Date | Description |
2023-10-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
29/09/23 TREASURY CAPITAL GBP 28389.6 |
2023-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/09/23 TREASURY CAPITAL GBP 27820.2 |
2023-09-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/09/23 TREASURY CAPITAL GBP 25900 |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
15/08/23 TREASURY CAPITAL GBP 24460.7 |
2023-08-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/08/23 TREASURY CAPITAL GBP 22544.7 |
2023-08-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/08/23 TREASURY CAPITAL GBP 21030.8 |
2023-08-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/07/23 TREASURY CAPITAL GBP 19022.1 |
2023-08-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23 |
2023-07-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/06/23 TREASURY CAPITAL GBP 14685 |
2023-06-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
26/05/23 TREASURY CAPITAL GBP 10833.3 |
2023-05-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
26/04/23 TREASURY CAPITAL GBP 9421.8 |
2023-04-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
13/04/23 TREASURY CAPITAL GBP 11572 |
2023-04-24 |
update statutory_documents 05/04/23 TREASURY CAPITAL GBP 8294 |
2023-04-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
29/03/23 TREASURY CAPITAL GBP 10423.7 |
2023-03-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
07/02/23 TREASURY CAPITAL GBP 7227.1 |
2023-03-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
09/03/23 TREASURY CAPITAL GBP 9199.8 |
2023-03-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
21/02/23 TREASURY CAPITAL GBP 6072.1 |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, NO UPDATES |
2022-12-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ASPECT HOUSE SPENCER ROAD
LANCING
WEST SUSSEX
BN99 6DA
ENGLAND |
2022-11-06 |
insert person Sophia Gooddy |
2022-08-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2022-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22 |
2022-05-29 |
delete index_pages_linkeddomain grupo-summa.com |
2022-05-29 |
delete index_pages_linkeddomain walsinghamunderwriting.com |
2022-05-29 |
delete portfolio_pages_linkeddomain grupo-summa.com |
2022-05-29 |
delete portfolio_pages_linkeddomain walsinghamunderwriting.com |
2022-05-29 |
update website_status IndexPageFetchError => OK |
2022-04-06 |
update statutory_documents 31/03/22 TREASURY CAPITAL GBP 4219.6 |
2022-02-05 |
update website_status OK => IndexPageFetchError |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES |
2021-12-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
10TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
ENGLAND |
2021-12-01 |
delete index_pages_linkeddomain markedwardpartners.com |
2021-12-01 |
delete index_pages_linkeddomain vimeo.com |
2021-12-01 |
delete portfolio_pages_linkeddomain markedwardpartners.com |
2021-12-01 |
delete source_ip 77.68.14.249 |
2021-12-01 |
insert source_ip 141.193.213.20 |
2021-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE HANNAH DAISY FOULK / 15/11/2021 |
2021-09-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-09-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-09-06 |
delete index_pages_linkeddomain mbinsurance.com.au |
2021-09-06 |
delete portfolio_pages_linkeddomain mbinsurance.com.au |
2021-08-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE REGISTRY 34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
ENGLAND |
2021-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21 |
2021-07-31 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-06-26 |
update statutory_documents 12/04/21 TREASURY CAPITAL GBP 5173.8 |
2021-01-28 |
delete person Amy Phillips |
2021-01-28 |
insert index_pages_linkeddomain vimeo.com |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
2021-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN TOPPING / 01/01/2021 |
2020-09-15 |
delete source_ip 192.124.249.4 |
2020-09-15 |
insert investor_pages_linkeddomain graphicalagency.com |
2020-09-15 |
insert source_ip 77.68.14.249 |
2020-09-15 |
update website_status DomainNotFound => OK |
2020-08-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2020-08-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20 |
2020-07-16 |
insert index_pages_linkeddomain sageuw.com |
2020-07-16 |
insert portfolio_pages_linkeddomain sageuw.com |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-05 |
insert index_pages_linkeddomain lprisks.co.uk |
2020-06-05 |
insert portfolio_pages_linkeddomain lprisks.co.uk |
2020-03-10 |
delete email bo..@bpmarsh.co.uk |
2020-03-10 |
delete email os..@bpmarsh.co.uk |
2020-03-10 |
delete person Harriett Osmond |
2020-03-10 |
insert email ba..@bpmarsh.co.uk |
2020-02-25 |
insert index_pages_linkeddomain agguard.com.au |
2020-02-25 |
insert portfolio_pages_linkeddomain agguard.com.au |
2020-01-30 |
delete person Connor Hall |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
2019-12-16 |
update statutory_documents 11/12/19 STATEMENT OF CAPITAL GBP 3746600.00
11/12/19 TREASURY CAPITAL GBP 8505.8 |
2019-11-30 |
delete index_pages_linkeddomain worldctraffic.com |
2019-11-30 |
delete source_ip 5.56.57.103 |
2019-11-30 |
insert source_ip 192.124.249.4 |
2019-11-25 |
insert index_pages_linkeddomain worldctraffic.com |
2019-10-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/10/19 TREASURY CAPITAL GBP 9713.5 |
2019-10-19 |
delete index_pages_linkeddomain bastionre.co.za |
2019-10-19 |
delete portfolio_pages_linkeddomain bastionre.co.za |
2019-10-19 |
update person_description Harriett Osmond => Harriett Osmond |
2019-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMPBELL SCOONES |
2019-10-03 |
delete otherexecutives Campbell Scoones |
2019-10-03 |
delete person Campbell Scoones |
2019-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMILLA KENYON |
2019-08-27 |
delete otherexecutives Camilla Kenyon |
2019-08-27 |
delete person Camilla Kenyon |
2019-08-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
05/08/19 TREASURY CAPITAL GBP 6413.7 |
2019-08-11 |
insert email os..@bpmarsh.co.uk |
2019-08-11 |
insert email to..@bpmarsh.co.uk |
2019-08-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2019-08-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/07/19 TREASURY CAPITAL GBP 5572.2 |
2019-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 |
2019-07-19 |
insert person Connor Hall |
2019-06-21 |
update statutory_documents 12/06/19 TREASURY CAPITAL GBP 4650.4 |
2019-05-04 |
insert otherexecutives Nicholas Carter |
2019-05-04 |
delete management_pages_linkeddomain phptasks.com |
2019-05-04 |
insert person Nicholas Carter |
2019-05-02 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS HUGH CARTER |
2019-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA SARAH KENYON / 25/04/2019 |
2019-03-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/03/19 TREASURY CAPITAL GBP 6572.2 |
2019-03-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
07/03/19 TREASURY CAPITAL GBP 5132.2 |
2019-03-08 |
delete person Emmeline Williams |
2019-03-08 |
insert index_pages_linkeddomain arbrokers.asia |
2019-03-08 |
insert index_pages_linkeddomain atcis.com.au |
2019-03-08 |
insert index_pages_linkeddomain bastionre.co.za |
2019-03-08 |
insert index_pages_linkeddomain cbcinsurance.co.uk |
2019-03-08 |
insert index_pages_linkeddomain criterionmga.com |
2019-03-08 |
insert index_pages_linkeddomain ec3brokers.com |
2019-03-08 |
insert index_pages_linkeddomain fiduciamga.co.uk |
2019-03-08 |
insert index_pages_linkeddomain grupo-summa.com |
2019-03-08 |
insert index_pages_linkeddomain investis.com |
2019-03-08 |
insert index_pages_linkeddomain lebc-group.com |
2019-03-08 |
insert index_pages_linkeddomain markedwardpartners.com |
2019-03-08 |
insert index_pages_linkeddomain mbinsurance.com.au |
2019-03-08 |
insert index_pages_linkeddomain nexusunderwriting.com |
2019-03-08 |
insert index_pages_linkeddomain ssru.ca |
2019-03-08 |
insert index_pages_linkeddomain sterlinginsurance.com.au |
2019-03-08 |
insert index_pages_linkeddomain walsinghamunderwriting.com |
2019-03-08 |
insert index_pages_linkeddomain xptspecialty.com |
2019-03-08 |
insert management_pages_linkeddomain phptasks.com |
2019-03-08 |
update person_title Dan Topping: Non - Executive Director; Senior Executive; Chief Investment Officer; Director => Non - Executive Director; Chief Investment Officer |
2019-03-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/02/19 TREASURY CAPITAL GBP 3732.2 |
2019-02-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
21/01/18 TREASURY CAPITAL GBP 2857.3 |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
2019-01-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
06/12/18 TREASURY CAPITAL GBP 2658 |
2018-12-30 |
delete otherexecutives Nicholas Walker |
2018-12-30 |
delete person Nicholas Walker |
2018-12-30 |
insert person Amy Phillips |
2018-12-30 |
insert person Jasmine Martin |
2018-12-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER |
2018-11-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN PETER MARSH / 09/07/2018 |
2018-11-13 |
insert portfolio_pages_linkeddomain criterionmga.com |
2018-11-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
26/10/18 TREASURY CAPITAL GBP 898 |
2018-09-10 |
insert portfolio_pages_linkeddomain atcis.com.au |
2018-09-10 |
update person_description Francesca Lowley => Francesca Lowley |
2018-09-10 |
update person_title Francesca Lowley: Financial Accountant => Group Management Accountant |
2018-08-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2018-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18 |
2018-07-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-07-04 |
update statutory_documents 13/06/18 TREASURY CAPITAL GBP 0 |
2018-06-18 |
update statutory_documents 13/06/18 STATEMENT OF CAPITAL GBP 3071364.5 |
2018-05-30 |
insert email en..@bpmarsh.co.uk |
2018-04-19 |
delete person Emily Kemp |
2018-02-03 |
delete otherexecutives Stephen Clarke |
2018-02-03 |
delete person Stephen Clarke |
2018-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
2018-01-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN PETER MARSH |
2017-12-21 |
insert portfolio_pages_linkeddomain ec3brokers.com |
2017-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN TOPPING / 05/12/2017 |
2017-11-15 |
insert portfolio_pages_linkeddomain xptspecialty.com |
2017-11-15 |
update person_title Emily Kemp: Office Assistant; Receptionist => Executive Assistant |
2017-10-31 |
insert otherexecutives Campbell Scoones |
2017-10-31 |
insert otherexecutives Nicholas Walker |
2017-10-31 |
delete fax +44 (0)20 7222 0294 |
2017-10-31 |
delete source_ip 217.69.32.231 |
2017-10-31 |
insert about_pages_linkeddomain graphicalagency.com |
2017-10-31 |
insert contact_pages_linkeddomain graphicalagency.com |
2017-10-31 |
insert index_pages_linkeddomain graphicalagency.com |
2017-10-31 |
insert management_pages_linkeddomain graphicalagency.com |
2017-10-31 |
insert person Andrew Wallas |
2017-10-31 |
insert person Emily Kemp |
2017-10-31 |
insert person Emmeline Williams |
2017-10-31 |
insert person Nicholas Walker |
2017-10-31 |
insert person Robert Cottingham |
2017-10-31 |
insert portfolio_pages_linkeddomain fiduciamga.co.uk |
2017-10-31 |
insert portfolio_pages_linkeddomain graphicalagency.com |
2017-10-31 |
insert portfolio_pages_linkeddomain grupo-summa.com |
2017-10-31 |
insert portfolio_pages_linkeddomain investis.com |
2017-10-31 |
insert portfolio_pages_linkeddomain lebc-group.com |
2017-10-31 |
insert portfolio_pages_linkeddomain markedwardpartners.com |
2017-10-31 |
insert portfolio_pages_linkeddomain mbinsurance.com.au |
2017-10-31 |
insert portfolio_pages_linkeddomain nexusunderwriting.com |
2017-10-31 |
insert portfolio_pages_linkeddomain sterlinginsurance.com.au |
2017-10-31 |
insert portfolio_pages_linkeddomain walsinghamunderwriting.com |
2017-10-31 |
insert source_ip 5.56.57.103 |
2017-10-31 |
insert terms_pages_linkeddomain graphicalagency.com |
2017-10-31 |
update person_description Camilla Kenyon => Camilla Kenyon |
2017-10-31 |
update person_description Campbell Scoones => Campbell Scoones |
2017-10-31 |
update person_description Daniel Topping MCSI => Daniel Topping |
2017-10-31 |
update person_description Harriett Osmond => Harriett Osmond |
2017-10-31 |
update person_description Oliver Bogue => Oliver Bogue |
2017-10-31 |
update person_description Stephen Clarke => Stephen Clarke |
2017-10-31 |
update person_title Campbell Scoones: Non - Executive Deputy Chairman => Non - Executive Director |
2017-10-31 |
update website_status Disallowed => OK |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-09-07 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS GRANVILLE WALKER |
2017-08-08 |
update website_status FlippedRobots => Disallowed |
2017-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17 |
2017-07-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-07-20 |
update website_status OK => FlippedRobots |
2017-07-13 |
update statutory_documents 27/06/17 TREASURY CAPITAL GBP 2100.9 |
2017-06-30 |
insert alias B.P. Marsh (North America) Ltd. |
2017-06-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
14/03/17 TREASURY CAPITAL GBP 2595.5 |
2017-06-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
16/03/17 TREASURY CAPITAL GBP 3437.2 |
2017-06-06 |
update person_description Camilla Kenyon => Camilla Kenyon |
2017-05-07 |
delete address 2ND FLOOR 36 BROADWAY LONDON SW1H 0BH |
2017-05-07 |
insert address 4 MATTHEW PARKER STREET LONDON ENGLAND SW1H 9NP |
2017-05-07 |
update registered_address |
2017-04-26 |
delete address 2nd Floor
36 Broadway
London SW1H 0BH |
2017-04-26 |
insert address 4 Matthew Parker Street
London SW1H 9NP |
2017-04-26 |
update primary_contact 2nd Floor
36 Broadway
London SW1H 0BH => 4 Matthew Parker Street
London SW1H 9NP |
2017-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2017 FROM
2ND FLOOR 36 BROADWAY
LONDON
SW1H 0BH |
2017-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2017 FROM
5TH FLOOR 4 MATTHEW PARKER STREET
LONDON
SW1H 9NP
ENGLAND |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16 |
2016-07-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
27/06/16 TREASURY CAPITAL GBP 572.6 |
2016-05-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
05/12/14 TREASURY CAPITAL GBP 1524.5 |
2016-05-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
13/01/15 TREASURY CAPITAL GBP 9765.2 |
2016-05-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
17/12/14 TREASURY CAPITAL GBP 3694 |
2016-05-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
29/01/16 TREASURY CAPITAL GBP 7555.2 |
2016-05-31 |
update statutory_documents 24/03/16 TREASURY CAPITAL GBP 0 |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-03 |
insert phone 020 7233 3112 |
2016-04-15 |
delete otherexecutives Philip Mortlock |
2016-04-15 |
delete person Philip Mortlock |
2016-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MORTLOCK |
2016-03-24 |
update website_status DomainNotFound => OK |
2016-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER MARSH / 17/03/2016 |
2016-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL RICHARD SCOONES / 16/03/2016 |
2016-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN TOPPING / 16/03/2016 |
2016-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART NEWMAN / 17/03/2016 |
2016-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MORTLOCK / 17/03/2016 |
2016-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA SARAH KENYON / 16/03/2016 |
2016-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHERIDAN CLARKE / 16/03/2016 |
2016-03-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SINEAD O'HAIRE / 17/03/2016 |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-03-08 |
update person_title Francesca Lowley: Finance Assistant => Financial Accountant |
2016-03-02 |
insert person Harriett Osmond |
2016-03-02 |
insert person James Smillie |
2016-02-07 |
update returns_last_madeup_date 2015-01-13 => 2016-01-13 |
2016-02-07 |
update returns_next_due_date 2016-02-10 => 2017-02-10 |
2016-02-03 |
update person_description Alice Foulk => Alice Foulk |
2016-02-03 |
update person_description Daniel Topping => Daniel Topping MCSI |
2016-01-28 |
delete otherexecutives Campbell Scoones |
2016-01-28 |
update person_title Campbell Scoones: Non Executive Director => Non - Executive Deputy Chairman |
2016-01-19 |
update statutory_documents 13/01/16 NO MEMBER LIST |
2015-10-23 |
update person_description Alice Foulk => Alice Foulk |
2015-09-14 |
update statutory_documents DIRECTOR APPOINTED MR PANKAJ BHAGWANJI LAKHANI |
2015-08-22 |
delete person Holly Leonard |
2015-08-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-08-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 |
2015-05-26 |
insert portfolio_pages_linkeddomain bastionre.co.za |
2015-05-23 |
insert otherexecutives Pankaj Lakhani |
2015-05-23 |
insert person Pankaj Lakhani |
2015-04-14 |
insert person Abi Barber |
2015-04-14 |
insert person Abigail Barber |
2015-04-14 |
insert person Francesca Lowley |
2015-04-14 |
insert person Holly Leonard |
2015-04-14 |
insert person Michelle Albert |
2015-03-02 |
update statutory_documents DIRECTOR APPOINTED MS ALICE HANNAH DAISY FOULK |
2015-02-16 |
insert otherexecutives Alice Foulk |
2015-02-16 |
insert person Alice Foulk |
2015-02-07 |
update returns_last_madeup_date 2014-01-13 => 2015-01-13 |
2015-02-07 |
update returns_next_due_date 2015-02-10 => 2016-02-10 |
2015-01-16 |
update person_description Campbell Scoones => Campbell Scoones |
2015-01-13 |
update statutory_documents SAIL ADDRESS CREATED |
2015-01-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2015-01-13 |
update statutory_documents 13/01/15 NO MEMBER LIST |
2015-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHERIDAN CLARKE / 13/01/2015 |
2014-11-14 |
delete otherexecutives Natasha Dunbar BBA |
2014-11-14 |
delete person Natasha Dunbar BBA |
2014-11-14 |
update person_description Camilla Kenyon => Camilla Kenyon |
2014-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULLIET DUNBAR |
2014-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL RICHARD SCOONES / 24/09/2014 |
2014-09-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14 |
2014-07-30 |
update statutory_documents SECTION 519 |
2014-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART NEWMAN / 09/05/2014 |
2014-05-07 |
update num_mort_outstanding 2 => 0 |
2014-05-07 |
update num_mort_satisfied 1 => 3 |
2014-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-04-04 |
delete index_pages_linkeddomain digitallook.com |
2014-04-04 |
delete index_pages_linkeddomain kurtz.co.uk |
2014-04-04 |
delete source_ip 209.235.144.9 |
2014-04-04 |
insert index_pages_linkeddomain linkedin.com |
2014-04-04 |
insert source_ip 217.69.32.231 |
2014-03-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SINEAD O'HAIRE / 17/03/2014 |
2014-02-07 |
update returns_last_madeup_date 2013-01-13 => 2014-01-13 |
2014-02-07 |
update returns_next_due_date 2014-02-10 => 2015-02-10 |
2014-01-22 |
update statutory_documents 13/01/14 NO MEMBER LIST |
2013-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN TOPPING / 07/11/2013 |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-23 |
update statutory_documents ADOPT ARTICLES 18/07/2013 |
2013-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13 |
2013-06-24 |
update returns_last_madeup_date 2012-01-13 => 2013-01-13 |
2013-06-24 |
update returns_next_due_date 2013-02-10 => 2014-02-10 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-04-26 |
update statutory_documents DIRECTOR APPOINTED CAMPBELL SCOONES |
2013-04-22 |
update website_status FlippedRobotsTxt => OK |
2013-04-22 |
insert otherexecutives Campbell Scoones |
2013-04-22 |
insert person Campbell Scoones |
2013-04-22 |
update person_description Daniel Topping MCSI => Daniel Topping MCSI |
2013-04-22 |
update person_description Natasha Dunbar => Natasha Dunbar |
2013-02-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SINEAD O'HAIRE / 21/01/2013 |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-17 |
update statutory_documents 13/01/13 FULL LIST |
2012-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA SARAH KENYON / 29/10/2012 |
2012-09-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-09-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-07-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12 |
2012-01-18 |
update statutory_documents 13/01/12 NO CHANGES |
2011-07-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-07-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 |
2011-06-16 |
update statutory_documents SECRETARY APPOINTED SINEAD O'HAIRE |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KING |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT KING |
2011-03-07 |
update statutory_documents DIRECTOR APPOINTED CAMILLA SARAH KENYON |
2011-03-07 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JOHN TOPPING |
2011-01-21 |
update statutory_documents 13/01/11 FULL LIST |
2010-11-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-06-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 |
2010-01-30 |
update statutory_documents 13/01/10 BULK LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHERIDAN CLARKE / 13/01/2010 |
2009-10-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-07-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 |
2009-05-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLARE FERGUSON |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 13/01/09; BULK LIST AVAILABLE SEPARATELY |
2009-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULLIET DUNBAR / 25/02/2008 |
2008-12-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FRANCIS DE ZULUETA |
2008-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, GRANVILLE HOUSE, 5TH FLOOR, 132 SLOANE STREET, LONDON, SW1X 9AX |
2008-08-26 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT KING / 16/08/2008 |
2008-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULLIET DUNBAR / 01/08/2008 |
2008-08-07 |
update statutory_documents ADOPT ARTICLES 24/07/2008 |
2008-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 |
2008-05-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
2007-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 |
2007-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-10 |
update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS; AMEND |
2007-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-12 |
update statutory_documents RETURN MADE UP TO 13/01/07; BULK LIST AVAILABLE SEPARATELY |
2006-09-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-02-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-02 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2006-02-02 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2006-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/06 FROM:
CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX |
2006-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-25 |
update statutory_documents SECRETARY RESIGNED |
2006-01-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |