MOMENTUM MULTI-ASSET VALUE TRUST PLC - History of Changes


DateDescription
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