Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-16 |
update person_description Charles Butler => Charles Butler |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES |
2023-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-05-27 |
update statutory_documents RE: SHORT NOTICE OF A MEETING OTHER THAN AN ANNUAL GENERAL MEETING 17/05/2023 |
2023-04-26 |
update person_description David Warlow => David Warlow |
2023-04-09 |
delete otherexecutives Simon Gill |
2023-04-09 |
delete person Simon Gill |
2023-04-04 |
update statutory_documents 30/03/23 STATEMENT OF CAPITAL GBP 1301664.75 |
2023-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GILL |
2023-01-18 |
delete ceo Simon Gill |
2023-01-18 |
insert ceo Paul Leaf-Wright |
2023-01-18 |
insert otherexecutives Simon Gill |
2023-01-18 |
insert person Paul Leaf-Wright |
2023-01-18 |
update person_title Simon Gill: Chief Executive; Chairman of the Executive Committee => Executive Director; Member of the Executive Committee |
2023-01-09 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STANBROOK LEAF-WRIGHT |
2022-08-06 |
delete otherexecutives David Kingerlee |
2022-08-06 |
insert otherexecutives David Warlow |
2022-08-06 |
delete person David Kingerlee |
2022-08-06 |
insert person David Warlow |
2022-08-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN WARLOW |
2022-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KINGERLEE |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-26 |
update statutory_documents RE-GENERAL MEETING 18/05/2022 |
2022-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-04-12 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 1298740.75 |
2022-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA CAROLINE MILES / 06/04/2022 |
2021-12-01 |
delete secretary Roberta Miles |
2021-12-01 |
update person_title Roberta Miles: Member of the Executive Committee; Finance Director; Company Secretary => Member of the Executive Committee; Finance Director |
2021-10-13 |
update statutory_documents SECRETARY APPOINTED MRS ANNE-MARIE ELIZABETH PALMER |
2021-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERTA MILES |
2021-09-22 |
delete source_ip 109.74.245.81 |
2021-09-22 |
insert source_ip 51.104.28.64 |
2021-09-22 |
update robots_txt_status highcroftplc.com: 200 => 404 |
2021-09-22 |
update robots_txt_status www.highcroftplc.com: 200 => 404 |
2021-07-07 |
delete company_previous_name HIGHCROFT INVESTMENT TRUST P.L.C |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES |
2021-06-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-11 |
update statutory_documents ADOPT ARTICLES 20/05/2021 |
2021-05-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
NORTHERN HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
WEST YORKSHIRE
HD8 0LA |
2021-04-21 |
delete address Thomas House, Langford Locks, Kidlington, Oxon OX5 1HR |
2021-04-21 |
delete phone 01865 840023 |
2021-04-21 |
insert phone 01869 352766 |
2021-04-21 |
update person_title David Kingerlee: Executive Director; Member of the Executive Committee; Executive Director of Each of the Kingerlee => Non - Independent Non - Executive Director; Executive Director of Each of the Kingerlee |
2021-03-30 |
delete address The Registry, 34 Beckenham Road
Beckenham, Kent, BR3 4TU |
2021-03-30 |
delete phone 01869 352766 |
2021-03-30 |
insert address 10th Floor
Central Square
29 Wellington Street
Leeds
LS1 4DL |
2021-03-30 |
insert address Thomas House, Langford Locks, Kidlington, Oxon OX5 1HR |
2021-03-30 |
insert phone 01865 840023 |
2021-02-07 |
delete address THOMAS HOUSE LANGFORD LOCKS KIDLINGTON OXFORDSHIRE OX5 1HR |
2021-02-07 |
insert address PARK FARM TECHNOLOGY CENTRE AKEMAN STREET KIRTLINGTON OXON ENGLAND OX5 3JQ |
2021-02-07 |
update registered_address |
2021-01-28 |
delete address Thomas House
Langford Locks, Langford Lane
Kidlington, Oxford
OX5 1HR |
2021-01-28 |
delete address Thomas House, Langford Locks, Kidlington, Oxon OX5 1HR |
2021-01-28 |
delete phone +44 (0) 1865 840023 |
2021-01-28 |
delete phone 01865 840023 |
2021-01-28 |
insert address Park Farm Technology Centre
Akeman Street
Kirtlington, Oxon
OX5 3JQ |
2021-01-28 |
insert phone +44 (0) 1869 352766 |
2021-01-28 |
insert phone 01869 352766 |
2021-01-28 |
update person_description David Kingerlee => David Kingerlee |
2021-01-28 |
update primary_contact Thomas House
Langford Locks, Langford Lane
Kidlington, Oxford
OX5 1HR => Park Farm Technology Centre
Akeman Street
Kirtlington, Oxon
OX5 3JQ |
2021-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2021 FROM
THOMAS HOUSE
LANGFORD LOCKS
KIDLINGTON
OXFORDSHIRE
OX5 1HR |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
2020-01-14 |
delete address 12 Henrietta Street
Covent Garden
London
WC2E 8LH |
2020-01-14 |
insert address 41-44 Great Queen Street
Holborn
London
WC2B 5AD |
2019-11-04 |
delete address One New Change
London
EC4M 9AF |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2019-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-02-08 |
delete registration_number 224271 |
2019-02-08 |
insert registration_number 00224271 |
2019-01-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/07/2018 |
2018-12-29 |
delete about_pages_linkeddomain pearsontreehouse.co.uk |
2018-12-29 |
delete address 40 Berkeley Square
Bristol
BS8 1HU |
2018-12-29 |
delete address One Forbury Square
The Forbury
Reading
RG1 3EB |
2018-12-29 |
delete alias Highcroft PLC |
2018-12-29 |
delete index_pages_linkeddomain pearsontreehouse.co.uk |
2018-12-29 |
delete management_pages_linkeddomain pearsontreehouse.co.uk |
2018-12-29 |
insert address 12 Caxton Street
London
SW1H 0QS |
2018-12-29 |
insert address 12 Henrietta Street
Covent Garden
London
WC2E 8LH |
2018-12-29 |
update description |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-01-15 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ALISTAIR NEILSON BUTLER |
2018-01-11 |
delete chairman John Hewitt |
2018-01-11 |
delete otherexecutives John Hewitt |
2018-01-11 |
insert chairman Charles Butler |
2018-01-11 |
insert otherexecutives Charles Butler |
2018-01-11 |
delete person John Hewitt |
2018-01-11 |
insert person Charles Butler |
2017-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HEWITT |
2017-08-03 |
delete address 3140 Rowan Place
John Smith Drive
Oxford Business Park South
Oxford
OX4 2WB |
2017-08-03 |
insert address 160 Midsummer Boulevard
Milton Keynes
MK9 1FF |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
2017-06-07 |
update account_category FULL => GROUP |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-09-13 |
update website_status IndexPageFetchError => OK |
2016-08-06 |
update website_status OK => IndexPageFetchError |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2016-06-07 |
update account_category GROUP => FULL |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-19 |
update statutory_documents COMPANY BUSINESS 12/05/2016 |
2016-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-05 |
delete address 7th Floor, Seacourt Tower
West Way
Botley
Oxford
OX2 0JJ |
2016-02-05 |
insert address Latimer House
Langford Locks
Kidlington
Oxford
OX5 1GG |
2015-09-13 |
delete address 131 Finsbury Pavement
London
EC2A 1NT |
2015-09-13 |
delete person Charles Stanley |
2015-09-13 |
insert address One New Change
London
EC4M 9AF |
2015-09-07 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-09-07 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-08-14 |
update statutory_documents 19/07/15 NO MEMBER LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-29 |
insert about_pages_linkeddomain pearsontreehouse.co.uk |
2015-05-29 |
insert alias Highcroft PLC |
2015-05-29 |
insert contact_pages_linkeddomain pearsontreehouse.co.uk |
2015-05-29 |
insert index_pages_linkeddomain pearsontreehouse.co.uk |
2015-05-29 |
insert management_pages_linkeddomain pearsontreehouse.co.uk |
2015-05-29 |
insert portfolio_pages_linkeddomain pearsontreehouse.co.uk |
2015-05-21 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES SIMON ARTHUR COSTA |
2015-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD STANSFIELD |
2014-09-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-09-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NESBITT STANSFIELD / 15/08/2014 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-04 |
update statutory_documents 19/07/14 NO MEMBER LIST |
2014-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-09 |
delete address 30 Warwick Street
London
W1B 5NH |
2014-06-09 |
insert address 40 Berkeley Square
Bristol
BS8 1HU |
2014-02-16 |
delete address 22 Hanover Square
London
W1A 2BN |
2013-10-30 |
delete source_ip 78.31.106.3 |
2013-10-30 |
insert source_ip 109.74.245.81 |
2013-08-28 |
delete otherexecutives Jonathan Kingerlee |
2013-08-28 |
delete person Jonathan Kingerlee |
2013-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN KINGERLEE |
2013-08-01 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-08-01 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-07-19 |
update statutory_documents 19/07/13 NO MEMBER LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
update accounts_last_madeup_date 2011-09-30 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete sic_code 6523 - Other financial intermediation |
2013-06-21 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-21 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2013-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-04 |
update statutory_documents ADOPT ARTICLES 17/05/2013 |
2013-05-08 |
insert person Simon Gill |
2013-04-05 |
update statutory_documents DIRECTOR APPOINTED MR SIMON TIMOTHY GILL |
2012-07-31 |
update statutory_documents 19/07/12 NO MEMBER LIST |
2012-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARK |
2012-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES KINGERLEE / 10/05/2012 |
2012-03-16 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/09/11 |
2011-07-28 |
update statutory_documents 19/07/11 FULL LIST |
2011-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-08-23 |
update statutory_documents 19/07/10 FULL LIST |
2010-07-07 |
update statutory_documents DIRECTOR APPOINTED MRS ROBERTA CAROLINE MILES |
2010-07-07 |
update statutory_documents SECRETARY APPOINTED MRS ROBERTA CAROLINE MILES |
2010-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOWMAN |
2010-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BOWMAN |
2010-05-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES KINGERLEE / 04/05/2010 |
2009-10-09 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
2009-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 19/07/08; BULK LIST AVAILABLE SEPARATELY |
2008-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-04-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-04-04 |
update statutory_documents ALTER ARTICLES 19/03/2008 |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 19/07/07; BULK LIST AVAILABLE SEPARATELY |
2007-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2006-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 19/07/06; BULK LIST AVAILABLE SEPARATELY |
2006-06-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 19/07/05; BULK LIST AVAILABLE SEPARATELY |
2005-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2004-09-06 |
update statutory_documents RETURN MADE UP TO 19/07/04; BULK LIST AVAILABLE SEPARATELY |
2004-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2003-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-08 |
update statutory_documents RETURN MADE UP TO 19/07/03; BULK LIST AVAILABLE SEPARATELY |
2003-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-04-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2002-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-20 |
update statutory_documents RETURN MADE UP TO 19/07/02; BULK LIST AVAILABLE SEPARATELY |
2002-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-30 |
update statutory_documents RETURN MADE UP TO 19/07/01; BULK LIST AVAILABLE SEPARATELY |
2001-06-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-15 |
update statutory_documents COMPANY NAME CHANGED
HIGHCROFT INVESTMENT TRUST P.L.C
CERTIFICATE ISSUED ON 15/06/01 |
2001-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-17 |
update statutory_documents RETURN MADE UP TO 19/07/00; BULK LIST AVAILABLE SEPARATELY |
2000-06-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/99 FROM:
LAMARSH ROAD, BOTLEY ROAD, OXFORD, OX2 0HZ |
1999-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 19/07/99; BULK LIST AVAILABLE SEPARATELY |
1999-07-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-05-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-04-23 |
update statutory_documents £ IC 1356810/1291810
10/03/99
£ SR 260000@.25=65000 |
1999-04-23 |
update statutory_documents POS 260000 10/03/99 |
1999-03-12 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/12/98 |
1998-08-18 |
update statutory_documents RETURN MADE UP TO 19/07/98; BULK LIST AVAILABLE SEPARATELY |
1998-06-19 |
update statutory_documents ALTER MEM AND ARTS 03/06/98 |
1998-06-19 |
update statutory_documents MARKET PURCHASES 03/06/98 |
1998-06-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1997-08-04 |
update statutory_documents RETURN MADE UP TO 19/07/97; BULK LIST AVAILABLE SEPARATELY |
1997-07-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-07-02 |
update statutory_documents MARKET PURCHASES 25/06/97 |
1997-04-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/96 |
1997-04-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/96 |
1996-10-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-16 |
update statutory_documents RETURN MADE UP TO 19/07/96; BULK LIST AVAILABLE SEPARATELY |
1996-07-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-04-25 |
update statutory_documents ALTER MEM AND ARTS 18/04/96 |
1996-03-11 |
update statutory_documents RETURN MADE UP TO 19/07/95; BULK LIST AVAILABLE SEPARATELY |
1996-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-02-10 |
update statutory_documents SECRETARY RESIGNED |
1994-08-11 |
update statutory_documents RETURN MADE UP TO 19/07/94; BULK LIST AVAILABLE SEPARATELY |
1994-07-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-09-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-09-08 |
update statutory_documents RETURN MADE UP TO 19/07/93; BULK LIST AVAILABLE SEPARATELY |
1993-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1992-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-03 |
update statutory_documents RETURN MADE UP TO 19/07/92; BULK LIST AVAILABLE SEPARATELY |
1992-08-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1991-10-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-08-21 |
update statutory_documents RETURN MADE UP TO 19/07/91; BULK LIST AVAILABLE SEPARATELY |
1991-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-17 |
update statutory_documents RETURN MADE UP TO 19/07/90; BULK LIST AVAILABLE SEPARATELY |
1990-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-11 |
update statutory_documents RETURN MADE UP TO 20/07/89; BULK LIST AVAILABLE SEPARATELY |
1989-08-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1988-08-23 |
update statutory_documents RETURN MADE UP TO 21/07/88; BULK LIST AVAILABLE SEPARATELY |
1988-08-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1987-08-21 |
update statutory_documents RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS |
1987-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-08-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1986-08-13 |
update statutory_documents RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS |
1986-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1927-09-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |