Date | Description |
2023-03-15 |
delete source_ip 104.18.22.50 |
2023-03-15 |
delete source_ip 104.18.23.50 |
2023-03-15 |
insert source_ip 85.90.236.47 |
2023-03-13 |
update statutory_documents CURREXT FROM 30/09/2023 TO 31/12/2023 |
2023-03-13 |
update statutory_documents 03/03/23 STATEMENT OF CAPITAL GBP 96292693.75 |
2023-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELENA COLES |
2023-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNELLE TILLING |
2023-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOREEN ANDERSON |
2023-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD AKERS |
2023-03-10 |
update statutory_documents DIRECTOR APPOINTED MR IAN DAVID HAWKSWORTH |
2023-03-10 |
update statutory_documents DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA |
2023-03-10 |
update statutory_documents SCHEME OF ARRANGEMENT |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BICKELL |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON QUAYLE |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WELTON |
2023-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM
22 GANTON STREET
CARNABY
LONDON
W1F 7FD
UNITED KINGDOM |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES |
2023-02-26 |
update person_title Amanda Bobrige: Corporate Marketing Manager => Marketing Manager |
2023-02-26 |
update person_title Emma Steele: Head of Retail Activiations & Marketing Manager => Head of Retail Activiations |
2023-02-26 |
update person_title Nicole Wepener: Finance Transformation Manager => Senior Finance Manager |
2023-02-09 |
delete person Olivia Blundell |
2023-02-09 |
insert person Olivia Russell-Jones |
2023-02-09 |
update person_title Leonora Forrest: Portfolio Manager => Senior Portfolio Manager |
2023-01-24 |
insert otherexecutives Tom Richardson |
2023-01-24 |
insert person Sam Gilligan |
2023-01-24 |
insert person Tom Richardson |
2023-01-24 |
update person_title Nicola Avery: Retail and Restaurant Assistant => Retail and Restaurant Leasing Coordinator |
2023-01-19 |
update statutory_documents 15/12/22 STATEMENT OF CAPITAL GBP 96099119.75 |
2023-01-07 |
update statutory_documents 15/12/22 STATEMENT OF CAPITAL GBP 96099119.75 |
2022-12-21 |
delete person Jess Baker |
2022-12-04 |
delete index_pages_linkeddomain brrmedia.news |
2022-12-04 |
insert index_pages_linkeddomain brrmedia.co.uk |
2022-12-04 |
insert person Tom Vardigans |
2022-12-04 |
update person_title Alastair Deutsch: Head of Finance; Finance Director => Finance Director |
2022-12-04 |
update person_title Jenna Slade: Senior Portfolio Executive; Property Director => Property Director |
2022-12-04 |
update person_title Karen Baines: Marketing and Communications Director; Head of Group Marketing and Communications => Marketing and Communications Director |
2022-12-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ASPECT HOUSE SPENCER ROAD
LANCING
WEST SUSSEX
BN99 6DA |
2022-10-16 |
insert otherexecutives Andy Hing |
2022-10-16 |
insert person Amanda Bobrige |
2022-10-16 |
update person_title Alastair Deutsch: Head of Finance => Head of Finance; Finance Director |
2022-10-16 |
update person_title Andy Hing: Portfolio Executive => Associate Director |
2022-10-16 |
update person_title Jess Novelle: Assistant Company Secretary => Senior Assistant Company Secretary |
2022-10-16 |
update person_title Karen Baines: Head of Group Marketing and Communications => Marketing and Communications Director; Head of Group Marketing and Communications |
2022-09-12 |
insert chiefcommercialofficer Annabel Rowe |
2022-09-12 |
update person_title Annabel Rowe: Senior Commercial Finance Manager => Finance; Head of Commercial |
2022-09-12 |
update person_title Nicole Wepener: Group Financial Accountant => Finance Transformation Manager |
2022-08-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-03 |
update statutory_documents ADOPT ARTICLES 29/07/2022 |
2022-08-03 |
update statutory_documents 25/07/22 STATEMENT OF CAPITAL GBP 96092612.25 |
2022-07-28 |
insert otherexecutives Jenna Slade |
2022-07-28 |
insert person Jess Novelle |
2022-07-28 |
update person_title Jenna Slade: Senior Portfolio Executive => Senior Portfolio Executive; Property Director |
2022-06-26 |
delete source_ip 146.255.0.142 |
2022-06-26 |
insert source_ip 104.18.22.50 |
2022-06-26 |
insert source_ip 104.18.23.50 |
2022-05-25 |
delete index_pages_linkeddomain brrmedia.co.uk |
2022-05-25 |
insert index_pages_linkeddomain brrmedia.news |
2022-05-09 |
delete otherexecutives Charles Owen |
2022-05-09 |
delete person Carol Lathbridge |
2022-05-09 |
delete person Charles Owen |
2022-05-09 |
delete person Henry Elis |
2022-05-09 |
insert person Nicola Avery |
2022-05-09 |
insert person Nicole Wepener |
2022-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA HEUNG LAM COLES / 25/04/2022 |
2022-04-08 |
insert person Nicola Rogers |
2022-03-23 |
update person_title Annabel Rowe: Commercial Finance Manager => Senior Commercial Finance Manager |
2022-03-23 |
update person_title Rhys Brewer: Accountant => Property Finance Manager |
2022-03-08 |
delete address 22 Ganton Street, London W1F 7BY |
2022-03-08 |
delete registration_number 01999238 |
2022-03-08 |
delete terms_pages_linkeddomain blacksunplc.com |
2022-03-08 |
delete terms_pages_linkeddomain ico.org.uk |
2022-03-08 |
insert address 13.1. If you want to review, verify, correct or |
2022-03-08 |
insert email ne..@sisterlondon.com |
2022-03-08 |
insert email pr..@sevendials.co.uk |
2022-03-08 |
update person_title Emma Steele: Marketing Manager => Head of Retail Activiations & Marketing Manager |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES |
2022-02-11 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2022-02-05 |
delete otherexecutives Jennelle Tilling |
2022-02-05 |
insert chro Lorna Hyde |
2022-02-05 |
delete person Sally Walden |
2022-02-05 |
insert person Lorna Hyde |
2022-02-05 |
update person_title Andy Hing: Senior Portfolio Manager => Portfolio Executive |
2022-02-05 |
update person_title Jennelle Tilling: Non - Executive Director; Member of Committee => Chairman of Committee; Non - Executive Director and Chair of the Remuneration Committee |
2022-02-05 |
update person_title Simon Quayle: Executive Director; Chris Ward, Property Team Executives and Marketing => Executive Director; Property Team Executives and Marketing |
2022-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY WALDEN |
2021-12-01 |
delete person Geetal Bhanderi |
2021-12-01 |
delete person Photis Ioannides |
2021-12-01 |
insert person Lindsey Hedley |
2021-12-01 |
insert person Matt Thompson |
2021-09-22 |
insert person Marie Duignan |
2021-09-22 |
update person_title Lydia Clarkson: Head of Public Realm => Head of Public Realm and Policy |
2021-07-08 |
update statutory_documents DIRECTOR APPOINTED MS HELENA HEUNG LAM COLES |
2021-07-03 |
insert otherexecutives Helena Coles |
2021-07-03 |
insert associated_investor State Street Global Advisors |
2021-07-03 |
insert person Helena Coles |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-02 |
insert person Isabel Thomas |
2021-05-12 |
delete person Dermot Mathias |
2021-05-12 |
insert person Geetal Bhanderi |
2021-05-12 |
insert person Olivia Blundell |
2021-05-12 |
update person_description Richard Akers => Richard Akers |
2021-05-12 |
update person_title Andy Hing: Portfolio Manager => Senior Portfolio Manager |
2021-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2021-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOREEN RUTH ANDERSON / 21/12/2020 |
2021-04-20 |
update person_title Annabel Rowe: Finance; Analyst => Commercial Finance Manager |
2021-04-07 |
delete sic_code 68100 - Buying and selling of own real estate |
2021-04-07 |
insert sic_code 64306 - Activities of real estate investment trusts |
2021-03-30 |
delete otherexecutives Ruth Anderson |
2021-03-30 |
delete otherexecutives Sally Walden |
2021-03-30 |
insert person Henry Elis |
2021-03-30 |
insert person Isabel Beeby |
2021-03-30 |
insert person Leonora Forrest |
2021-03-30 |
insert person Phil Canby |
2021-03-30 |
insert person Photis Ioannides |
2021-03-30 |
update person_description Dermot Mathias => Dermot Mathias |
2021-03-30 |
update person_title Ruth Anderson: Non - Executive Director; Member of Committee => Member of Committee; Non - Executive Director and Chair of the Audit Committee |
2021-03-30 |
update person_title Sally Walden: Non - Executive Director; Chairman of Committee; Chairman of the Remuneration Committee => Chairman of Committee; Non - Executive Director and Chair of the Remuneration Committee |
2021-03-09 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2021-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERMOT MATHIAS |
2021-02-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-02-15 |
update statutory_documents 18/11/20 STATEMENT OF CAPITAL GBP 96041884.25 |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
2021-02-08 |
update num_mort_outstanding 22 => 10 |
2021-02-08 |
update num_mort_satisfied 32 => 44 |
2021-01-28 |
insert investorrelations_emails in..@shaftesbury.co.uk |
2021-01-28 |
insert otherexecutives Ruth Anderson |
2021-01-28 |
delete email gi..@shaftesbury.co.uk |
2021-01-28 |
insert email in..@shaftesbury.co.uk |
2021-01-28 |
insert person Ruth Anderson |
2021-01-18 |
update statutory_documents DIRECTOR APPOINTED MOREEN RUTH ANDERSON |
2021-01-07 |
update statutory_documents 17/12/20 STATEMENT OF CAPITAL GBP 96053715 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019992380052 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019992380054 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2020-10-03 |
insert index_pages_linkeddomain linkedin.com |
2020-09-26 |
insert cfo Alastair Deutsch |
2020-09-26 |
delete index_pages_linkeddomain linkedin.com |
2020-09-26 |
insert person Alastair Deutsch |
2020-09-15 |
insert otherexecutives Andrew Price |
2020-09-15 |
insert otherexecutives Charles Owen |
2020-09-15 |
update person_title Addy Williams: Retail Portfolio Manager => Senior Retail Portfolio Manager |
2020-09-15 |
update person_title Andrew Price: Portfolio Executive => Property Director |
2020-09-15 |
update person_title Charles Owen: Portfolio Executive => Property Director |
2020-09-15 |
update person_title Jenna Slade: Portfolio Executive => Senior Portfolio Executive |
2020-09-15 |
update person_title Julia Wilkinson: Group Restaurant Strategy Executive => Restaurant Director |
2020-09-15 |
update person_title Samantha Bain-Mollison: Head of Retail => Retail Director |
2020-09-15 |
update person_title Vaughan Williams: Group Property and Facilities Manager => Head of Facilities & Property Management |
2020-09-15 |
update statutory_documents TO APPROVE AN AGGREGATE SUM THAT MAY BE PAID AS A NON-EXCUTIVE DIRECTORS FEE PER YEAR 08/02/2019 |
2020-08-04 |
update person_title Emma Steele: Marketing and Events => Marketing Manager |
2020-07-30 |
insert index_pages_linkeddomain t.co |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-08 |
update num_mort_charges 52 => 54 |
2020-07-08 |
update num_mort_outstanding 20 => 22 |
2020-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019992380054 |
2020-06-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019992380053 |
2020-05-14 |
insert csr Matt Smith |
2020-05-14 |
insert person Matt Smith |
2020-04-23 |
insert secretary Desna Martin |
2020-04-23 |
update person_title Desna Martin: Interim Company Secretary => Company Secretary |
2020-03-28 |
delete person Rob Jessett |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-06 |
delete portfolio_pages_linkeddomain stmartinscourtyard.co.uk |
2020-02-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2020-02-20 |
delete email pe..@shaftesbury.co.uk |
2020-02-20 |
insert person Desna Martin |
2020-02-17 |
update statutory_documents SECRETARY APPOINTED DESNA LEE MARTIN |
2020-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENELOPE THOMAS |
2020-02-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-02-08 |
insert partner Project Zero |
2020-02-08 |
insert person Emma Matus |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL LITTLE |
2020-02-02 |
delete otherexecutives Jill Little |
2020-02-02 |
delete casestudy_pages_linkeddomain www.gov.uk |
2020-02-02 |
delete person Jill Little |
2020-02-02 |
insert person Stephanie McElroy |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
2020-01-14 |
insert person Henry Ellis |
2019-12-21 |
delete index_pages_linkeddomain brrmedia.news |
2019-12-16 |
update person_description Brian Bickell => Brian Bickell |
2019-12-16 |
update person_description Chris Ward => Chris Ward |
2019-12-16 |
update person_description Dermot Mathias => Dermot Mathias |
2019-12-16 |
update person_description Jennelle Tilling => Jennelle Tilling |
2019-12-16 |
update person_description Jill Little => Jill Little |
2019-12-16 |
update person_description Jonathan Nicholls => Jonathan Nicholls |
2019-12-16 |
update person_description Richard Akers => Richard Akers |
2019-12-16 |
update person_description Sally Walden => Sally Walden |
2019-12-16 |
update person_description Simon Quayle => Simon Quayle |
2019-12-16 |
update person_description Tom Welton => Tom Welton |
2019-12-05 |
update statutory_documents 26/11/19 STATEMENT OF CAPITAL GBP 76854384.25 |
2019-11-30 |
insert index_pages_linkeddomain brrmedia.co.uk |
2019-11-30 |
insert index_pages_linkeddomain brrmedia.news |
2019-11-09 |
delete person Jess Hickey |
2019-11-09 |
insert person Jess Baker |
2019-11-09 |
insert portfolio_pages_linkeddomain theyardscoventgarden.co.uk |
2019-10-09 |
delete index_pages_linkeddomain brrmedia.co.uk |
2019-10-03 |
delete person Hilary Riva |
2019-09-18 |
insert person Annabel Rowe |
2019-09-12 |
insert person Vaughan Williams |
2019-08-22 |
insert person Jess Mundy |
2019-08-15 |
update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 76852182.75 |
2019-08-15 |
update statutory_documents 05/08/19 STATEMENT OF CAPITAL GBP 76853153.75 |
2019-07-10 |
delete person Robert Kirk |
2019-07-10 |
insert person Jenna Slade |
2019-07-10 |
update person_title Julia Wilkinson: Portfolio and Group Restaurant Strategy Executive => Group Restaurant Strategy Executive |
2019-07-06 |
insert about_pages_linkeddomain instagram.com |
2019-07-06 |
insert about_pages_linkeddomain twitter.com |
2019-07-06 |
insert career_pages_linkeddomain instagram.com |
2019-07-06 |
insert career_pages_linkeddomain twitter.com |
2019-07-06 |
insert casestudy_pages_linkeddomain instagram.com |
2019-07-06 |
insert casestudy_pages_linkeddomain twitter.com |
2019-07-06 |
insert contact_pages_linkeddomain instagram.com |
2019-07-06 |
insert contact_pages_linkeddomain twitter.com |
2019-07-06 |
insert index_pages_linkeddomain instagram.com |
2019-07-06 |
insert index_pages_linkeddomain twitter.com |
2019-07-06 |
insert management_pages_linkeddomain instagram.com |
2019-07-06 |
insert management_pages_linkeddomain twitter.com |
2019-07-06 |
insert portfolio_pages_linkeddomain instagram.com |
2019-07-06 |
insert portfolio_pages_linkeddomain twitter.com |
2019-07-06 |
insert terms_pages_linkeddomain instagram.com |
2019-07-06 |
insert terms_pages_linkeddomain twitter.com |
2019-06-20 |
insert person Krystal Moore |
2019-05-25 |
insert index_pages_linkeddomain brrmedia.co.uk |
2019-05-22 |
delete index_pages_linkeddomain brrmedia.co.uk |
2019-05-22 |
delete index_pages_linkeddomain carnaby.co.uk |
2019-05-22 |
delete index_pages_linkeddomain t.co |
2019-05-22 |
delete index_pages_linkeddomain twitter.com |
2019-05-22 |
delete portfolio_pages_linkeddomain berwickstreetlondon.co.uk |
2019-05-22 |
delete portfolio_pages_linkeddomain stmartinscourtyard.com |
2019-05-22 |
insert portfolio_pages_linkeddomain stmartinscourtyard.co.uk |
2019-05-01 |
update person_description Jill Little => Jill Little |
2019-03-25 |
delete index_pages_linkeddomain sevendials.co.uk |
2019-03-25 |
insert index_pages_linkeddomain carnaby.co.uk |
2019-03-14 |
delete otherexecutives HILARY SUSAN RIVA |
2019-03-14 |
delete person HILARY SUSAN RIVA |
2019-03-14 |
insert otherexecutives JENNELLE LISA TILLING |
2019-03-14 |
insert person JENNELLE LISA TILLING |
2019-03-09 |
insert casestudy_pages_linkeddomain www.gov.uk |
2019-03-09 |
insert index_pages_linkeddomain sevendials.co.uk |
2019-03-09 |
insert person Annabel Dawe |
2019-03-09 |
update person_description Hilary Riva => Hilary Riva |
2019-03-09 |
update person_title Jill Little: Non - Executive Director; Senior Independent Director; Member of Committee => Non - Executive Director; Member of Committee |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JENNELLE LISA TILLING / 04/03/2019 |
2019-02-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-02-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY RIVA |
2019-02-03 |
insert otherexecutives Jennelle Tilling |
2019-02-03 |
insert person Jennelle Tilling |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
2019-01-08 |
update statutory_documents DIRECTOR APPOINTED MS JENNELLE LISA TILLING |
2018-12-30 |
delete about_pages_linkeddomain shaftesbury-at-a-glance.com |
2018-12-30 |
delete index_pages_linkeddomain bit.ly |
2018-12-30 |
delete index_pages_linkeddomain carnaby.co.uk |
2018-12-30 |
update person_description Hilary Riva => Hilary Riva |
2018-12-30 |
update person_description Jonathan Nicholls => Jonathan Nicholls |
2018-12-18 |
update statutory_documents SECOND FILED SH01 - 29/10/18 STATEMENT OF CAPITAL GBP 76836449.25 |
2018-11-13 |
update person_title Rob Jessett: Head of Financial Analysis and Management Information => Head of Finance and Tax |
2018-11-13 |
update person_title Stefanie Doede: Financial Accountant => Group Financial Controller |
2018-11-08 |
update statutory_documents 29/10/18 STATEMENT OF CAPITAL GBP 76836449.25 |
2018-10-30 |
delete index_pages_linkeddomain sevendials.co.uk |
2018-10-30 |
delete index_pages_linkeddomain thesra.org |
2018-10-30 |
insert index_pages_linkeddomain carnaby.co.uk |
2018-10-17 |
update person_description Dermot Mathias => Dermot Mathias |
2018-09-10 |
delete index_pages_linkeddomain carnaby.co.uk |
2018-09-10 |
insert index_pages_linkeddomain sevendials.co.uk |
2018-09-10 |
update person_description Chris Ward => Chris Ward |
2018-09-10 |
update person_description Simon Quayle => Simon Quayle |
2018-09-10 |
update person_description Tom Welton => Tom Welton |
2018-09-02 |
delete phone 020 7494 33 |
2018-08-23 |
insert person Georgina Palmer |
2018-08-23 |
insert phone 020 7494 33 |
2018-08-14 |
update statutory_documents 01/08/18 STATEMENT OF CAPITAL GBP 76825546.75 |
2018-07-23 |
insert index_pages_linkeddomain carnaby.co.uk |
2018-07-07 |
delete career_pages_linkeddomain shaftesbury-at-a-glance.com |
2018-07-07 |
delete casestudy_pages_linkeddomain shaftesbury-at-a-glance.com |
2018-07-07 |
delete contact_pages_linkeddomain shaftesbury-at-a-glance.com |
2018-07-07 |
delete index_pages_linkeddomain carnaby.co.uk |
2018-07-07 |
delete index_pages_linkeddomain sevendials.co.uk |
2018-07-07 |
delete index_pages_linkeddomain shaftesbury-at-a-glance.com |
2018-07-07 |
delete management_pages_linkeddomain shaftesbury-at-a-glance.com |
2018-07-07 |
delete portfolio_pages_linkeddomain shaftesbury-at-a-glance.com |
2018-07-07 |
delete terms_pages_linkeddomain shaftesbury-at-a-glance.com |
2018-07-07 |
insert index_pages_linkeddomain thesra.org |
2018-06-27 |
delete index_pages_linkeddomain thisissoho.co.uk |
2018-06-27 |
insert index_pages_linkeddomain sevendials.co.uk |
2018-05-30 |
insert address Carnaby St, City of Westminster, London, UK, W1F 9PS |
2018-05-30 |
insert contact_pages_linkeddomain tfl.gov.uk |
2018-05-30 |
insert index_pages_linkeddomain bit.ly |
2018-05-30 |
insert index_pages_linkeddomain carnaby.co.uk |
2018-05-22 |
delete index_pages_linkeddomain carnaby.co.uk |
2018-05-22 |
insert index_pages_linkeddomain thisissoho.co.uk |
2018-04-17 |
insert person Stephanie Edwards |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-30 |
insert otherexecutives RICHARD JOHN AKERS |
2018-03-30 |
insert person RICHARD JOHN AKERS |
2018-03-30 |
update number_of_registered_officers 10 => 11 |
2018-03-30 |
update person_usual_residence_country JONATHAN CLIVE NICHOLLS: ENGLAND => UNITED KINGDOM |
2018-03-24 |
update person_title Addy Williams: Retail Strategy and Leasing Surveyor => Retail Portfolio Manager |
2018-03-16 |
delete index_pages_linkeddomain sevendials.co.uk |
2018-03-16 |
insert index_pages_linkeddomain carnaby.co.uk |
2018-03-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-03-07 |
update num_mort_charges 50 => 52 |
2018-03-07 |
update num_mort_outstanding 18 => 20 |
2018-02-23 |
delete otherexecutives Karen Baines |
2018-02-23 |
insert chairman Jonathan Nicholls |
2018-02-23 |
insert index_pages_linkeddomain sevendials.co.uk |
2018-02-23 |
insert person Jonathan Nicholls |
2018-02-23 |
update person_title Karen Baines: Head of Marketing and Communications => Head of Group Marketing and Communications |
2018-02-23 |
update person_title Rob Jessett: Group Accountant => Head of Financial Analysis and Management Information |
2018-02-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-02-19 |
update statutory_documents SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 09/02/2018 |
2018-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019992380051 |
2018-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019992380052 |
2018-01-25 |
update robots_txt_status www.shaftesbury.co.uk: 404 => 200 |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
2017-12-26 |
delete index_pages_linkeddomain goo.gl |
2017-12-22 |
update statutory_documents 06/12/17 STATEMENT OF CAPITAL GBP 76721959.25 |
2017-12-21 |
update statutory_documents 08/12/17 STATEMENT OF CAPITAL GBP 76822565.75 |
2017-12-08 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOHN AKERS |
2017-12-03 |
delete chairman Jonathan Nicholls |
2017-12-03 |
insert otherexecutives Richard Akers |
2017-12-03 |
delete person Jonathan Nicholls |
2017-12-03 |
insert index_pages_linkeddomain goo.gl |
2017-12-03 |
insert person Richard Akers |
2017-12-03 |
update person_description Brian Bickell => Brian Bickell |
2017-12-03 |
update person_description Chris Ward => Chris Ward |
2017-12-03 |
update person_description Dermot Mathias => Dermot C A Mathias |
2017-12-03 |
update person_description Jill Little => Jill C Little |
2017-12-03 |
update person_description Sally Walden => Sally E Walden |
2017-12-03 |
update person_description Simon Quayle => Simon Quayle |
2017-12-03 |
update person_description Tom Welton => Tom J C Welton |
2017-11-26 |
delete index_pages_linkeddomain sevendials.co.uk |
2017-11-12 |
delete index_pages_linkeddomain carnaby.co.uk |
2017-11-12 |
insert index_pages_linkeddomain sevendials.co.uk |
2017-11-06 |
delete otherexecutives OLIVER JAMES DIGBY MARRIOTT |
2017-11-06 |
delete person OLIVER JAMES DIGBY MARRIOTT |
2017-11-06 |
update number_of_registered_officers 11 => 10 |
2017-11-06 |
update person_usual_residence_country BRIAN BICKELL: ENGLAND => UNITED KINGDOM |
2017-11-06 |
update person_usual_residence_country CHRISTOPHER PETER ALAN WARD: ENGLAND => UNITED KINGDOM |
2017-11-06 |
update person_usual_residence_country HILARY SUSAN RIVA: UNITED KINGDOM => ENGLAND |
2017-11-06 |
update person_usual_residence_country JONATHAN CLIVE NICHOLLS: UNITED KINGDOM => ENGLAND |
2017-11-06 |
update person_usual_residence_country THOMAS JAMES CHISNELL WELTON: ENGLAND => UNITED KINGDOM |
2017-11-06 |
update personal_address This information is on record |
2017-11-04 |
insert retaildirector Samantha Bain-Mollison |
2017-11-04 |
update person_title Samantha Bain-Mollison: Group Retail Strategy and Leasing Executive => Head of Retail |
2017-10-07 |
insert index_pages_linkeddomain carnaby.co.uk |
2017-10-07 |
update num_mort_outstanding 21 => 18 |
2017-10-07 |
update num_mort_satisfied 29 => 32 |
2017-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40 |
2017-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47 |
2017-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48 |
2017-09-05 |
delete otherexecutives Oliver Marriott |
2017-09-05 |
delete index_pages_linkeddomain sevendials.co.uk |
2017-09-05 |
delete person Oliver Marriott |
2017-09-05 |
insert person Andy Hing |
2017-09-05 |
insert person Jess Hickey |
2017-08-15 |
update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 69758082.25 |
2017-07-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PENELOPE RUTH THOMAS / 11/07/2017 |
2017-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER MARRIOTT |
2017-06-23 |
update statutory_documents 12/04/17 STATEMENT OF CAPITAL GBP 69751709.50 |
2017-06-06 |
delete index_pages_linkeddomain carnaby.co.uk |
2017-06-06 |
insert index_pages_linkeddomain sevendials.co.uk |
2017-05-08 |
insert about_pages_linkeddomain shaftesbury-at-a-glance.com |
2017-05-08 |
insert career_pages_linkeddomain shaftesbury-at-a-glance.com |
2017-05-08 |
insert casestudy_pages_linkeddomain shaftesbury-at-a-glance.com |
2017-05-08 |
insert contact_pages_linkeddomain shaftesbury-at-a-glance.com |
2017-05-08 |
insert index_pages_linkeddomain shaftesbury-at-a-glance.com |
2017-05-08 |
insert management_pages_linkeddomain shaftesbury-at-a-glance.com |
2017-05-08 |
insert portfolio_pages_linkeddomain shaftesbury-at-a-glance.com |
2017-05-08 |
insert terms_pages_linkeddomain shaftesbury-at-a-glance.com |
2017-05-05 |
delete index_pages_linkeddomain youtube.com |
2017-05-05 |
insert index_pages_linkeddomain carnaby.co.uk |
2017-05-05 |
insert person Rhys Brewer |
2017-05-05 |
update person_description Jill Little => Jill Little |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-26 |
insert index_pages_linkeddomain youtube.com |
2017-04-06 |
delete person Ian Gwillim |
2017-04-06 |
delete portfolio_pages_linkeddomain chinatownlondon.org |
2017-03-11 |
delete index_pages_linkeddomain sevendials.co.uk |
2017-03-02 |
delete index_pages_linkeddomain chinatown.co.uk |
2017-03-02 |
insert index_pages_linkeddomain sevendials.co.uk |
2017-03-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-03-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-03-02 |
update statutory_documents NOTICE OF MEETINGS 10/02/2017 |
2017-02-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2017-01-18 |
delete otherexecutives JONATHAN STEWART LANE |
2017-01-18 |
delete person JONATHAN STEWART LANE |
2017-01-18 |
insert otherexecutives JONATHAN CLIVE NICHOLLS |
2017-01-18 |
insert person JONATHAN CLIVE NICHOLLS |
2017-01-18 |
update person_usual_residence_country BRIAN BICKELL: UNITED KINGDOM => ENGLAND |
2017-01-18 |
update person_usual_residence_country HILARY SUSAN RIVA: ENGLAND => UNITED KINGDOM |
2017-01-18 |
update person_usual_residence_country SIMON JOHN QUAYLE: UNITED KINGDOM => ENGLAND |
2017-01-18 |
update person_usual_residence_country THOMAS JAMES CHISNELL WELTON: UNITED KINGDOM => ENGLAND |
2017-01-05 |
insert index_pages_linkeddomain chinatown.co.uk |
2017-01-05 |
update statutory_documents 12/12/16 STATEMENT OF CAPITAL GBP 69751520.50 |
2016-12-20 |
update num_mort_outstanding 25 => 21 |
2016-12-20 |
update num_mort_satisfied 25 => 29 |
2016-12-18 |
update person_description Jill Little => Jill Little |
2016-11-30 |
delete index_pages_linkeddomain youtube.com |
2016-11-24 |
delete index_pages_linkeddomain sevendials.co.uk |
2016-11-14 |
delete index_pages_linkeddomain carnaby.co.uk |
2016-11-14 |
insert index_pages_linkeddomain youtube.com |
2016-11-08 |
insert index_pages_linkeddomain sevendials.co.uk |
2016-11-08 |
update person_description Jill Little => Jill Little |
2016-11-02 |
delete index_pages_linkeddomain youtube.com |
2016-11-02 |
insert index_pages_linkeddomain carnaby.co.uk |
2016-10-29 |
delete chairman Jonathan Lane |
2016-10-29 |
delete person Jonathan Lane |
2016-10-29 |
insert portfolio_pages_linkeddomain chinatown.co.uk |
2016-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2016-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31 |
2016-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33 |
2016-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39 |
2016-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANE |
2016-09-07 |
update statutory_documents 04/08/16 STATEMENT OF CAPITAL GBP 69639130 |
2016-09-01 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN CLIVE NICHOLLS |
2016-08-28 |
insert otherexecutives Karen Baines |
2016-08-28 |
delete index_pages_linkeddomain sevendials.co.uk |
2016-08-28 |
insert index_pages_linkeddomain brrmedia.co.uk |
2016-08-28 |
insert index_pages_linkeddomain t.co |
2016-08-28 |
insert index_pages_linkeddomain twitter.com |
2016-08-28 |
insert index_pages_linkeddomain youtube.com |
2016-08-28 |
insert person Jonathan Nicholls |
2016-08-28 |
insert person Karen Baines |
2016-08-28 |
insert person Stefanie Doede |
2016-08-28 |
update person_description Brian Bickell => Brian Bickell |
2016-08-28 |
update person_description Chris Ward => Chris Ward |
2016-08-28 |
update person_description Jill Little => Jill Little |
2016-08-28 |
update person_description Tom Welton => Tom Welton |
2016-08-28 |
update person_title Simon Quayle: Executive Director; Director => Executive Director; Chris Ward, Property Team Executives and Marketing |
2016-08-28 |
update person_title Tom Welton: Executive Director; Director => Executive Director |
2016-08-28 |
update robots_txt_status www.shaftesbury.co.uk: 200 => 404 |
2016-06-02 |
delete index_pages_linkeddomain berwickstreetlondon.co.uk |
2016-05-16 |
delete index_pages_linkeddomain carnaby.co.uk |
2016-05-16 |
insert index_pages_linkeddomain sevendials.co.uk |
2016-05-16 |
update website_status DomainNotFound => OK |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-05-13 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-05-09 |
update statutory_documents 21/04/16 STATEMENT OF CAPITAL GBP 69581311.75 |
2016-04-20 |
update robots_txt_status www.shaftesbury.co.uk: 404 => 200 |
2016-04-20 |
update website_status FlippedRobots => OK |
2016-04-02 |
update website_status OK => FlippedRobots |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-17 |
update statutory_documents 01/02/16 NO MEMBER LIST |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-02-23 |
update statutory_documents 08/02/16 STATEMENT OF CAPITAL GBP 69634084.50 |
2016-02-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-02-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-02-19 |
update statutory_documents COMPANY BUSINESS 05/02/2016 |
2016-01-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-12-31 |
delete index_pages_linkeddomain brrmedia.co.uk |
2015-12-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-12-15 |
update statutory_documents 07/12/15 STATEMENT OF CAPITAL GBP 69580760.00 |
2015-11-25 |
insert index_pages_linkeddomain brrmedia.co.uk |
2015-10-22 |
delete general_emails in..@emberyard.co.uk |
2015-10-22 |
delete email in..@emberyard.co.uk |
2015-10-19 |
insert general_emails in..@emberyard.co.uk |
2015-10-19 |
insert email in..@emberyard.co.uk |
2015-10-10 |
insert person Addy Williams |
2015-09-30 |
update statutory_documents 08/09/15 STATEMENT OF CAPITAL GBP 69544095.50 |
2015-09-08 |
update num_mort_outstanding 26 => 25 |
2015-09-08 |
update num_mort_satisfied 24 => 25 |
2015-08-19 |
update person_usual_residence_country CHRISTOPHER PETER ALAN WARD: UNITED KINGDOM => ENGLAND |
2015-08-18 |
delete phone 0207 439 8057 |
2015-08-17 |
update statutory_documents 03/08/15 STATEMENT OF CAPITAL GBP 69543531.75 |
2015-08-14 |
insert phone 0207 439 8057 |
2015-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50 |
2015-05-23 |
update person_title Clare Harris: Marketing and Communications => Head of Group Marketing and Communications |
2015-05-23 |
update person_title Emma Steele: PR, Marketing => Marketing and Events |
2015-05-23 |
update person_title Kieran Daly Carnaby: Estate Supervisor => Estate Manager |
2015-05-23 |
update person_title Rob Jessett: Financial Accountant => Group Accountant |
2015-05-23 |
update person_title Samantha Bain-Mollison: Retail Strategy => Group Retail Strategy and Leasing Executive |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update statutory_documents 21/04/15 STATEMENT OF CAPITAL GBP 69539923.75 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-07 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-04-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-03-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-03-10 |
update person_identity_version SALLY ELIZABETH WALDEN: 0001 => 0002 |
2015-03-02 |
update statutory_documents 01/02/15 NO MEMBER LIST |
2015-02-26 |
update statutory_documents 17/01/15 STATEMENT OF CAPITAL GBP 69539021.50 |
2015-02-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-02-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-02-24 |
update statutory_documents NOTICE FOR GEN MEETING 06/02/2015 |
2015-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH WALDEN / 16/01/2015 |
2015-01-19 |
update statutory_documents 08/12/14 STATEMENT OF CAPITAL GBP 69530796.50 |
2014-12-20 |
insert otherexecutives Jill Little |
2014-12-20 |
insert otherexecutives Oliver Marriott |
2014-12-20 |
insert otherexecutives Simon Quayle |
2014-12-20 |
insert person Kieran Daly Carnaby |
2014-12-20 |
update person_description Christopher Ward => Christopher Ward |
2014-12-20 |
update person_description Dermot Mathias => Dermot Mathias |
2014-12-20 |
update person_description Hilary Riva => Hilary Riva |
2014-12-20 |
update person_description Jill Little => Jill Little |
2014-12-20 |
update person_description Jonathan Lane => Jonathan Lane |
2014-12-20 |
update person_description Oliver Marriott => Oliver Marriott |
2014-12-20 |
update person_description Sally Walden => Sally Walden |
2014-12-20 |
update person_description Simon Quayle => Simon Quayle |
2014-12-20 |
update person_description Thomas Welton => Thomas Welton |
2014-12-20 |
update person_title Jill Little: Non - Executive Director, Senior Independent Director Appointed to the Board => Non - Executive Director; Senior Independent Director |
2014-12-20 |
update person_title Oliver Marriott: Non - Executive Director Appointed to the Board => Non - Executive Director |
2014-12-20 |
update person_title Sally Walden: Non - Executive Director and Chairman of the Remuneration Committee Appointed to the Board => Non - Executive Director and Chairman of the Remuneration Committee Sally |
2014-12-20 |
update person_title Simon Quayle: Executive Director Joined in 1987 and Appointed a Director => Executive Director; Director, Overall Responsibility for Carnaby, Soho and Charlotte Street Villages |
2014-09-07 |
update num_mort_outstanding 27 => 26 |
2014-09-07 |
update num_mort_satisfied 23 => 24 |
2014-08-19 |
update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 69466064.75 |
2014-08-07 |
update person_usual_residence_country JONATHAN STEWART LANE: UNITED KINGDOM => UK |
2014-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49 |
2014-07-11 |
update statutory_documents 17/06/14 STATEMENT OF CAPITAL GBP 69462153.75 |
2014-06-12 |
insert person Emma Steele |
2014-06-08 |
update person_usual_residence_country HILARY SUSAN RIVA: UNITED KINGDOM => ENGLAND |
2014-05-27 |
insert person Carol Lathbridge |
2014-04-20 |
delete fax +44 (0)20 7333 0660 |
2014-03-14 |
update statutory_documents 11/03/14 STATEMENT OF CAPITAL GBP 69461793.50 |
2014-03-08 |
delete address PEGASUS HOUSE 37 - 43 SACKVILLE STREET LONDON W1S 3DL |
2014-03-08 |
insert address 22 GANTON STREET CARNABY LONDON UNITED KINGDOM W1F 7FD |
2014-03-08 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-08 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
2014-03-08 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
2014-03-08 |
delete otherexecutives WILLIAM GORDON MCQUEEN |
2014-03-08 |
delete person WILLIAM GORDON MCQUEEN |
2014-03-08 |
update number_of_registered_officers 12 => 11 |
2014-03-08 |
update person_nationality CHRISTOPHER PETER ALAN WARD: ENGLISH => BRITISH |
2014-03-08 |
update person_usual_residence_country SIMON JOHN QUAYLE: ENGLAND => UNITED KINGDOM |
2014-03-08 |
update personal_address This information is on record |
2014-03-08 |
update personal_address This information is on record |
2014-03-08 |
update personal_address This information is on record |
2014-03-08 |
update personal_address This information is on record |
2014-03-08 |
update personal_address This information is on record |
2014-03-08 |
update personal_address This information is on record |
2014-03-08 |
update personal_address This information is on record |
2014-03-08 |
update personal_address This information is on record |
2014-03-05 |
delete address Pegasus House
37/43 Sackville Street
London
W1S 3DL
United Kingdom |
2014-03-05 |
insert address 22 Ganton Street
Carnaby
London
W1F 7FD
United Kingdom |
2014-03-05 |
update primary_contact Pegasus House
37/43 Sackville Street
London
W1S 3DL
United Kingdom => 22 Ganton Street
Carnaby
London
W1F 7FD
United Kingdom |
2014-03-04 |
update statutory_documents SECOND FILING WITH MUD 01/02/14 FOR FORM AR01 |
2014-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM, PEGASUS HOUSE, 37 - 43 SACKVILLE STREET, LONDON, W1S 3DL |
2014-02-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2014-02-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-02-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-02-13 |
update person_title Jill Little: Non - Executive Director and Chairman of the Remuneration Committee Appointed to the Board => Non - Executive Director, Senior Independent Director Appointed to the Board |
2014-02-13 |
update person_title Sally Walden: Non - Executive Director Appointed to the Board => Non - Executive Director and Chairman of the Remuneration Committee Appointed to the Board |
2014-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCQUEEN |
2014-02-07 |
update statutory_documents 01/02/14 NO MEMBER LIST |
2013-12-23 |
update statutory_documents 09/12/13 STATEMENT OF CAPITAL GBP 63149293.50 |
2013-12-19 |
delete index_pages_linkeddomain brrmedia.co.uk |
2013-12-04 |
insert index_pages_linkeddomain brrmedia.co.uk |
2013-11-06 |
delete email ma..@berwickstreetlondon.co.uk |
2013-10-22 |
delete portfolio_pages_linkeddomain operaquarter.co.uk |
2013-10-22 |
insert email ma..@berwickstreetlondon.co.uk |
2013-09-08 |
delete email ev..@saltyard.co.uk |
2013-08-23 |
insert email ev..@saltyard.co.uk |
2013-07-05 |
update statutory_documents SECOND FILING WITH MUD 01/02/13 FOR FORM AR01 |
2013-07-04 |
delete otherexecutives PETER JOHN MANSER |
2013-07-04 |
delete person PETER JOHN MANSER |
2013-07-04 |
update number_of_registered_officers 13 => 12 |
2013-07-04 |
update person_usual_residence_country DERMOT COLIN ANTHONY MATHIAS: UNITED KINGDOM => ENGLAND |
2013-07-04 |
update person_usual_residence_country SIMON JOHN QUAYLE: UK => ENGLAND |
2013-06-30 |
insert otherexecutives DERMOT COLIN ANTHONY MATHIAS |
2013-06-30 |
insert otherexecutives SALLY ELIZABETH WALDEN |
2013-06-30 |
insert person DERMOT COLIN ANTHONY MATHIAS |
2013-06-30 |
insert person SALLY ELIZABETH WALDEN |
2013-06-30 |
update number_of_registered_officers 11 => 13 |
2013-06-29 |
update website_status DNSError => OK |
2013-06-29 |
delete source_ip 83.138.168.187 |
2013-06-29 |
insert source_ip 146.255.0.142 |
2013-06-28 |
update person_identity_version WILLIAM GORDON MCQUEEN: 0002 => 0004 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-01 => 2013-02-01 |
2013-06-25 |
update returns_next_due_date 2013-03-01 => 2014-03-01 |
2013-06-06 |
update statutory_documents 22/05/13 STATEMENT OF CAPITAL GBP 63078541.75 |
2013-05-25 |
update website_status OK => DNSError |
2013-04-27 |
update person_title Clare Harris: Surveyor => Marketing and Communications |
2013-04-27 |
update person_title Samantha Bain-Mollison: Retail Strategy, Communications and Marketing => Retail Strategy and Leasing |
2013-03-01 |
update statutory_documents 01/02/13 NO MEMBER LIST |
2013-02-21 |
update statutory_documents 08/02/13 STATEMENT OF CAPITAL GBP 62920693.50 |
2013-02-18 |
delete otherexecutives John Manser |
2013-02-18 |
delete person John Manser |
2013-02-18 |
update person_title Jonathan Lane |
2013-02-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2013-02-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-02-12 |
update statutory_documents NOTICE OF COMPANY MEETING 08/02/2013 |
2013-02-12 |
update statutory_documents REGARDING COMPANY MEETING 08/02/2013 |
2013-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MANSER |
2012-12-28 |
update statutory_documents 10/12/12 STATEMENT OF CAPITAL GBP 62920416.50 |
2012-12-15 |
delete personal_emails sa..@shaftesbury.co.uk |
2012-12-15 |
delete email sa..@shaftesbury.co.uk |
2012-12-15 |
delete person Samantha Cuthbert-Brown |
2012-12-15 |
insert email sa..@shaftesbury.co.uk |
2012-12-15 |
insert person Samantha Bain-Mollison |
2012-10-24 |
insert person Dermot Mathias |
2012-10-24 |
insert person Sally Walden |
2012-10-01 |
update statutory_documents DIRECTOR APPOINTED DERMOT COLIN ANTHONY MATHIAS |
2012-10-01 |
update statutory_documents DIRECTOR APPOINTED SALLY ELIZABETH WALDEN |
2012-09-28 |
update statutory_documents 14/09/12 STATEMENT OF CAPITAL GBP 62868172.75 |
2012-08-08 |
update statutory_documents 01/08/12 STATEMENT OF CAPITAL GBP 62867215.50 |
2012-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON MCQUEEN / 07/08/2012 |
2012-07-31 |
update statutory_documents 26/07/12 STATEMENT OF CAPITAL GBP 62860132.50 |
2012-06-11 |
update statutory_documents 30/05/12 STATEMENT OF CAPITAL GBP 62775894 |
2012-02-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
2012-02-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-02-13 |
update statutory_documents ANNUAL GENERAL MEETING MAY BE CALLED 10/02/2012 |
2012-02-13 |
update statutory_documents PURCHASE OF SHARES 10/02/2012 |
2012-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EMLY |
2012-02-07 |
update statutory_documents 01/02/12 NO MEMBER LIST |
2012-01-10 |
update statutory_documents DIRECTOR APPOINTED MR. CHRISTOPHER PETER ALAN WARD |
2012-01-05 |
update statutory_documents 16/12/11 STATEMENT OF CAPITAL GBP 62771207 |
2011-11-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EQUINITI LTD HOLM OAK BUSINESS PARK
MARTLETTS WAY GORING BY SEA
WORTHING
WEST SUSSEX
BN12 4QY |
2011-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JILL CAROLINE LITTLE / 31/10/2011 |
2011-08-08 |
update statutory_documents 01/08/11 STATEMENT OF CAPITAL GBP 62624702.25 |
2011-06-14 |
update statutory_documents 02/06/11 STATEMENT OF CAPITAL GBP 62617727.75 |
2011-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEWART LANE / 14/04/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL CAROLINE LITTLE / 14/04/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD KEITH EMLY / 14/04/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BICKELL / 14/04/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN QUAYLE / 14/04/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES DIGBY MARRIOTT / 14/04/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MANSER / 14/04/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES CHISNELL WELTON / 14/04/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON MCQUEEN / 14/04/2011 |
2011-03-22 |
update statutory_documents 08/03/11 STATEMENT OF CAPITAL GBP 62491528.00 |
2011-02-16 |
update statutory_documents SAIL ADDRESS CREATED |
2011-02-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
743-REG DEB |
2011-02-16 |
update statutory_documents 01/02/11 FULL LIST |
2011-02-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
2011-02-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-01-07 |
update statutory_documents 20/12/10 STATEMENT OF CAPITAL GBP 56816528 |
2010-12-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PENELOPE RUTH THOMAS / 06/12/2010 |
2010-06-08 |
update statutory_documents 28/05/10 STATEMENT OF CAPITAL GBP 56771209.25 |
2010-03-11 |
update statutory_documents 25/02/10 STATEMENT OF CAPITAL GBP 56761593.25 |
2010-03-01 |
update statutory_documents DIRECTOR APPOINTED JILL CAROLINE LITTLE |
2010-03-01 |
update statutory_documents 18/02/10 STATEMENT OF CAPITAL GBP 56760538.75 |
2010-02-17 |
update statutory_documents DIRECTOR APPOINTED HILARY SUSAN RIVA |
2010-02-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-02-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
2010-02-15 |
update statutory_documents DIRECTOR APPOINTED RIVA, HILARY SUSAN |
2010-02-09 |
update statutory_documents 01/02/10 BULK LIST |
2010-01-20 |
update statutory_documents 12/01/10 STATEMENT OF CAPITAL GBP 56759632.50 |
2010-01-16 |
update statutory_documents 05/01/10 STATEMENT OF CAPITAL GBP 56759481.50 |
2010-01-12 |
update statutory_documents 31/12/09 STATEMENT OF CAPITAL GBP 56757292 |
2009-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATIENCE WHEATCROFT |
2009-09-28 |
update statutory_documents DIRECTOR APPOINTED OLIVER JAMES DIGBY MARRIOTT |
2009-06-16 |
update statutory_documents NC INC ALREADY ADJUSTED 05/06/09 |
2009-06-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2009-06-16 |
update statutory_documents GBP NC 50000000/75000000
05/06/2009 |
2009-06-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-04-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALASTAIR MACDONALD |
2009-03-31 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2009-03-31 |
update statutory_documents AUTHORISE MARKET PURCHASES 11/02/2009 |
2009-03-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-02-19 |
update statutory_documents ADOPT ARTICLES 11/02/2009 |
2009-02-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-02-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2009-02-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 01/02/09; BULK LIST AVAILABLE SEPARATELY |
2009-01-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 |
2009-01-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2008-09-05 |
update statutory_documents DIRECTOR APPOINTED PATIENCE WHEATCROFT |
2008-02-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-02-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2008-02-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-02-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-02-13 |
update statutory_documents RETURN MADE UP TO 01/02/08; BULK LIST AVAILABLE SEPARATELY |
2008-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 |
2007-10-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 01/02/07; BULK LIST AVAILABLE SEPARATELY |
2007-02-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-02-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-02-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 |
2006-10-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-10 |
update statutory_documents RETURN MADE UP TO 01/02/06; BULK LIST AVAILABLE SEPARATELY |
2006-02-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 |
2006-02-24 |
update statutory_documents SECRETARY RESIGNED |
2006-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-20 |
update statutory_documents SECRETARY RESIGNED |
2006-02-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-02-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 |
2005-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-15 |
update statutory_documents RETURN MADE UP TO 01/02/05; BULK LIST AVAILABLE SEPARATELY |
2005-02-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-11 |
update statutory_documents RETURN MADE UP TO 01/02/04; BULK LIST AVAILABLE SEPARATELY |
2004-02-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 |
2004-01-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-01-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-01-28 |
update statutory_documents AUTHORITY TO PURCHASE 21/01/04 |
2003-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-10 |
update statutory_documents RETURN MADE UP TO 01/03/03; BULK LIST AVAILABLE SEPARATELY |
2003-02-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
2003-01-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 01/03/02; BULK LIST AVAILABLE SEPARATELY |
2002-02-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-06 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2001-05-11 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2001-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00 |
2001-03-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-22 |
update statutory_documents RETURN MADE UP TO 01/03/01; BULK LIST AVAILABLE SEPARATELY |
2001-03-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-03-19 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2001-03-19 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2001-03-19 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2001-03-19 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2001-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-27 |
update statutory_documents NC INC ALREADY ADJUSTED
30/01/01 |
2001-02-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-02-27 |
update statutory_documents ALTER ARTICLES 30/01/01 |
2000-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-21 |
update statutory_documents RETURN MADE UP TO 01/03/00; BULK LIST AVAILABLE SEPARATELY |
2000-02-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
2000-02-23 |
update statutory_documents LISTING OF PARTICULARS |
2000-02-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/00 |
2000-02-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 27/01/00 |
1999-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-03-26 |
update statutory_documents RETURN MADE UP TO 01/03/99; BULK LIST AVAILABLE SEPARATELY |
1999-02-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98 |
1998-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-03-27 |
update statutory_documents RETURN MADE UP TO 01/03/98; BULK LIST AVAILABLE SEPARATELY |
1998-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-09 |
update statutory_documents LISTING OF PARTICULARS |
1998-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97 |
1997-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-03-21 |
update statutory_documents RETURN MADE UP TO 01/03/97; BULK LIST AVAILABLE SEPARATELY |
1997-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-02-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-02-21 |
update statutory_documents LISTING OF PARTICULARS |
1997-02-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/97 |
1997-02-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/01/97 |
1997-02-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96 |
1997-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-19 |
update statutory_documents £ NC 25000000/35000000
02/01/97 |
1997-01-19 |
update statutory_documents NC INC ALREADY ADJUSTED 02/01/97 |
1997-01-19 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/01/97 |
1997-01-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/97 |
1997-01-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 02/01/97 |
1996-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-16 |
update statutory_documents LISTING OF PARTICULARS |
1996-11-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-12 |
update statutory_documents £ NC 16357751/25000000
05/ |
1996-08-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/96 |
1996-07-23 |
update statutory_documents LISTING OF PARTICULARS |
1996-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-10 |
update statutory_documents ALTER MEM AND ARTS 14/05/96 |
1996-03-26 |
update statutory_documents RETURN MADE UP TO 01/03/96; BULK LIST AVAILABLE SEPARATELY |
1996-01-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95 |
1996-01-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/96 |
1996-01-16 |
update statutory_documents ADOPT MEM AND ARTS 10/01/96 |
1996-01-16 |
update statutory_documents DIR POWERS 10/01/96 |
1995-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-24 |
update statutory_documents RETURN MADE UP TO 01/03/95; BULK LIST AVAILABLE SEPARATELY |
1995-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-02-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/94 |
1995-01-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/01/95 |
1994-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1994-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/94 FROM:
11 WATERLOO PLACE, LONDON, SW1Y 4AU |
1994-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-06-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-06-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-06-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-06-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-06-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-06-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-04-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-04-14 |
update statutory_documents RETURN MADE UP TO 01/03/94; BULK LIST AVAILABLE SEPARATELY |
1994-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-18 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
1994-02-17 |
update statutory_documents REDUCE SHARE PREM ACCT |
1994-02-17 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
£ IC 33351858/ 12171499 |
1994-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1993-12-16 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
1993-12-16 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
1993-08-29 |
update statutory_documents NC INC ALREADY ADJUSTED
16/08/93 |
1993-08-23 |
update statutory_documents MISC 16/08/93 |
1993-07-26 |
update statutory_documents LISTING OF PARTICULARS |
1993-03-24 |
update statutory_documents RETURN MADE UP TO 01/03/93; BULK LIST AVAILABLE SEPARATELY |
1993-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-02-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/93 |
1992-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-10 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1992-06-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-15 |
update statutory_documents ALLOT SHARES 04/03/92 |
1992-03-19 |
update statutory_documents RETURN MADE UP TO 01/03/92; BULK LIST AVAILABLE SEPARATELY |
1992-03-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/91 |
1991-04-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/90 |
1991-04-04 |
update statutory_documents RETURN MADE UP TO 01/03/91; BULK LIST AVAILABLE SEPARATELY |
1991-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-03-12 |
update statutory_documents ALTER MEM AND ARTS 27/02/91 |
1991-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-12 |
update statutory_documents RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS |
1990-04-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/89 |
1990-03-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/03/90 |
1989-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-16 |
update statutory_documents LISTING OF PARTICULARS |
1989-03-13 |
update statutory_documents SHARES AGREEMENT OTC |
1989-03-06 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-03-06 |
update statutory_documents WD 24/02/89 AD 11/01/89---------
PREMIUM
£ SI 9642998@1=9642998
£ IC 14680000/24322998 |
1989-03-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/89 |
1989-02-22 |
update statutory_documents RETURN MADE UP TO 26/01/89; BULK LIST AVAILABLE SEPARATELY |
1989-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-05-17 |
update statutory_documents RETURN MADE UP TO 04/04/88; BULK LIST AVAILABLE SEPARATELY |
1988-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-04-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 210388 |
1988-04-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1987-12-02 |
update statutory_documents WD 13/11/87 AD 13/10/87---------
PREMIUM
£ SI 4750000@1=4750000
£ IC 9930000/14680000 |
1987-11-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1987-11-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 121087 |
1987-10-26 |
update statutory_documents PROSPECTUS |
1987-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-10-13 |
update statutory_documents RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS |
1987-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1987-09-23 |
update statutory_documents REREGISTRATION PRI-PLC 080987 |
1987-09-21 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1987-09-21 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1987-09-21 |
update statutory_documents AUDITORS' REPORT |
1987-09-21 |
update statutory_documents AUDITORS' STATEMENT |
1987-09-21 |
update statutory_documents BALANCE SHEET |
1987-09-21 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1987-09-21 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1987-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1987-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/87 FROM:
5TH FLOOR, 130 JERMYN STREET, LONDON, SW1Y 4UP |
1986-12-09 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1986-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/86 FROM:
40 QUEEN ANNE STREET, LONDON, W1M 0EL |
1986-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1986-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-04 |
update statutory_documents COMPANY NAME CHANGED
KINDCOVE LIMITED
CERTIFICATE ISSUED ON 04/11/86 |
1986-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/86 FROM:
21 HOLBORN VIADUCT, LONDON, EC1A 2DY |
1986-08-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-08-12 |
update statutory_documents GAZETTABLE DOCUMENT |
1986-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/86 FROM:
47 BRUNSWICK PLACE, LONDON, N1 6EE |
1986-04-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-03-13 |
update statutory_documents CERTIFICATE OF INCORPORATION |