Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES |
2023-09-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED SGH COMPANY SECRETARIES LIMITED |
2023-09-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIN COMPANY SECRETARIAL LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-10 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2023-01-10 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2023-01-10 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2023-01-10 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PATRICK HARWOOD MILLS / 26/08/2022 |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-03-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 15/03/2022 |
2022-02-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-11 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2022-01-11 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2022-01-11 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2022-01-11 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES |
2021-09-07 |
delete company_previous_name J O HAMBRO CAPITAL MANAGEMENT (HOLDINGS) LIMITED |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES |
2019-08-07 |
update num_mort_charges 0 => 1 |
2019-08-07 |
update num_mort_outstanding 0 => 1 |
2019-06-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036280750001 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-07 |
delete company_previous_name CHARCO 734 LIMITED |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
2018-09-04 |
update statutory_documents DIRECTOR APPOINTED CHARLES PATRICK HARWOOD MILLS |
2018-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN CORTON |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-07 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-10-07 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-09-18 |
update statutory_documents 08/09/15 FULL LIST |
2015-07-30 |
update statutory_documents CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED |
2015-07-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BONITA GUNTRIP |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-10-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-09-11 |
update statutory_documents 08/09/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-10-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-09-24 |
update statutory_documents 08/09/13 FULL LIST |
2013-07-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-26 |
update account_category GROUP => FULL |
2013-06-26 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-26 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-26 |
update company_status Active - Proposal to Strike off => Active |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-24 |
delete address GROUND FLOOR RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB |
2013-06-24 |
insert address 6 STRATTON STREET MAYFAIR LONDON W1J 8LD |
2013-06-24 |
update registered_address |
2013-06-23 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-23 |
insert sic_code 64205 - Activities of financial services holding companies |
2013-06-23 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-23 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2013-05-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-04-02 |
update statutory_documents FIRST GAZETTE |
2013-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES BRADE / 17/12/2012 |
2013-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARWOOD BERNARD MILLS / 17/12/2012 |
2013-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID DOUGLAS CORTON / 17/12/2012 |
2013-01-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BONITA GUNTRIP / 17/12/2012 |
2013-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
GROUND FLOOR RYDER COURT
14 RYDER STREET
LONDON
SW1Y 6QB |
2012-10-15 |
update statutory_documents 08/09/12 CHANGES |
2012-05-01 |
update statutory_documents SECRETARY APPOINTED BONITA GUNTRIP |
2012-05-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL BUTLIN |
2011-11-02 |
update statutory_documents DIRECTOR APPOINTED JEREMY JAMES BRADE |
2011-11-02 |
update statutory_documents DIRECTOR APPOINTED RYAN DAVID DOUGLAS CORTON |
2011-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BERGER |
2011-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CLIFTON |
2011-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN ROCHUSSEN |
2011-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM WARNER |
2011-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HAMBRO |
2011-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLA PEASE |
2011-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZY NEUBERT |
2011-10-24 |
update statutory_documents COMPANY NAME CHANGED J O HAMBRO CAPITAL MANAGEMENT GROUP LIMITED
CERTIFICATE ISSUED ON 24/10/11 |
2011-10-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-10-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-10-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-10-13 |
update statutory_documents ADOPT ARTICLES 16/09/2011 |
2011-10-06 |
update statutory_documents 06/10/11 STATEMENT OF CAPITAL GBP 849628.71 |
2011-09-27 |
update statutory_documents 08/09/11 CHANGES |
2011-09-27 |
update statutory_documents SOLVENCY STATEMENT DATED 23/09/11 |
2011-09-27 |
update statutory_documents REDUCE ISSUED CAPITAL 26/09/2011 |
2011-09-27 |
update statutory_documents 20/09/11 STATEMENT OF CAPITAL GBP 633242.74 |
2011-09-27 |
update statutory_documents 26/09/11 STATEMENT OF CAPITAL GBP 18933091.74 |
2011-09-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-09-27 |
update statutory_documents 27/09/11 STATEMENT OF CAPITAL GBP 633091.74 |
2011-09-27 |
update statutory_documents 27/09/11 STATEMENT OF CAPITAL GBP 633091.74 |
2011-09-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-08-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-06-10 |
update statutory_documents 18/05/11 STATEMENT OF CAPITAL GBP 664431.86 |
2011-04-14 |
update statutory_documents 07/04/11 STATEMENT OF CAPITAL GBP 659398.82 |
2011-03-03 |
update statutory_documents 17/02/11 STATEMENT OF CAPITAL GBP 657155.44 |
2010-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-12-23 |
update statutory_documents 08/09/10 FULL LIST |
2010-08-13 |
update statutory_documents DIRECTOR APPOINTED THOMAS JAN BERGER |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZY ANNE EFUA GLORIA NEUBERT / 23/07/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WARNER / 18/05/2010 |
2010-03-30 |
update statutory_documents SOLVENCY STATEMENT DATED 23/03/10 |
2010-03-30 |
update statutory_documents REDUCE ISSUED CAPITAL 24/03/2010 |
2010-03-30 |
update statutory_documents 30/03/10 STATEMENT OF CAPITAL GBP 590201.01 |
2010-03-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-03-22 |
update statutory_documents 04/03/10 STATEMENT OF CAPITAL GBP 536927.01 |
2010-03-22 |
update statutory_documents 16/03/10 STATEMENT OF CAPITAL GBP 540971.94 |
2010-03-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-03-15 |
update statutory_documents NC INC ALREADY ADJUSTED 11/03/2010 |
2010-01-29 |
update statutory_documents 17/12/09 STATEMENT OF CAPITAL GBP 645127.94 |
2010-01-28 |
update statutory_documents 17/12/09 STATEMENT OF CAPITAL GBP 665327.94 |
2010-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RHYDDERCH |
2009-10-09 |
update statutory_documents 08/09/09 FULL LIST |
2009-09-02 |
update statutory_documents NC INC ALREADY ADJUSTED 26/08/09 |
2009-09-02 |
update statutory_documents ADOPT ARTICLES 26/08/2009 |
2009-09-02 |
update statutory_documents GBP NC 1445000.01/1465000.01
26/08/2009 |
2009-09-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-09-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2009-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHYDDERCH / 21/08/2009 |
2009-03-09 |
update statutory_documents GBP IC 648712/642962
25/02/09
GBP SR 575000@0.01=5750 |
2009-03-02 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2009-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHYDDERCH / 13/02/2009 |
2009-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-11-12 |
update statutory_documents DIRECTOR APPOINTED GAVIN MARK ROCHUSSEN |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents GBP NC 1366401/1445000.01
20/08/08 |
2008-08-26 |
update statutory_documents ADOPT ARTICLES 20/08/2008 |
2008-03-14 |
update statutory_documents DIRECTOR APPOINTED DAVID JAMES RHYDDERCH |
2008-03-06 |
update statutory_documents CAPITALS NOT ROLLED UP |
2008-02-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-04 |
update statutory_documents £ IC 662228/648712
18/01/08
£ SR 1351600@.01=13516 |
2008-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-23 |
update statutory_documents £ IC 665728/662228
28/09/07
£ SR 350000@.01=3500 |
2007-10-05 |
update statutory_documents RETURN MADE UP TO 08/09/07; CHANGE OF MEMBERS |
2007-10-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-06-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-05-16 |
update statutory_documents NC INC ALREADY ADJUSTED 02/04/07 |
2007-04-29 |
update statutory_documents CONSO S-DIV
02/04/07 |
2007-04-29 |
update statutory_documents NC INC ALREADY ADJUSTED
02/04/07 |
2007-04-24 |
update statutory_documents SHARES AGREEMENT OTC |
2007-04-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-04-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-18 |
update statutory_documents RE SUB DIVISION 02/04/07 |
2007-01-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-12-11 |
update statutory_documents £ IC 453277/447577
20/11/06
£ SR 5700@1=5700 |
2006-11-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-10-11 |
update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
2006-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-10-11 |
update statutory_documents £ IC 487327/445327
30/09/05
£ SR 42000@1=42000 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
2005-10-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-09-29 |
update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2003-09-23 |
update statutory_documents RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS |
2003-08-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04 |
2003-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
2003-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS |
2002-08-05 |
update statutory_documents S366A DISP HOLDING AGM 30/07/02 |
2002-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2001-12-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-13 |
update statutory_documents RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS; AMEND |
2001-10-08 |
update statutory_documents RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS |
2001-08-13 |
update statutory_documents COMPANY NAME CHANGED
J O HAMBRO CAPITAL MANAGEMENT (H
OLDINGS) LIMITED
CERTIFICATE ISSUED ON 13/08/01 |
2001-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00 |
2001-06-27 |
update statutory_documents £ IC 451000/401827
04/06/01
£ SR 49173@1=49173 |
2001-06-12 |
update statutory_documents £ IC 461000/451000
01/06/01
£ SR 10000@1=10000 |
2001-05-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-04-25 |
update statutory_documents £ IC 510000/461000
02/04/01
£ SR 49000@1=49000 |
2000-10-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
2000-10-09 |
update statutory_documents RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents £ IC 542000/510000
10/07/00
£ SR 32000@1=32000 |
2000-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/00 FROM:
10 PARK PLACE
LONDON
SW1A 1LP |
2000-04-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-22 |
update statutory_documents SECRETARY RESIGNED |
2000-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-21 |
update statutory_documents £ IC 594000/542000
23/12/99
£ SR 52000@1=52000 |
2000-01-21 |
update statutory_documents APPROVE CONTRACT 25/11/99 |
2000-01-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/99 |
2000-01-06 |
update statutory_documents ADOPTARTICLES19/11/99 |
1999-09-22 |
update statutory_documents RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS |
1999-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-07 |
update statutory_documents SECRETARY RESIGNED |
1999-08-10 |
update statutory_documents £ IC 609002/594002
27/07/99
£ SR 15000@1=15000 |
1999-08-10 |
update statutory_documents POS 15000 @ £1 22/07/99 |
1999-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-20 |
update statutory_documents RE SHARE OPTION AGR. 29/04/99 |
1999-05-12 |
update statutory_documents SHARES AGREEMENT OTC |
1999-05-12 |
update statutory_documents SHARES AGREEMENT OTC |
1999-05-12 |
update statutory_documents SHARES AGREEMENT OTC |
1999-05-06 |
update statutory_documents £ NC 860000/875000
31/03/99 |
1999-05-06 |
update statutory_documents ADOPT MEM AND ARTS 31/03/99 |
1999-04-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-22 |
update statutory_documents SECRETARY RESIGNED |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-02 |
update statutory_documents DIV
22/09/98 |
1998-10-02 |
update statutory_documents £ NC 100/860000
22/09/98 |
1998-10-02 |
update statutory_documents ADOPT MEM AND ARTS 22/09/98 |
1998-10-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/98 |
1998-10-02 |
update statutory_documents NC INC ALREADY ADJUSTED 22/09/98 |
1998-10-02 |
update statutory_documents DIV SHARES 22/09/98 |
1998-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/98 FROM:
8-10 NEW FETTER LANE
LONDON
EC4A 1RS |
1998-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-28 |
update statutory_documents SECRETARY RESIGNED |
1998-09-22 |
update statutory_documents COMPANY NAME CHANGED
CHARCO 734 LIMITED
CERTIFICATE ISSUED ON 22/09/98 |
1998-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |