC
CERTIFICATE ISSUED ON 29/12/00 |
2000-07-28 |
update statutory_documents RETURN MADE UP TO 04/06/00; BULK LIST AVAILABLE SEPARATELY |
2000-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-30 |
update statutory_documents MARKET PURCHASE 16/05/00 |
2000-05-30 |
update statutory_documents MARKET PURCHASE 16/05/00 |
2000-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1999-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-01 |
update statutory_documents RETURN MADE UP TO 04/06/99; BULK LIST AVAILABLE SEPARATELY |
1999-06-20 |
update statutory_documents £ IC 1901154/1717054
15/06/99
£ SR 184100@1=184100 |
1999-06-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-05-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-05-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-05-27 |
update statutory_documents CONSENT TO RESOLUTIONS 18/05/99 |
1999-05-27 |
update statutory_documents APPOINT AUDITORS 18/05/99 |
1999-05-27 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 18/05/99 |
1999-05-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-23 |
update statutory_documents £ IC 3030867/1901154
25/11/98
£ SR 1129713@1=1129713 |
1998-07-16 |
update statutory_documents CERT CANCEL CAP REDEMPTION RESER |
1998-07-16 |
update statutory_documents CANCEL CAPITAL REDEMPTION RESERV |
1998-07-10 |
update statutory_documents RETURN MADE UP TO 04/06/98; BULK LIST AVAILABLE SEPARATELY |
1998-07-01 |
update statutory_documents £ IC 3637026/3008560
27/05/98
£ SR 628466@1=628466 |
1998-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-06-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1998-06-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/98 |
1998-06-01 |
update statutory_documents CANCEL CAP REDEMPT A/C 19/05/98 |
1998-04-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-07 |
update statutory_documents £ IC 3952811/3633376
10/12/97
£ SR 1150000@.27777=
319435 |
1998-01-05 |
update statutory_documents £ IC 4131973/3951468
02/12/97
£ SR 650000@.2777=180505 |
1997-12-23 |
update statutory_documents £ IC 4819280/4131973
04/12/97
£ SR 2475000@.2777=687307 |
1997-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-02 |
update statutory_documents £ IC 4823768/4268214
14/11/97
£ SR 2000000@.277777=
555554 |
1997-12-02 |
update statutory_documents RE COMMITTEE FOR PURCHA 03/09/97 |
1997-11-25 |
update statutory_documents £ IC 5045989/4823768
23/10/97
£ SR 800000@.277777=
222221 |
1997-11-18 |
update statutory_documents £ IC 5250752/5042420
05/11/97
£ SR 750000@.277777=
208332 |
1997-11-18 |
update statutory_documents POS 03/09/97 |
1997-11-14 |
update statutory_documents £ IC 5459079/5250752
31/10/97
£ SR 750000@.27777=208327 |
1997-11-12 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/09/97 |
1997-10-23 |
update statutory_documents £ IC 8602741/5457229
07/10/97
£ SR 8000000@.27777=
2222160
£ SR 3325000@.2777=923352 |
1997-10-22 |
update statutory_documents £ IC 8880511/8602741
19/09/97
£ SR 1000000@.27777=
277770 |
1997-10-22 |
update statutory_documents £ IC 9297166/8880511
25/09/97
£ SR 1500000@.27777=
416655 |
1997-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-03 |
update statutory_documents £ IC 10242510/9291148
17/09/97
£ SR 3425000@.27777=
951362 |
1997-10-03 |
update statutory_documents P.O.S 03/09/97 |
1997-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-19 |
update statutory_documents £ IC 176506500/10218567
12/07/97
£ SR 166287933@1=166287933 |
1997-07-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-07-06 |
update statutory_documents RETURN MADE UP TO 04/06/97; BULK LIST AVAILABLE SEPARATELY |
1997-06-27 |
update statutory_documents 882R,AMENDS DOC RECD 270597 |
1997-06-25 |
update statutory_documents RECON
14/05/97 |
1997-06-25 |
update statutory_documents £ IC 175675413/175659164
20/05/97
£ SR 7945@.277777=2206
£ SR 980@.166666=163
£ SR 13879@1=13879 |
1997-06-25 |
update statutory_documents £ IC 175675413/175675413
20/05/97
£ SR 3@.027777
£ SR 5@.016666 |
1997-06-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-25 |
update statutory_documents NC INC ALREADY ADJUSTED 14/05/97 |
1997-06-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 14/05/97 |
1997-06-05 |
update statutory_documents NC INC ALREADY ADJUSTED
22/05/97 |
1997-06-05 |
update statutory_documents NC INC ALREADY ADJUSTED 14/05/97 |
1997-06-05 |
update statutory_documents MISC 14/05/97 |
1997-05-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-05-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/97 |
1997-05-28 |
update statutory_documents SECTION 80 14/05/97 |
1997-05-28 |
update statutory_documents ADOPT MEM AND ARTS 14/05/97 |
1997-05-28 |
update statutory_documents £ NC 244000000/424000000
14 |
1997-05-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/97 |
1997-05-28 |
update statutory_documents SHARES VARIOUS 14/05/97 |
1997-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-26 |
update statutory_documents RETURN MADE UP TO 04/06/96; BULK LIST AVAILABLE SEPARATELY |
1996-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-05-23 |
update statutory_documents ADOPT MEM AND ARTS 14/05/96 |
1996-05-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 14/05/96 |
1996-05-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-10 |
update statutory_documents RETURN MADE UP TO 04/06/95; BULK LIST AVAILABLE SEPARATELY |
1995-05-19 |
update statutory_documents ALTER MEM AND ARTS 10/05/95 |
1995-05-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 10/05/95 |
1995-05-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-05-17 |
update statutory_documents ALTER MEM AND ARTS 10/05/95 |
1995-05-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 10/05/95 |
1995-04-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-07-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-07-22 |
update statutory_documents RETURN MADE UP TO 04/06/94; BULK LIST AVAILABLE SEPARATELY |
1994-06-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-05-24 |
update statutory_documents ALTER MEM AND ARTS 12/05/94 |
1994-03-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-12-10 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1993-12-09 |
update statutory_documents CANCEL SHARE PREM ACCOUNT |
1993-10-29 |
update statutory_documents COMPANY NAME CHANGED
MB-CARADON PLC
CERTIFICATE ISSUED ON 29/10/93 |
1993-10-05 |
update statutory_documents NC INC ALREADY ADJUSTED
17/09/93 |
1993-10-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/93 |
1993-10-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/93 |
1993-10-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 17/09/93 |
1993-09-07 |
update statutory_documents LISTING OF PARTICULARS |
1993-06-23 |
update statutory_documents RETURN MADE UP TO 04/06/93; BULK LIST AVAILABLE SEPARATELY |
1993-05-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-05-25 |
update statutory_documents ALTER MEM AND ARTS 13/05/93 |
1993-05-25 |
update statutory_documents ALTER MEM AND ARTS 13/05/93 |
1992-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-01 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1992-06-26 |
update statutory_documents CANCEL SHARE PREMIUM ACCOUNT |
1992-06-22 |
update statutory_documents RETURN MADE UP TO 05/06/92; BULK LIST AVAILABLE SEPARATELY |
1992-05-21 |
update statutory_documents £ NC 164500000/194500000
14/05/92 |
1992-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-21 |
update statutory_documents SHARE PREMIUM ACCOUNT 14/05/92 |
1992-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-10-24 |
update statutory_documents LISTING OF PARTICULARS |
1991-09-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/91 |
1991-09-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/90 |
1991-09-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/90 |
1991-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-06-27 |
update statutory_documents RETURN MADE UP TO 07/06/91; BULK LIST AVAILABLE SEPARATELY |
1991-06-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/91 FROM:
APEX PLAZA, FORBURY ROAD, READING, RG1 1AX |
1990-11-13 |
update statutory_documents ADOPT MEM AND ARTS 30/10/90 |
1990-11-09 |
update statutory_documents COMPANY NAME CHANGED
MB GROUP PLC
CERTIFICATE ISSUED ON 12/11/90 |
1990-07-05 |
update statutory_documents RETURN MADE UP TO 07/06/90; BULK LIST AVAILABLE SEPARATELY |
1990-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1990-06-08 |
update statutory_documents DIRS POWERS 24/05/90 |
1990-05-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-02-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1990-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/90 FROM:
CAVERSHAM BRIDGE HOUSE, WATERMAN PLACE, READING RG1 8DN |
1990-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-04 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1990-01-04 |
update statutory_documents CANC.OF S/PREM ACCOUNT 07/11/89 |
1989-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1989-12-11 |
update statutory_documents CANCELL. OF S/PREMIUM ACCOUNT |
1989-11-14 |
update statutory_documents £ NC 137500000/164500000
07/11/89 |
1989-11-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 07/11/89 |
1989-11-14 |
update statutory_documents PURCHASE OF SHARES 07/11/89 |
1989-11-14 |
update statutory_documents ADOPT MEM AND ARTS 07/11/89 |
1989-11-14 |
update statutory_documents NC INC ALREADY ADJUSTED 07/11/89 |
1989-10-13 |
update statutory_documents LISTING OF PARTICULARS |
1989-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-08-15 |
update statutory_documents RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS |
1989-08-14 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-31 |
update statutory_documents WD 26/07/89 AD 10/07/89---------
£ SI 10000@.25=2500
£ IC 571920/574420 |
1989-07-31 |
update statutory_documents WD 26/07/89 AD 14/06/89---------
£ SI 51813@.25=12953
£ IC 574420/587373 |
1989-07-31 |
update statutory_documents WD 26/07/89 AD 22/06/89---------
£ SI 51813@.25=12953
£ IC 587373/600326 |
1989-07-31 |
update statutory_documents SHARES AGREEMENT OTC |
1989-07-28 |
update statutory_documents WD 25/07/89 AD 17/07/89---------
£ SI 129533@.25=32383
£ IC 539537/571920 |
1989-07-24 |
update statutory_documents WD 17/07/89 AD 05/07/89---------
PREMIUM
£ SI 390271@.25=97567
£ IC 441970/539537 |
1989-06-12 |
update statutory_documents WD 26/05/89 AD 08/05/89---------
£ SI 1300000@.25=325000
£ IC 116970/441970 |
1989-06-02 |
update statutory_documents WD 24/05/89 AD 16/05/89---------
£ SI 259067@.25=64766
£ IC 52204/116970 |
1989-05-24 |
update statutory_documents WD 15/05/89 AD 11/05/89---------
£ SI 208808@.25=52202
£ IC 2/52204 |
1989-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-27 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1989-04-27 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1989-04-27 |
update statutory_documents AUDITORS' REPORT |
1989-04-27 |
update statutory_documents AUDITORS' STATEMENT |
1989-04-27 |
update statutory_documents BALANCE SHEET |
1989-04-27 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1989-04-27 |
update statutory_documents REREGISTRATION PRI-PLC 170389 |
1989-04-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 170389 |
1989-04-26 |
update statutory_documents LISTING OF PARTICULARS |
1989-04-25 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1989-04-25 |
update statutory_documents LISTING OF PARTICULARS |
1989-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/89 FROM:
WOODSIDE, PERRY WOOD WALK, WORCESTER WR5 1EQ |
1989-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1989-02-22 |
update statutory_documents S-DIV |
1989-01-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 04/01/89 |
1989-01-25 |
update statutory_documents £ NC 1000/137500000 |
1989-01-24 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1988-12-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-12-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/88 FROM:
9 CHEAPSIDE, LONDON, EC2V 6AD |
1988-07-06 |
update statutory_documents COMPANY NAME CHANGED
NEXTCLEVER LIMITED
CERTIFICATE ISSUED ON 07/07/88 |
1988-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/88 FROM:
2 BACHES STREET, LONDON, N1 6UB |
1988-06-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-05-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |