Date | Description |
2023-11-06 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN RUSSELL PARR |
2023-10-07 |
delete address 1 KING WILLIAM STREET LONDON UNITED KINGDOM EC4N 7AF |
2023-10-07 |
insert address PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY |
2023-10-07 |
update company_status Active => Liquidation |
2023-10-07 |
update registered_address |
2023-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK |
2023-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANES |
2023-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ACLAND |
2023-09-13 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2023 FROM
1 KING WILLIAM STREET
LONDON
EC4N 7AF
UNITED KINGDOM |
2023-09-13 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-09-13 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-08-07 |
update account_ref_day 31 => 30 |
2023-08-07 |
update account_ref_month 3 => 9 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-03-31 |
2023-07-14 |
update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023 |
2022-11-28 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2022-11-28 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2022-11-28 |
update statutory_documents 28/11/22 STATEMENT OF CAPITAL GBP 289400.76 |
2022-10-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-14 |
update statutory_documents ADOPT ARTICLES 04/10/2022 |
2022-10-14 |
update statutory_documents ADOPT ARTICLES 04/10/2022 |
2022-10-14 |
update statutory_documents REDUCE ISSUED CAPITAL 04/10/2022 |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-09-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-08 |
update num_mort_outstanding 2 => 0 |
2022-09-08 |
update num_mort_satisfied 0 => 2 |
2022-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064210830001 |
2022-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064210830002 |
2022-03-28 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2022-03-28 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2022-03-28 |
update statutory_documents 28/03/22 STATEMENT OF CAPITAL GBP 559578.01 |
2022-03-08 |
update statutory_documents COMPANY BUSINESS 28/02/2022 |
2021-10-06 |
update statutory_documents 24/06/21 STATEMENT OF CAPITAL GBP 559578.01 |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-09-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-08-17 |
update statutory_documents ADOPTION OF PROPOSED INVESTMENT POLICY; THAT A GENERAL MEETING (OTHER THAN AN AGM) MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS' NOTICE. 28/07/2021 |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-18 |
update statutory_documents AUTHORITY TO MAKE MARKET PURCHASES 23/07/2020 |
2020-09-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-09-08 |
update statutory_documents 31/07/20 STATEMENT OF CAPITAL GBP 559956.50 |
2020-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-08 |
update num_mort_charges 1 => 2 |
2020-07-08 |
update num_mort_outstanding 1 => 2 |
2020-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064210830002 |
2020-04-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED HANWAY ADVISORY LIMITED |
2020-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRIPLE POINT INVESTMENT MANAGEMENT LLP |
2020-04-07 |
update num_mort_charges 0 => 1 |
2020-04-07 |
update num_mort_outstanding 0 => 1 |
2020-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064210830001 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
2019-10-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
NEVILLE HOUSE STEELPARK ROAD
HALESOWEN
WEST MIDLANDS
B62 8HD
UNITED KINGDOM |
2019-10-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2019-08-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STANES / 05/04/2019 |
2019-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS FRANK / 05/04/2019 |
2019-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUGH VERDON ACLAND / 05/04/2019 |
2019-03-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-02-26 |
update statutory_documents HAVING BY SPECIAL RESOLUTION REDUCED ITS ISSUED CAPITAL, CANCELLED ITS SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE AS CONFIRMED BY AN ORDER OF THE HIGH COURT OF JUSTICE CHANCERY DIVISION |
2019-02-26 |
update statutory_documents REDCAP CANCEL SP AND CR |
2019-02-26 |
update statutory_documents 26/02/19 STATEMENT OF CAPITAL GBP 560926.49 |
2019-02-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT MANAGEMENT LLP / 14/01/2019 |
2019-02-07 |
delete address 18 ST. SWITHINS LANE LONDON EC4N 8AD |
2019-02-07 |
insert address 1 KING WILLIAM STREET LONDON UNITED KINGDOM EC4N 7AF |
2019-02-07 |
update registered_address |
2019-02-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/11/2017 |
2019-02-05 |
update statutory_documents CANCEL CAPITAL REDEMPTION RESERVE / CANCEL SHARE PREM A/C IN RELATION TO C ORD SHARES AND D ORDINARY SHARES 10/01/2019 |
2019-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2019 FROM
18 ST. SWITHINS LANE
LONDON
EC4N 8AD |
2018-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2018-09-30 |
2018-11-28 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/09/18 |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
2018-11-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
NEVILLE HOUSE 18 LAUREL LANE
HALESOWEN
WEST MIDLANDS
B63 3DA |
2018-11-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2018-08-06 |
update statutory_documents MARKET PURCHASE 26/07/2018 |
2018-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-03-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-26 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-02-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-02-13 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2018-02-13 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2018-02-13 |
update statutory_documents 13/02/18 STATEMENT OF CAPITAL GBP 755557.69 |
2018-01-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-12-29 |
update statutory_documents REDUCE ISSUED CAPITAL 14/12/2017 |
2017-12-10 |
update accounts_last_madeup_date 2017-03-31 => 2017-09-30 |
2017-11-15 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/09/17 |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
2017-09-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-08-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-31 |
update statutory_documents 03/04/17 STATEMENT OF CAPITAL GBP 2845879.65 |
2017-05-31 |
update statutory_documents 05/04/17 STATEMENT OF CAPITAL GBP 772442.47 |
2017-05-31 |
update statutory_documents 15/05/17 STATEMENT OF CAPITAL GBP 806871.22 |
2017-05-31 |
update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 803011.24 |
2016-12-21 |
update accounts_last_madeup_date 2016-03-31 => 2016-09-30 |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
2016-11-24 |
update statutory_documents ADOPT ARTICLES 08/11/2016 |
2016-11-17 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/09/16 |
2016-07-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-03-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-02-11 |
update statutory_documents MANUAL CERTIFICATE FOR COURT ORDER ON CANCELLATION OF THE SHARE PREMIUM ACCOUNT AND CAPITA REDEMPTION RESERVE. CERT DATED 11/02/16 |
2016-02-11 |
update statutory_documents CANCEL SHA PREM & CAP REDEM RESE |
2016-02-11 |
update statutory_documents 11/02/16 STATEMENT OF CAPITAL GBP 517493.10 |
2015-12-31 |
update statutory_documents THAT, SUBJECT TO THE SANCTION OF THE HIGH COURT, THE AMOUNT STANDING TO THE CREDIT OF THE COMPANY'S SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE AT 5 APRIL 2014, BE CANCELLED 16/12/2015 |
2015-12-09 |
update accounts_last_madeup_date 2015-03-31 => 2015-09-30 |
2015-12-09 |
update returns_last_madeup_date 2014-11-07 => 2015-11-07 |
2015-12-09 |
update returns_next_due_date 2015-12-05 => 2016-12-05 |
2015-11-24 |
update statutory_documents 07/11/15 NO MEMBER LIST |
2015-11-21 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/09/15 |
2015-08-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-06 |
update statutory_documents SECTION 701 OF CA 2006 30/07/2015 |
2015-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-07-02 |
update statutory_documents 01/05/15 STATEMENT OF CAPITAL GBP 515744.85 |
2015-07-02 |
update statutory_documents 11/05/15 STATEMENT OF CAPITAL GBP 517493.10 |
2015-07-02 |
update statutory_documents 14/04/15 STATEMENT OF CAPITAL GBP 474769.18 |
2015-05-05 |
update statutory_documents 03/03/15 STATEMENT OF CAPITAL GBP 433442.48 |
2015-04-21 |
update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 465152.72 |
2015-04-21 |
update statutory_documents 02/04/15 STATEMENT OF CAPITAL GBP 468976.72 |
2015-04-21 |
update statutory_documents 20/01/15 STATEMENT OF CAPITAL GBP 420476.75 |
2015-01-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-01-19 |
update statutory_documents ADOPT ARTICLES 25/11/2014 |
2014-12-11 |
update statutory_documents ADOPT ARTICLES 29/10/2014 |
2014-12-07 |
update returns_last_madeup_date 2013-11-07 => 2014-11-07 |
2014-12-07 |
update returns_next_due_date 2014-12-05 => 2015-12-05 |
2014-11-27 |
update statutory_documents 07/11/14 NO MEMBER LIST |
2014-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUGH VERDON ACLAND / 06/11/2014 |
2014-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-08-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-08-07 |
delete address 4-5 GROSVENOR PLACE LONDON SW1X 7HJ |
2014-08-07 |
insert address 18 ST. SWITHINS LANE LONDON EC4N 8AD |
2014-08-07 |
update registered_address |
2014-08-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT MANAGEMENT LLP / 16/06/2014 |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STANES / 17/06/2014 |
2014-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
4-5 GROSVENOR PLACE
LONDON
SW1X 7HJ |
2014-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS FRANK / 17/06/2014 |
2014-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-06-06 |
update statutory_documents 29/05/14 STATEMENT OF CAPITAL GBP 357897.30 |
2014-04-16 |
update statutory_documents 04/04/14 STATEMENT OF CAPITAL GBP 357897.30 |
2014-04-16 |
update statutory_documents 17/03/14 STATEMENT OF CAPITAL GBP 306878.28 |
2014-04-16 |
update statutory_documents 28/03/14 STATEMENT OF CAPITAL GBP 318406.84 |
2014-03-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-03-18 |
update statutory_documents 06/02/14 STATEMENT OF CAPITAL GBP 294891.02 |
2014-03-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-02-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-02-06 |
update statutory_documents ALTER ARTICLES 31/01/2014 |
2014-01-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-12-07 |
update returns_last_madeup_date 2012-11-07 => 2013-11-07 |
2013-12-07 |
update returns_next_due_date 2013-12-05 => 2014-12-05 |
2013-11-22 |
update statutory_documents 07/11/13 NO MEMBER LIST |
2013-11-21 |
update statutory_documents 31/10/13 STATEMENT OF CAPITAL GBP 580940.77 |
2013-11-18 |
update statutory_documents ADOPT ARTICLES 01/10/2013 |
2013-11-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-07 => 2012-11-07 |
2013-06-24 |
update returns_next_due_date 2012-12-05 => 2013-12-05 |
2013-06-24 |
insert company_previous_name TP70 2008(I) VCT PLC |
2013-06-24 |
update name TP70 2008(I) VCT PLC => TRIPLE POINT INCOME VCT PLC |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-11 |
update statutory_documents 15/05/13 STATEMENT OF CAPITAL GBP 580940.77 |
2013-06-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-05-22 |
update statutory_documents 05/04/13 STATEMENT OF CAPITAL GBP 580057.04 |
2013-05-13 |
update statutory_documents 01/05/13 STATEMENT OF CAPITAL GBP 581625.27 |
2013-05-01 |
update statutory_documents 05/04/13 STATEMENT OF CAPITAL GBP 580266.39 |
2013-04-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-04-29 |
update statutory_documents 05/04/13 STATEMENT OF CAPITAL GBP 580057.04 |
2013-04-02 |
update statutory_documents 11/03/13 STATEMENT OF CAPITAL GBP 533018.88 |
2013-04-02 |
update statutory_documents 12/02/13 STATEMENT OF CAPITAL GBP 510292.83 |
2013-04-02 |
update statutory_documents 19/03/13 STATEMENT OF CAPITAL GBP 545788.70 |
2013-04-02 |
update statutory_documents 28/02/13 STATEMENT OF CAPITAL GBP 533171.78 |
2013-04-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-02-27 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2013-02-27 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2013-02-27 |
update statutory_documents 27/02/13 STATEMENT OF CAPITAL GBP 510292.83 |
2013-02-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-01-14 |
update statutory_documents COMPANY NAME CHANGED TP70 2008(I) VCT PLC
CERTIFICATE ISSUED ON 14/01/13 |
2013-01-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-12-19 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN STANES |
2012-12-12 |
update statutory_documents CORPORATE SECRETARY APPOINTED TRIPLE POINT INVESTMENT MANAGEMENT LLP |
2012-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSDEN |
2012-12-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HARGREAVES |
2012-12-05 |
update statutory_documents 07/11/12 NO MEMBER LIST |
2012-11-27 |
update statutory_documents ADOPT ARTICLES 13/11/2012 |
2012-09-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-11-21 |
update statutory_documents 07/11/11 NO CHANGES |
2011-07-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-07 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP WILLIAM FREDERICK MARSDEN |
2011-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MCLENNAN |
2011-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCLENNAN / 28/04/2011 |
2010-11-29 |
update statutory_documents 07/11/10 NO CHANGES |
2010-11-17 |
update statutory_documents DIRECTOR APPOINTED DAVID THOMAS FRANK |
2010-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERRY |
2010-08-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2009-12-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
NEVILLE HOUSE 18 LAUREL LANE
HALESOWEN
WEST MIDLANDS
B63 3DA |
2009-11-18 |
update statutory_documents 07/11/09 FULL LIST |
2009-10-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-10-15 |
update statutory_documents SAIL ADDRESS CREATED |
2009-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERRY / 23/07/2009 |
2009-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-07-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-03-21 |
update statutory_documents DIRECTOR APPOINTED SIMON HUGH VERDON ACLAND |
2009-03-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW STONE |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
2009-02-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-12-16 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2008-12-16 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2008-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2008 FROM
10-11 GRAY'S INN SQUARE
GRAY'S INN
LONDON
WC1R 5JD |
2008-01-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09 |
2007-12-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-12-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-12-17 |
update statutory_documents NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO. |
2007-12-07 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2007-12-07 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2007-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-11-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |