Date | Description |
2023-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
04/05/20 TREASURY CAPITAL GBP 5051293 |
2023-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
13/10/20 TREASURY CAPITAL GBP 5619326.75 |
2023-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
15/04/20 TREASURY CAPITAL GBP 4949043 |
2023-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
17/07/20 TREASURY CAPITAL GBP 5427451.75 |
2023-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/05/20 TREASURY CAPITAL GBP 5206293 |
2023-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/08/22 TREASURY CAPITAL GBP 5671576.75 |
2023-11-23 |
update statutory_documents 15/08/23 STATEMENT OF CAPITAL GBP 6728695.25
15/08/23 TREASURY CAPITAL GBP 0 |
2023-10-07 |
delete address LEVEL 4, DASHWOOD HOUSE 69 OLD BROAD STREET LONDON ENGLAND EC2M 1QS |
2023-10-07 |
insert address KINGS ORCHARD C/O FRP ADVISORY 1 QUEEN STREET BRISTOL BS2 0HQ |
2023-10-07 |
update company_status Active => Liquidation |
2023-10-07 |
update registered_address |
2023-09-28 |
update statutory_documents 25/01/22 TREASURY CAPITAL GBP 4880793 |
2023-09-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-04 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2023 FROM
LEVEL 4, DASHWOOD HOUSE 69 OLD BROAD STREET
LONDON
EC2M 1QS
ENGLAND |
2023-09-04 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-09-04 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-08-23 |
update statutory_documents ALTER ARTICLES 15/08/2023 |
2023-08-07 |
delete address LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET LONDON ENGLAND EC2A 2EW |
2023-08-07 |
insert address LEVEL 4, DASHWOOD HOUSE 69 OLD BROAD STREET LONDON ENGLAND EC2M 1QS |
2023-08-07 |
update registered_address |
2023-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM
LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET
LONDON
EC2A 2EW
ENGLAND |
2023-06-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-06-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/05/23 TREASURY CAPITAL GBP 4737637 |
2023-06-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/05/23 TREASURY CAPITAL GBP 4720637 |
2023-05-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
20/04/23 TREASURY CAPITAL GBP 4644218 |
2023-05-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
13/04/23 TREASURY CAPITAL GBP 4617243 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
13/03/23 TREASURY CAPITAL GBP 4485493 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2023-03-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
07/02/23 TREASURY CAPITAL GBP 4371074.25 |
2023-02-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
12/01/23 TREASURY CAPITAL GBP 4286449.25 |
2023-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
07/12/22 TREASURY CAPITAL GBP 4252449.25 |
2022-12-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/10/22 TREASURY CAPITAL GBP 4199949.25 |
2022-12-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EQUINITI, ASPECT HOUSE SPENCER ROAD
LANCING
BN99 6DA
ENGLAND |
2022-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD RAMSAY |
2022-11-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
06/10/22 TREASURY CAPITAL GBP 4138026.25 |
2022-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-10-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
28/09/22 TREASURY CAPITAL GBP 4090526.25 |
2022-09-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-09-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
28/07/22 TREASURY CAPITAL GBP 3913526.25 |
2022-08-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
16/06/22 TREASURY CAPITAL GBP 3777776.25 |
2022-07-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/06/22 TREASURY CAPITAL GBP 3752776.25 |
2022-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-06-15 |
update statutory_documents DIRECTOR APPOINTED MR JEROEN KAREL HUYSINGA |
2022-05-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/04/22 TREASURY CAPITAL GBP 3727776.25 |
2022-04-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-04-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/03/22 TREASURY CAPITAL GBP 3680276.25 |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-02-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
06/01/22 TREASURY CAPITAL GBP 3556526.25 |
2022-02-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/12/21 TREASURY CAPITAL GBP 3525776.25 |
2022-01-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
14/12/21 TREASURY CAPITAL GBP 3490776.25 |
2022-01-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
09/09/21 TREASURY CAPITAL GBP 3455776.25 |
2022-01-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/11/21 TREASURY CAPITAL GBP 3423276.25 |
2022-01-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-12-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
06/10/21 TREASURY CAPITAL GBP 3142026.25 |
2021-12-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
25/05/21 TREASURY CAPITAL GBP 3362026.25 |
2021-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/08/21 TREASURY CAPITAL GBP 3047776.25 |
2021-10-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
27/08/21 TREASURY CAPITAL GBP 3009401.25 |
2021-09-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
30/07/21 TREASURY CAPITAL GBP 2984401.25 |
2021-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-09-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-08-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PATAC LTD / 26/05/2021 |
2021-08-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-07-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/06/21 TREASURY CAPITAL GBP 2936651.25 |
2021-07-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/06/21 TREASURY CAPITAL GBP 2881651.25 |
2021-06-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
12/05/21 TREASURY CAPITAL GBP 2855151.25 |
2021-06-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
12/04/21 TREASURY CAPITAL GBP 2792651.25 |
2021-05-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
26/03/21 TREASURY CAPITAL GBP 2705151.25 |
2021-04-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
09/03/21 TREASURY CAPITAL GBP 2634901.25 |
2021-04-22 |
update statutory_documents 12/03/21 STATEMENT OF CAPITAL GBP 12400272.00 |
2021-04-07 |
insert company_previous_name SENECA GLOBAL INCOME & GROWTH TRUST PLC |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update name SENECA GLOBAL INCOME & GROWTH TRUST PLC => MOMENTUM MULTI-ASSET VALUE TRUST PLC |
2021-04-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
26/02/21 TREASURY CAPITAL GBP 2491401.25 |
2021-03-30 |
update statutory_documents COMPANY NAME CHANGED SENECA GLOBAL INCOME & GROWTH TRUST PLC
CERTIFICATE ISSUED ON 30/03/21 |
2021-03-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/02/21 TREASURY CAPITAL GBP 2451651.25 |
2021-02-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
02/02/21 TREASURY CAPITAL GBP 2320401.25 |
2021-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
03/11/20 TREASURY CAPITAL GBP 1854151.25 |
2021-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
12/01/21 TREASURY CAPITAL GBP 2170401.25 |
2021-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/01/21 TREASURY CAPITAL GBP 1981651.25 |
2021-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
30/11/20 TREASURY CAPITAL GBP 2036651.25 |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/07/20 TREASURY CAPITAL GBP 1517776.25 |
2021-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
04/06/20 TREASURY CAPITAL GBP 1775651.25 |
2021-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
07/08/20 TREASURY CAPITAL GBP 909276.25 |
2021-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
12/11/20 TREASURY CAPITAL GBP 368576.25 |
2021-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
20/03/20 TREASURY CAPITAL GBP 1403526.25 |
2021-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
20/08/20 TREASURY CAPITAL GBP 489576.25 |
2021-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
20/10/20 TREASURY CAPITAL GBP 1219026.25 |
2021-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
24/07/20 TREASURY CAPITAL GBP 1662776.25 |
2021-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
29/09/20 TREASURY CAPITAL GBP 594576.25 |
2021-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
30/03/20 TREASURY CAPITAL GBP 711326.25 |
2021-01-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
13/07/20 TREASURY CAPITAL GBP 241076.25 |
2021-01-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
24/06/20 TREASURY CAPITAL GBP 78000 |
2021-01-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-12-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-08-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE SARAH GILDING / 16/06/2020 |
2020-06-17 |
update statutory_documents DIRECTOR APPOINTED MS ANNE SARAH GILDING |
2020-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS |
2020-04-06 |
update statutory_documents 13/01/20 TREASURY CAPITAL GBP 13750 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2020-03-25 |
update statutory_documents 23/09/19 STATEMENT OF CAPITAL GBP 12266522 |
2020-01-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/12/19 TREASURY CAPITAL GBP 761318.25 |
2019-11-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
31/10/19 TREASURY CAPITAL GBP 755068.25 |
2019-09-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/07/19 TREASURY CAPITAL GBP 667568.25 |
2019-08-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-08-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-08-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
2019-03-13 |
update statutory_documents 06/09/18 STATEMENT OF CAPITAL GBP 11732522 |
2019-03-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
16/01/19 TREASURY CAPITAL GBP 576568.25 |
2019-03-04 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN PATRICIA INGLIS |
2019-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
16/01/19 TREASURY CAPITAL GBP 575318.25 |
2018-12-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
06/11/18 TREASURY CAPITAL GBP 488625 |
2018-12-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED PATAC LTD |
2018-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN COWIE |
2018-12-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
06/11/18 TREASURY CAPITAL GBP 463625 |
2018-11-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
12/10/18 TREASURY CAPITAL GBP 346500 |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-07-23 |
update statutory_documents ADOPT ARTICLES 13/07/2018 |
2018-04-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
2018-03-13 |
update statutory_documents 12/03/18 STATEMENT OF CAPITAL GBP 11639090.25 |
2018-01-12 |
update statutory_documents 08/01/18 STATEMENT OF CAPITAL GBP 11295340.25 |
2017-12-10 |
delete address 1 LONDON WALL LONDON ENGLAND EC2Y 5AB |
2017-12-10 |
insert address LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET LONDON ENGLAND EC2A 2EW |
2017-12-10 |
update registered_address |
2017-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2017 FROM
1 LONDON WALL
LONDON
EC2Y 5AB
ENGLAND |
2017-09-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-01 |
update statutory_documents 09/08/17 TREASURY CAPITAL GBP 0 |
2017-08-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
10/05/17 TREASURY CAPITAL GBP 250000 |
2017-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-08-10 |
update statutory_documents 02/05/17 STATEMENT OF CAPITAL GBP 10370340.25 |
2017-07-14 |
update statutory_documents CONTINUATION AS INVESTMENT COMPANY/SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 06/07/2017 |
2017-04-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ASPECT HOUSE SPENCER ROAD
LANCING
BN99 6DA
ENGLAND |
2017-04-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2017-04-10 |
update statutory_documents SAIL ADDRESS CREATED |
2017-04-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-07-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-07-11 |
update statutory_documents SECRETARY APPOINTED MR STEVEN MCGREGOR COWIE |
2016-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY R & H FUND SERVICES LTD |
2016-05-13 |
delete address EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ |
2016-05-13 |
insert address 1 LONDON WALL LONDON ENGLAND EC2Y 5AB |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2016 FROM
EIGHTH FLOOR 6 NEW STREET SQUARE
NEW FETTER LANE
LONDON
EC4A 3AQ |
2016-04-05 |
update statutory_documents 12/03/16 NO MEMBER LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R & H FUND SERVICES LTD / 18/11/2015 |
2015-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-05-08 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-04-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-03-25 |
update statutory_documents 12/03/15 NO MEMBER LIST |
2015-01-13 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RUSSELL MCCULLOCH |
2015-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM COOKE |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-11-07 |
insert company_previous_name MIDAS INCOME & GROWTH TRUST PLC |
2014-11-07 |
update name MIDAS INCOME & GROWTH TRUST PLC => SENECA GLOBAL INCOME & GROWTH TRUST PLC |
2014-10-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-10-01 |
update statutory_documents COMPANY NAME CHANGED MIDAS INCOME & GROWTH TRUST PLC
CERTIFICATE ISSUED ON 01/10/14 |
2014-05-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-05-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-04-10 |
update statutory_documents 12/03/14 NO MEMBER LIST |
2014-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUBERT REID |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-10-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-07-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R & H FUND SERVICES LTD / 01/07/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
update accounts_last_madeup_date 2012-01-31 => 2012-04-30 |
2013-06-21 |
delete address BOW BELLS HOUSE 1 BREAD STREET LONDON EC4M 9HH |
2013-06-21 |
insert address EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ |
2013-06-21 |
update registered_address |
2013-04-19 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALEXANDER MCGREGOR RAMSAY |
2013-04-08 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2013-04-08 |
update statutory_documents 12/03/13 NO MEMBER LIST |
2013-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD DAVIS / 12/03/2013 |
2012-10-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2012-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
BOW BELLS HOUSE 1 BREAD STREET
LONDON
EC4M 9HH |
2012-07-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED R & H FUND SERVICES LTD |
2012-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC |
2012-06-14 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/04/12 |
2012-04-11 |
update statutory_documents 12/03/12 NO MEMBER LIST |
2012-03-05 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/01/12 |
2012-01-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-01-26 |
update statutory_documents APPROVE POLICY 18/01/2012 |
2011-11-29 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/10/11 |
2011-09-06 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/07/11 |
2011-09-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-06-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-06-23 |
update statutory_documents 23/06/11 STATEMENT OF CAPITAL GBP 9974090 |
2011-06-15 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/04/11 |
2011-03-30 |
update statutory_documents 12/03/11 FULL LIST |
2011-03-03 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/01/11 |
2010-12-23 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/10/10 |
2010-09-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-09-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-09-01 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/07/10 |
2010-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-06-16 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/04/10 |
2010-04-15 |
update statutory_documents 12/03/10 FULL LIST |
2010-03-16 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/01/10 |
2009-12-01 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/10/09 |
2009-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2009 FROM
ONE BOW CHURCHYARD
CHEAPSIDE
LONDON
EC4M 9HH |
2009-10-05 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID COOKE / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUBERT VALENTINE REID / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD DAVIS / 01/10/2009 |
2009-09-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-09-02 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/07/09 |
2009-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-06-10 |
update statutory_documents GBP IC 10159737.5/10105987.5
14/05/09
GBP SR 215000@0.25=53750 |
2009-06-01 |
update statutory_documents GBP IC 10184737.5/10159737.5
24/04/09
GBP SR 100000@0.25=25000 |
2009-05-12 |
update statutory_documents GBP IC 10215987.5/10184737.5
01/04/09
GBP SR 125000@0.25=31250 |
2009-05-12 |
update statutory_documents GBP IC 10240987.5/10215987.5
31/03/09
GBP SR 100000@0.25=25000 |
2009-04-23 |
update statutory_documents CAPITALS NOT ROLLED UP |
2009-04-23 |
update statutory_documents CAPITALS NOT ROLLED UP |
2009-04-23 |
update statutory_documents CAPITALS NOT ROLLED UP |
2009-04-23 |
update statutory_documents GBP IC 10290987.5/10240987.5
26/03/09
GBP SR 200000@0.25=50000 |
2009-04-23 |
update statutory_documents GBP IC 10315987.5/10290987.5
24/03/09
GBP SR 100000@0.25=25000 |
2009-04-23 |
update statutory_documents GBP IC 10390987.5/10315987.5
20/03/09
GBP SR 300000@0.25=75000 |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
2009-03-19 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/01/09 |
2009-02-17 |
update statutory_documents GBP IC 10505487/10411737
27/01/09
GBP SR 375000@0.25=93750 |
2009-02-17 |
update statutory_documents GBP IC 10679737/10505487
11/12/08
GBP SR 697000@0.25=174250 |
2009-02-17 |
update statutory_documents GBP IC 10754737/10679737
12/12/08
GBP SR 300000@0.25=75000 |
2009-02-17 |
update statutory_documents GBP IC 10804737/10754737
23/12/08
GBP SR 200000@0.25=50000 |
2009-02-17 |
update statutory_documents GBP IC 10829737/10804737
08/01/09
GBP SR 100000@0.25=25000 |
2009-02-17 |
update statutory_documents GBP IC 10854737/10829737
13/01/09
GBP SR 100000@0.25=25000 |
2009-01-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2008-12-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-12-10 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/11/08 |
2008-12-02 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2008-12-02 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2008-11-13 |
update statutory_documents PREMIUM ACCOUNT CANCELLED 27/10/2008 |
2008-11-13 |
update statutory_documents SHARE RIGHTS 05/11/2008 |
2008-09-18 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/07/08 |
2008-09-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-09-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-09-01 |
update statutory_documents GBP IC 10873737/10854737
16/07/08
GBP SR 76000@0.25=19000 |
2008-09-01 |
update statutory_documents GBP IC 10906237/10873737
22/07/08
GBP SR 130000@0.25=32500 |
2008-09-01 |
update statutory_documents GBP IC 11012487/10906237
24/07/08
GBP SR 425000@0.25=106250 |
2008-08-26 |
update statutory_documents GBP IC 11037487/11012487
29/07/08
GBP SR 100000@0.25=25000 |
2008-08-26 |
update statutory_documents GBP IC 11168737/11037487
30/07/08
GBP SR 525000@0.25=131250 |
2008-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-08-14 |
update statutory_documents GBP IC 11192487/11168737
11/07/08
GBP SR 95000@0.25=23750 |
2008-07-18 |
update statutory_documents GBP IC 11234987/11192487
01/07/08
GBP SR 170000@0.25=42500 |
2008-07-15 |
update statutory_documents GBP IC 11264987/11234987
24/06/08
GBP SR 120000@0.25=30000 |
2008-07-14 |
update statutory_documents GBP IC 11282487/11264987
02/06/08
GBP SR 70000@0.25=17500 |
2008-07-14 |
update statutory_documents GBP IC 11323737/11282487
20/06/08
GBP SR 165000@0.25=41250 |
2008-07-14 |
update statutory_documents GBP IC 11336237/11323737
23/06/08
GBP SR 50000@0.25=12500 |
2008-07-03 |
update statutory_documents GBP IC 11348737/11336237
03/06/08
GBP SR 50000@0.25=12500 |
2008-07-03 |
update statutory_documents GBP IC 11373737/11348737
11/06/08
GBP SR 100000@0.25=25000 |
2008-06-18 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/04/08 |
2008-05-22 |
update statutory_documents GBP IC 11383737/11373737
29/04/08
GBP SR 40000@0.25=10000 |
2008-05-22 |
update statutory_documents GBP IC 11389987/11383737
23/04/08
GBP SR 25000@0.25=6250 |
2008-05-20 |
update statutory_documents GBP IC 11402487/11389987
18/04/08
GBP SR 50000@0.25=12500 |
2008-05-14 |
update statutory_documents GBP IC 11427487/11402487
15/04/08
GBP SR 100000@0.25=25000 |
2008-04-15 |
update statutory_documents RETURN MADE UP TO 12/03/08; BULK LIST AVAILABLE SEPARATELY |
2008-04-02 |
update statutory_documents GBP IC 29555426/29430426
27/02/08
GBP SR 500000@0.25=125000 |
2008-03-20 |
update statutory_documents GBP IC 29630426/29555426
15/02/08
GBP SR 300000@0.25=75000 |
2008-03-19 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/01/08 |
2008-03-13 |
update statutory_documents GBP IC 29655426/29630426
12/02/08
GBP SR 100000@0.25=25000 |
2008-03-03 |
update statutory_documents GBP IC 29691051/29655426
31/01/08
GBP SR 142500@0.25=35625 |
2008-03-03 |
update statutory_documents GBP IC 29716051/29691051
04/02/08
GBP SR 100000@0.25=25000 |
2008-03-03 |
update statutory_documents GBP IC 29722301/29716051
10/01/08
GBP SR 25000@0.25=6250 |
2008-02-29 |
update statutory_documents GBP IC 29747301/29722301
28/01/08
GBP SR 100000@0.25=25000 |
2008-02-29 |
update statutory_documents GBP IC 29784801/29747301
24/01/08
GBP SR 150000@0.25=37500 |
2008-02-20 |
update statutory_documents £ IC 29799801/29784801
21/01/08
£ SR 60000@.25=15000 |
2008-02-13 |
update statutory_documents £ IC 29806051/29799801
15/01/08
£ SR 25000@.25=6250 |
2008-02-13 |
update statutory_documents £ IC 29836051/29806051
21/01/08
£ SR 120000@.25=30000 |
2008-02-08 |
update statutory_documents £ IC 29848551/29836051
09/01/08
£ SR 50000@.25=12500 |
2008-01-28 |
update statutory_documents £ IC 29852301/29848551
21/12/07
£ SR 15000@.25=3750 |
2008-01-28 |
update statutory_documents £ IC 29860426/29852301
04/01/08
£ SR 32500@.25=8125 |
2008-01-16 |
update statutory_documents £ IC 29872926/29860426
11/12/07
£ SR 50000@.25=12500 |
2008-01-10 |
update statutory_documents £ IC 29897926/29872926
03/12/07
£ SR 100000@.25=25000 |
2007-12-18 |
update statutory_documents £ IC 29985426/29897926
19/11/07
£ SR 350000@.25=87500 |
2007-12-13 |
update statutory_documents £ IC 30055426/29985426
22/11/07
£ SR 280000@.25=70000 |
2007-12-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-11-27 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/10/07 |
2007-09-18 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/07/07 |
2007-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-24 |
update statutory_documents CONVE
27/04/07 |
2007-04-26 |
update statutory_documents S-DIV
16/03/07 |
2007-04-26 |
update statutory_documents NC INC ALREADY ADJUSTED
08/03/07 |
2007-04-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 12/03/07; BULK LIST AVAILABLE SEPARATELY |
2007-03-24 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/01/07 |
2007-01-10 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/10/06 |
2006-09-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-09-20 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/07/06 |
2006-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-06-05 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/03/06 |
2006-05-18 |
update statutory_documents S-DIV
28/04/06 |
2006-04-12 |
update statutory_documents RETURN MADE UP TO 12/03/06; BULK LIST AVAILABLE SEPARATELY |
2006-04-11 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/01/06 |
2006-03-27 |
update statutory_documents NC INC ALREADY ADJUSTED
24/02/06 |
2006-03-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-09-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-09-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-08-19 |
update statutory_documents COMPANY NAME CHANGED
THE TAVERNERS TRUST PLC
CERTIFICATE ISSUED ON 19/08/05 |
2005-04-19 |
update statutory_documents RETURN MADE UP TO 12/03/05; BULK LIST AVAILABLE SEPARATELY |
2004-12-16 |
update statutory_documents SANCTIONS RE WARRANTS 29/10/04 |
2004-12-13 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2004-12-13 |
update statutory_documents CANCEL SHARE PREM ACCT 22/10/04 |
2004-12-09 |
update statutory_documents CANCELLATION OF SHARE PREM ACCT |
2004-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-09-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-19 |
update statutory_documents RETURN MADE UP TO 12/03/04; BULK LIST AVAILABLE SEPARATELY |
2003-09-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-04 |
update statutory_documents RETURN MADE UP TO 12/03/03; BULK LIST AVAILABLE SEPARATELY |
2002-10-24 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2002-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 12/03/02; BULK LIST AVAILABLE SEPARATELY |
2001-09-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-03-21 |
update statutory_documents RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS |
2000-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/00 |
2000-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-04-10 |
update statutory_documents RETURN MADE UP TO 12/03/00; BULK LIST AVAILABLE SEPARATELY |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-09-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/99 |
1999-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-05-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-04-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-04-08 |
update statutory_documents RETURN MADE UP TO 12/03/99; BULK LIST AVAILABLE SEPARATELY |
1999-03-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-03-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-04-06 |
update statutory_documents RETURN MADE UP TO 12/03/98; BULK LIST AVAILABLE SEPARATELY |
1998-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/98 FROM:
99 CHARTERHOUSE STREET
LONDON
EC1M 6AB |
1997-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-04-22 |
update statutory_documents RETURN MADE UP TO 12/03/97; BULK LIST AVAILABLE SEPARATELY |
1997-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-14 |
update statutory_documents SECRETARY RESIGNED |
1996-10-30 |
update statutory_documents ALTER MEM AND ARTS 25/10/96 |
1996-03-22 |
update statutory_documents LISTING OF PARTICULARS |
1996-03-21 |
update statutory_documents S-DIV
15/03/96 |
1996-03-21 |
update statutory_documents £ NC 100000/12500000
15/03/96 |
1996-03-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1996-03-21 |
update statutory_documents NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO. |
1996-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/96 FROM:
190 STRAND
LONDON
WC2R 1JN |
1996-03-21 |
update statutory_documents ADOPT MEM AND ARTS 15/03/96 |
1996-03-21 |
update statutory_documents NC INC ALREADY ADJUSTED 15/03/96 |
1996-03-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/96 |
1996-03-14 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1996-03-14 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1996-03-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |