Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-07 |
delete sic_code 70100 - Activities of head offices |
2023-06-07 |
insert sic_code 99999 - Dormant Company |
2023-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES |
2023-04-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT |
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 |
2022-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES |
2022-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN JOSEPH HOPLEY / 01/02/2022 |
2022-01-12 |
update statutory_documents CORPORATE SECRETARY APPOINTED INFORMA COSEC LIMITED |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUPERT HOPLEY |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-07-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-07-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-05-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INFORMA GROUP PLC / 19/12/2018 |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2020-11-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2020-09-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2020-09-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
2020-03-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INFORMA GROUP PLC / 19/12/2018 |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-24 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18 |
2019-06-24 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-06-24 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
2019-06-24 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
2019-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT BANE / 18/02/2019 |
2019-01-04 |
update statutory_documents SECRETARY APPOINTED RUPERT JOHN JOSEPH HOPLEY |
2019-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE WOOLLARD |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17 |
2018-10-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 |
2018-10-10 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS |
2018-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN FULLELOVE |
2018-10-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 |
2018-10-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 |
2018-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT BANE / 10/09/2017 |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-25 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-25 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 |
2017-07-25 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 |
2017-07-25 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 |
2017-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HORTON |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-13 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 |
2016-09-13 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 |
2016-09-13 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 |
2016-09-13 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 |
2016-06-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MUSSENDEN |
2016-05-13 |
update statutory_documents 30/04/16 FULL LIST |
2015-12-09 |
update account_category FULL => TOTAL EXEMPTION FULL |
2015-12-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED GLYN WILLIAM FULLELOVE |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ROBERT BANE |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ROBERT BANE |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH ELIZABETH MUSSENDEN |
2015-11-05 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-08-26 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 |
2015-08-26 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 |
2015-07-09 |
delete address MORTIMER HOUSE 37-41 MORTIMER STREET LONDON W1T 3JH |
2015-07-09 |
insert address 5 HOWICK PLACE LONDON SW1P 1WG |
2015-07-09 |
update registered_address |
2015-07-09 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-07-09 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD WRIGHT / 01/06/2015 |
2015-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN JOSEPH HOPLEY / 01/06/2015 |
2015-06-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WOOLLARD / 01/06/2015 |
2015-06-08 |
update statutory_documents 30/04/15 FULL LIST |
2015-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
MORTIMER HOUSE
37-41 MORTIMER STREET
LONDON
W1T 3JH |
2015-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 31/12/2014 |
2015-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 31/12/2014 |
2014-09-24 |
update statutory_documents SOLVENCY STATEMENT DATED 24/09/14 |
2014-09-24 |
update statutory_documents REDUCE ISSUED CAPITAL 24/09/2014 |
2014-09-24 |
update statutory_documents 24/09/14 STATEMENT OF CAPITAL USD 0.05 |
2014-09-24 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-09-22 |
update statutory_documents SOLVENCY STATEMENT DATED 22/09/14 |
2014-09-22 |
update statutory_documents CANCEL SHARE PREMIUM ACCOUNT 22/09/2014 |
2014-09-22 |
update statutory_documents 22/09/14 STATEMENT OF CAPITAL USD 7977302.50 |
2014-09-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-07-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-07-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-06-04 |
update statutory_documents 30/04/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMILY MARTIN |
2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER |
2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY |
2013-07-02 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-07-02 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-03 |
update statutory_documents 30/04/13 FULL LIST |
2013-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 01/03/2013 |
2012-09-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMILY LOUISE MARTIN / 03/08/2012 |
2012-05-22 |
update statutory_documents 30/04/12 FULL LIST |
2012-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 01/03/2012 |
2011-11-16 |
update statutory_documents DIRECTOR APPOINTED RUPERT JOHN JOSEPH HOPLEY |
2011-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL JACOBS |
2011-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON |
2011-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD WRIGHT / 19/08/2011 |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM HORTON / 11/02/2011 |
2011-06-09 |
update statutory_documents SECRETARY APPOINTED EMILY LOUISE MARTIN |
2011-05-06 |
update statutory_documents 30/04/11 FULL LIST |
2011-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK KERSWELL |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 05/10/2010 |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN RIGBY / 05/10/2010 |
2010-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 27/09/2010 |
2010-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BURTON / 11/08/2010 |
2010-06-03 |
update statutory_documents DIRECTOR APPOINTED RACHEL JACOBS |
2010-05-05 |
update statutory_documents 30/04/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR APPOINTED GARETH RICHARD WRIGHT |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY KERSWELL / 02/12/2009 |
2009-12-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 02/12/2009 |
2009-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN RIGBY / 01/12/2009 |
2009-11-27 |
update statutory_documents DIRECTOR APPOINTED MARK HENRY KERSWELL |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER WALKER / 27/11/2009 |
2009-11-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2009-11-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY FOYE |
2008-08-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID GILBERTSON |
2008-06-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE WILSON / 25/06/2008 |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents DIRECTOR APPOINTED ADAM CHRISTOPHER WALKER |
2008-03-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STUART GILBERTSON |
2008-03-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID GILBERTSON |
2008-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-11 |
update statutory_documents SECRETARY RESIGNED |
2007-12-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
2007-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-14 |
update statutory_documents SECRETARY RESIGNED |
2006-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-06-28 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents NC INC ALREADY ADJUSTED
04/05/06 |
2006-06-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-05-05 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2006-05-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-04 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
2005-05-17 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-25 |
update statutory_documents S366A DISP HOLDING AGM 28/07/04 |
2004-10-19 |
update statutory_documents GUARANTEE AGREEMENT 22/07/04 |
2004-08-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-08-10 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2004-08-09 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2004-08-09 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2004-08-09 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2004-08-09 |
update statutory_documents ML28 TO REMOV RE-REG CERT |
2004-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/04 FROM:
11 NEW FETTER LANE
LONDON
EC4P 4EE |
2004-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-03 |
update statutory_documents RETURN MADE UP TO 30/04/04; BULK LIST AVAILABLE SEPARATELY |
2004-08-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-08-03 |
update statutory_documents SCHEME APPROVED 14/04/04 |
2004-07-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-06-25 |
update statutory_documents REREG PLC-PRI 10/06/04 |
2004-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-10 |
update statutory_documents SCHEME OF ARRANGEMENT - AMALGAMATION |
2004-04-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-04-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-04-22 |
update statutory_documents RE:SCHEME OF ARANGEMENT 14/04/04 |
2003-07-02 |
update statutory_documents RETURN MADE UP TO 30/04/03; BULK LIST AVAILABLE SEPARATELY |
2003-06-30 |
update statutory_documents £ NC 5750000/5800000
18/06/03 |
2003-06-30 |
update statutory_documents NC INC ALREADY ADJUSTED 18/06/03 |
2003-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-30 |
update statutory_documents SECRETARY RESIGNED |
2002-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-20 |
update statutory_documents RETURN MADE UP TO 30/04/02; BULK LIST AVAILABLE SEPARATELY |
2002-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-05-09 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2000-07-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-05 |
update statutory_documents RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS |
2000-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-19 |
update statutory_documents SHARES AGREEMENT OTC |
1999-06-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-06-25 |
update statutory_documents RETURN MADE UP TO 03/05/99; BULK LIST AVAILABLE SEPARATELY |
1999-06-10 |
update statutory_documents SHARES AGREEMENT OTC |
1999-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/99 FROM:
1 GUNPOWDER SQUARE
LONDON
EC4A 3DE |
1999-01-22 |
update statutory_documents SHARES AGREEMENT OTC |
1998-12-04 |
update statutory_documents £ NC 5250000/5750000
27/11/98 |
1998-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-04 |
update statutory_documents MINUTES |
1998-12-04 |
update statutory_documents NC INC ALREADY ADJUSTED 27/11/98 |
1998-12-04 |
update statutory_documents AGREEMENT APPROVAL 27/11/98 |
1998-11-10 |
update statutory_documents LISTING OF PARTICULARS |
1998-08-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-02 |
update statutory_documents RETURN MADE UP TO 03/05/98; BULK LIST AVAILABLE SEPARATELY |
1998-05-19 |
update statutory_documents LISTING OF PARTICULARS |
1998-05-18 |
update statutory_documents S-DIV
20/03/98 |
1998-05-18 |
update statutory_documents £ NC 2000000/5250000
20/03/98 |
1998-05-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-05-18 |
update statutory_documents ADOPT MEM AND ARTS 20/03/98 |
1998-05-18 |
update statutory_documents NC INC ALREADY ADJUSTED 20/03/98 |
1998-05-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/98 |
1998-05-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-04-22 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1998-04-22 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1998-04-22 |
update statutory_documents AUDITORS' REPORT |
1998-04-22 |
update statutory_documents AUDITORS' STATEMENT |
1998-04-22 |
update statutory_documents BALANCE SHEET |
1998-04-22 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1998-04-22 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1998-04-22 |
update statutory_documents ALTER MEM AND ARTS 20/03/98 |
1998-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-05-22 |
update statutory_documents RETURN MADE UP TO 03/05/97; CHANGE OF MEMBERS |
1997-04-07 |
update statutory_documents ALTER MEM AND ARTS 28/02/97 |
1996-08-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96 |
1996-08-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95 |
1996-06-10 |
update statutory_documents RETURN MADE UP TO 03/05/96; CHANGE OF MEMBERS |
1996-02-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1995-11-22 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/95 FROM:
4 JOHN STREET
LONDON
WC1N 2ES |
1995-07-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/94 |
1995-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-19 |
update statutory_documents RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS |
1994-09-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/93 |
1994-05-12 |
update statutory_documents NC INC ALREADY ADJUSTED 28/03/94 |
1994-05-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-05-10 |
update statutory_documents RETURN MADE UP TO 03/05/94; CHANGE OF MEMBERS |
1994-05-03 |
update statutory_documents £ NC 189918/2000000
28/03/94 |
1994-05-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/92 |
1993-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-10 |
update statutory_documents RETURN MADE UP TO 12/05/93; CHANGE OF MEMBERS |
1992-07-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/91 |
1992-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-06-19 |
update statutory_documents RETURN MADE UP TO 12/05/92; FULL LIST OF MEMBERS |
1991-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-19 |
update statutory_documents RETURN MADE UP TO 12/05/91; CHANGE OF MEMBERS |
1991-06-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/90 |
1990-10-24 |
update statutory_documents RETURN MADE UP TO 11/05/90; NO CHANGE OF MEMBERS |
1990-10-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/89 |
1989-08-17 |
update statutory_documents WD 15/08/89 AD 26/09/88-30/09/88
£ SI 759672@.25 |
1989-06-16 |
update statutory_documents RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS |
1989-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-18 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1988-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |