Date | Description |
2024-03-26 |
delete otherexecutives Andrea Blance |
2024-03-26 |
delete otherexecutives Clive Whincup |
2024-03-26 |
delete otherexecutives David Shrimpton |
2024-03-26 |
delete otherexecutives Fiona Anderson |
2024-03-26 |
delete otherexecutives Hamish Paton |
2024-03-26 |
delete otherexecutives Shamshad Ali |
2024-03-26 |
delete otherexecutives Sir Peter Estlin |
2024-03-26 |
insert cfo Dave Watts |
2024-03-26 |
insert cto Jem Walters |
2024-03-26 |
insert otherexecutives Abigail Whittaker |
2024-03-26 |
insert otherexecutives Dave Watts |
2024-03-26 |
insert otherexecutives Jill Armstrong |
2024-03-26 |
insert otherexecutives Joe Sweeney |
2024-03-26 |
delete person Andrea Blance |
2024-03-26 |
delete person Clive Whincup |
2024-03-26 |
delete person David Shrimpton |
2024-03-26 |
delete person Fiona Anderson |
2024-03-26 |
delete person Hamish Paton |
2024-03-26 |
delete person Shamshad Ali |
2024-03-26 |
delete product_pages_linkeddomain moneybarn.com |
2024-03-26 |
delete source_ip 18.134.77.73 |
2024-03-26 |
delete source_ip 18.170.140.34 |
2024-03-26 |
delete source_ip 3.10.1.219 |
2024-03-26 |
insert person Abigail Whittaker |
2024-03-26 |
insert person Dave Watts |
2024-03-26 |
insert person Jill Armstrong |
2024-03-26 |
insert person Joe Sweeney |
2024-03-26 |
insert source_ip 18.132.101.150 |
2024-03-26 |
insert source_ip 18.133.153.202 |
2024-03-26 |
insert source_ip 35.177.153.27 |
2024-03-26 |
update person_description Gareth Cronin => Gareth Cronin |
2024-03-26 |
update person_title Angela Knight: Independent Non - Executive Director; Member of the Nomination Committee; Chairman of the Risk Committee; Member of the Audit Committee => Member of the Nomination Committee; Chairman of the Risk Committee; Senior Independent Non - Executive Director; Member of the Audit Committee |
2024-03-26 |
update person_title Gareth Cronin: Member of the Executive Committee; Interim Chief Financial Officer ( Non - Board Member ); Group Chief Risk Officer; Interim Chief Financial Officer; Our Interim CFO => Member of the Executive Committee; North Star Programme Executive |
2024-03-26 |
update person_title Jem Walters: Member of the Executive Committee; Chief Technology Officer / Executive Committee 's Terms of Reference => Chief Technology Officer; Member of the Executive Committee |
2024-03-26 |
update person_title John Natalizia: Member of the Executive Committee; Co Founder and Chief Executive Officer of Snoop => Member of the Executive Committee; Chief Digital, Data and Analytics Officer, Co Founder and Chief Executive Officer of Snoop |
2024-03-26 |
update person_title Michele Greene: Independent Non - Executive Director; Member of the Nomination Committee; Independent Non - Executive Director / Customer, Culture and Ethics Committee; Independent Non - Executive Director / Group Risk Committee; Member of the Risk Committee => Independent Non - Executive Director; Member of the Nomination Committee; Independent Non - Executive Director / Group Risk Committee; Member of the Risk Committee |
2024-03-26 |
update person_title Nicola Lipson: Member of the Executive Committee; Group Human Resources Director => Member of the Executive Committee; Human Resources Director |
2024-03-26 |
update person_title Richard King: Member of the Executive Committee; Group Corporate Communications Director => Member of the Executive Committee; Group Corporate Communications Director; Corporate Communications Director |
2024-03-26 |
update person_title Sir Peter Estlin: Independent Non - Executive Director / Audit Committee; Our Non - Executive Chairman; Chairman; Member of the Audit Committee; Leader; Chairman of the Nomination Committee => Our Non - Executive Chairman; Chairman; Leader; Chairman of the Nomination Committee |
2023-11-02 |
update statutory_documents DIRECTOR APPOINTED DAVID MICHAEL WATTS |
2023-10-17 |
delete chairman Patrick Snowball |
2023-10-17 |
insert otherexecutives Jem Walters |
2023-10-17 |
insert otherexecutives John Natalizia |
2023-10-17 |
insert personal_emails mi..@vanquisbankinggroup.com |
2023-10-17 |
delete person Patrick Snowball |
2023-10-17 |
delete source_ip 13.42.118.110 |
2023-10-17 |
delete source_ip 13.43.114.209 |
2023-10-17 |
delete source_ip 3.9.140.81 |
2023-10-17 |
insert email mi..@vanquisbankinggroup.com |
2023-10-17 |
insert person Jem Walters |
2023-10-17 |
insert person John Natalizia |
2023-10-17 |
insert person Miriam McKay |
2023-10-17 |
insert source_ip 18.134.77.73 |
2023-10-17 |
insert source_ip 18.170.140.34 |
2023-10-17 |
insert source_ip 3.10.1.219 |
2023-10-17 |
update person_title Shamshad Ali: Member of the Executive Committee; Chief Transformation & Strategy Officer / Executive Committee 's Terms of Reference => Member of the Executive Committee; Chief Transformation & Strategy Officer |
2023-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES |
2023-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK SNOWBALL |
2023-09-15 |
delete ceo Malcolm Le May |
2023-09-15 |
delete otherexecutives Owen Jones |
2023-09-15 |
delete personal_emails ow..@vanquisbankinggroup.com |
2023-09-15 |
delete email ow..@vanquisbankinggroup.com |
2023-09-15 |
delete index_pages_linkeddomain mediaplatform.com |
2023-09-15 |
delete person Malcolm Le May |
2023-09-15 |
delete person Owen Jones |
2023-09-15 |
delete phone 07341 007 842 |
2023-09-15 |
delete source_ip 13.42.244.59 |
2023-09-15 |
delete source_ip 18.169.88.71 |
2023-09-15 |
insert phone 07919 866 876 |
2023-09-15 |
insert source_ip 13.43.114.209 |
2023-09-15 |
insert source_ip 3.9.140.81 |
2023-08-18 |
update statutory_documents 07/08/23 STATEMENT OF CAPITAL GBP 53161906.99 |
2023-08-13 |
delete cfo Neeraj Kapur |
2023-08-13 |
insert ceo Ian Mclaughlin |
2023-08-13 |
insert coo Ian Fielder |
2023-08-13 |
insert otherexecutives Ian Fielder |
2023-08-13 |
insert otherexecutives Shamshad Ali |
2023-08-13 |
delete source_ip 18.170.170.217 |
2023-08-13 |
delete source_ip 3.10.163.100 |
2023-08-13 |
delete source_ip 35.177.137.125 |
2023-08-13 |
insert index_pages_linkeddomain mediaplatform.com |
2023-08-13 |
insert person Ian Fielder |
2023-08-13 |
insert person Ian Mclaughlin |
2023-08-13 |
insert person Shamshad Ali |
2023-08-13 |
insert source_ip 13.42.118.110 |
2023-08-13 |
insert source_ip 13.42.244.59 |
2023-08-13 |
insert source_ip 18.169.88.71 |
2023-08-13 |
update person_description Gareth Cronin => Gareth Cronin |
2023-08-13 |
update person_description Malcolm Le May => Malcolm Le May |
2023-08-13 |
update person_description Neeraj Kapur => Neeraj Kapur |
2023-08-13 |
update person_title Carley Eaton: Member of the Executive Committee; Chief Internal Auditor / Executive Committee 's Terms of Reference => Member of the Executive Committee; Chief Internal Auditor |
2023-08-13 |
update person_title Gareth Cronin: Member of the Executive Committee; Group Chief Risk Officer => Member of the Executive Committee; Interim Chief Financial Officer ( Non - Board Member ); Group Chief Risk Officer; Interim Chief Financial Officer |
2023-08-13 |
update person_title Melanie Barnett: Member of the Executive Committee; General Counsel; Company Secretary => Member of the Executive Committee; General Counsel and Company Secretary / Disclosure Committee; General Counsel; Member of the Disclosure Committee; Company Secretary |
2023-08-13 |
update person_title Neeraj Kapur: Member of the Executive Committee; Our CFO; Chief Finance Officer / Disclosure Committee; Deputy Chairman of the Executive Committee; Chief Financial Officer; Member of the Disclosure Committee => Member of the Executive Committee; Our CFO; Deputy Chairman of the Executive Committee |
2023-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR |
2023-08-01 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL BRIAN MCLAUGHLIN |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM LE MAY |
2023-07-10 |
delete chairman Robert East |
2023-07-10 |
delete otherexecutives Robert East |
2023-07-10 |
delete person Robert East |
2023-07-10 |
delete source_ip 13.41.146.39 |
2023-07-10 |
delete source_ip 18.170.173.133 |
2023-07-10 |
delete source_ip 35.176.169.225 |
2023-07-10 |
insert alias Vanquis Banking Group Foundation |
2023-07-10 |
insert client School Uniform Fund |
2023-07-10 |
insert source_ip 18.170.170.217 |
2023-07-10 |
insert source_ip 3.10.163.100 |
2023-07-10 |
insert source_ip 35.177.137.125 |
2023-07-10 |
update person_title Angela Knight: Independent Non - Executive Director / Audit Committee; Chairman of the Group Risk Committee; Member of Group Risk Committee; Member of the Nomination Committee; Independent Non - Executive Director; Member of the Audit Committee => Member of the Nomination Committee; Independent Non - Executive Director; Chairman of the Risk Committee; Member of the Audit Committee |
2023-07-10 |
update person_title Margot James: Member of the Nomination Committee; Independent Non - Executive Director; Independent Non - Executive Director / Customer, Culture and Ethics Committee; Member of the Remuneration Committee => Member of the Nomination Committee; Independent Non - Executive Director; Member of the Remuneration Committee |
2023-07-10 |
update person_title Michele Greene: Independent Non - Executive Director => Member of the Nomination Committee; Independent Non - Executive Director; Independent Non - Executive Director / Customer, Culture and Ethics Committee; Independent Non - Executive Director / Group Risk Committee; Member of the Risk Committee |
2023-07-10 |
update person_title Paul Hewitt: Chief Financial Officer, Chairman, Non - Executive Director and Audit Committee Chair; Member of Group Risk Committee; Member of the Nomination Committee; Independent Non - Executive Director; Independent Non - Executive Director / Group Risk Committee; Chairman of the Audit Committee; Member of the Group Risk Committee => Chief Financial Officer, Chairman, Non - Executive Director and Audit Committee Chair; Member of the Nomination Committee; Independent Non - Executive Director; Member of the Risk Committee; Chairman of the Audit Committee |
2023-07-10 |
update person_title Sir Peter Estlin: Independent Non - Executive Director => Independent Non - Executive Director / Audit Committee; Member of the Nomination Committee; Independent Non - Executive Director; Member of the Audit Committee; Member of the Remuneration Committee |
2023-06-27 |
update statutory_documents 26/06/23 STATEMENT OF CAPITAL GBP 52625432.74 |
2023-06-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-06 |
delete source_ip 18.169.235.211 |
2023-06-06 |
delete source_ip 3.10.32.234 |
2023-06-06 |
delete source_ip 35.177.32.7 |
2023-06-06 |
insert client_pages_linkeddomain survivingeconomicabuse.org |
2023-06-06 |
insert source_ip 13.41.146.39 |
2023-06-06 |
insert source_ip 18.170.173.133 |
2023-06-06 |
insert source_ip 35.176.169.225 |
2023-05-23 |
update statutory_documents 23/05/23 STATEMENT OF CAPITAL GBP 52621902.47 |
2023-05-01 |
insert otherexecutives Sir Peter Estlin |
2023-05-01 |
delete source_ip 18.135.141.224 |
2023-05-01 |
delete source_ip 18.169.69.56 |
2023-05-01 |
delete source_ip 3.9.137.17 |
2023-05-01 |
insert person Sir Peter Estlin |
2023-05-01 |
insert source_ip 18.169.235.211 |
2023-05-01 |
insert source_ip 3.10.32.234 |
2023-05-01 |
insert source_ip 35.177.32.7 |
2023-04-28 |
update statutory_documents 27/04/23 STATEMENT OF CAPITAL GBP 52621737.48 |
2023-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-04-20 |
update statutory_documents DIRECTOR APPOINTED SIR PETER KENNETH ESTLIN |
2023-04-14 |
insert otherexecutives Michele Greene |
2023-04-14 |
delete source_ip 3.9.102.81 |
2023-04-14 |
insert person Michele Greene |
2023-04-14 |
insert source_ip 18.169.69.56 |
2023-04-07 |
insert company_previous_name PROVIDENT FINANCIAL PLC |
2023-04-07 |
update name PROVIDENT FINANCIAL PLC => VANQUIS BANKING GROUP PLC |
2023-03-29 |
delete career_pages_linkeddomain providentcareers.co.uk |
2023-03-29 |
delete source_ip 35.178.142.83 |
2023-03-29 |
insert career_pages_linkeddomain vanquiscareers.co.uk |
2023-03-29 |
insert source_ip 18.135.141.224 |
2023-03-29 |
update person_description Melanie Barnett => Melanie Barnett |
2023-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEERAJ KAPUR / 02/03/2023 |
2023-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELANIE BARNETT / 02/03/2023 |
2023-03-16 |
update statutory_documents 16/03/23 STATEMENT OF CAPITAL GBP 52620143.14 |
2023-03-12 |
delete source_ip 18.169.235.64 |
2023-03-12 |
insert source_ip 3.9.137.17 |
2023-03-10 |
update statutory_documents DIRECTOR APPOINTED MICHELE GREENE |
2023-03-02 |
update statutory_documents COMPANY NAME CHANGED PROVIDENT FINANCIAL PLC
CERTIFICATE ISSUED ON 02/03/23 |
2023-03-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES |
2023-02-28 |
update statutory_documents 10/02/23 STATEMENT OF CAPITAL GBP 52618548.8 |
2023-02-24 |
delete source_ip 3.11.21.193 |
2023-02-24 |
insert source_ip 3.9.102.81 |
2023-02-07 |
delete source_ip 18.132.0.99 |
2023-02-07 |
delete source_ip 18.135.223.56 |
2023-02-07 |
insert source_ip 18.169.235.64 |
2023-02-07 |
insert source_ip 3.11.21.193 |
2023-01-25 |
update statutory_documents 24/01/23 STATEMENT OF CAPITAL GBP 52617068.46 |
2023-01-21 |
delete source_ip 18.168.3.185 |
2023-01-21 |
insert product_pages_linkeddomain vanquis.co.uk |
2023-01-21 |
insert source_ip 35.178.142.83 |
2022-12-18 |
delete chieflegalofficer Charley Davies |
2022-12-18 |
delete chro Cheryl Ball |
2022-12-18 |
delete otherexecutives Charley Davies |
2022-12-18 |
delete otherexecutives Cheryl Ball |
2022-12-18 |
delete otherexecutives David Rutherford |
2022-12-18 |
delete otherexecutives Neil Chandler |
2022-12-18 |
delete secretary Charley Davies |
2022-12-18 |
insert chieflegalofficer Melanie Barnett |
2022-12-18 |
insert chro Nicola Lipson |
2022-12-18 |
insert otherexecutives Carley Eaton |
2022-12-18 |
insert otherexecutives Melanie Barnett |
2022-12-18 |
insert otherexecutives Nicola Lipson |
2022-12-18 |
insert secretary Melanie Barnett |
2022-12-18 |
delete person Charley Davies |
2022-12-18 |
delete person Cheryl Ball |
2022-12-18 |
delete person David Rutherford |
2022-12-18 |
delete person Neil Chandler |
2022-12-18 |
delete source_ip 18.135.183.153 |
2022-12-18 |
delete source_ip 3.8.112.136 |
2022-12-18 |
insert person Carley Eaton |
2022-12-18 |
insert person Melanie Barnett |
2022-12-18 |
insert person Nicola Lipson |
2022-12-18 |
insert source_ip 18.132.0.99 |
2022-12-18 |
insert source_ip 18.135.223.56 |
2022-12-18 |
update person_title Gareth Cronin: Member of the Executive Committee; Chief Internal Auditor / Executive Committee 's Terms of Reference => Member of the Executive Committee; Group Chief Risk Officer |
2022-10-14 |
delete source_ip 3.10.13.235 |
2022-10-14 |
insert source_ip 18.168.3.185 |
2022-10-11 |
update statutory_documents 22/09/22 STATEMENT OF CAPITAL GBP 52614107.78 |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES |
2022-09-11 |
delete index_pages_linkeddomain mediaplatform.com |
2022-08-31 |
update statutory_documents 05/08/22 STATEMENT OF CAPITAL GBP 52612855.23 |
2022-08-26 |
delete source_ip 18.134.37.151 |
2022-08-26 |
delete source_ip 18.169.73.127 |
2022-08-26 |
delete source_ip 35.178.101.24 |
2022-08-26 |
insert source_ip 18.135.183.153 |
2022-08-26 |
insert source_ip 3.8.112.136 |
2022-08-26 |
insert source_ip 3.10.13.235 |
2022-08-22 |
update statutory_documents SECRETARY APPOINTED MELANIE BARNETT |
2022-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE DAVIES |
2022-08-11 |
delete source_ip 18.170.169.226 |
2022-08-11 |
insert index_pages_linkeddomain mediaplatform.com |
2022-08-11 |
insert source_ip 18.134.37.151 |
2022-07-15 |
update statutory_documents 14/07/22 STATEMENT OF CAPITAL GBP 52611716.47 |
2022-07-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-12 |
update statutory_documents ADOPT ARTICLES 29/06/2022 |
2022-07-09 |
delete personal_emails vi..@providentfinancial.com |
2022-07-09 |
delete email vi..@providentfinancial.com |
2022-07-09 |
delete person Vicki Turner |
2022-07-09 |
delete phone 01274 351022 |
2022-07-09 |
delete source_ip 18.133.145.226 |
2022-07-09 |
delete source_ip 18.134.117.211 |
2022-07-09 |
insert source_ip 18.169.73.127 |
2022-07-09 |
insert source_ip 18.170.169.226 |
2022-07-09 |
update person_title Owen Jones: Head of Investor Relations => Head of Investor Relations; Group Head of Investor Relations |
2022-06-30 |
update statutory_documents 27/06/22 STATEMENT OF CAPITAL GBP 52606653 |
2022-06-22 |
update statutory_documents 14/06/22 STATEMENT OF CAPITAL GBP 52605389.26 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-28 |
update statutory_documents 28/04/22 STATEMENT OF CAPITAL GBP 52600006.8 |
2022-04-24 |
delete source_ip 18.132.111.174 |
2022-04-24 |
delete source_ip 52.56.134.0 |
2022-04-24 |
insert source_ip 18.133.145.226 |
2022-04-24 |
insert source_ip 35.178.101.24 |
2022-04-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-04-08 |
delete address 1 Churchill Place
Canary Wharf
London
E14 4BB |
2022-04-08 |
delete address Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5DR |
2022-04-08 |
delete address Sovereign House
Sovereign Street
Leeds
LS1 1HQ |
2022-04-08 |
delete contact_pages_linkeddomain eversheds.com |
2022-04-08 |
delete product_pages_linkeddomain youtube.com |
2022-04-08 |
delete source_ip 3.9.194.129 |
2022-04-08 |
insert address 1 Churchill Place
Canary Wharf
London
E14 5HP |
2022-04-08 |
insert address 1 Redcliff Street
Bristol
BS1 6TP |
2022-04-08 |
insert address Milton Gate
60 Chiswell Street
London
EC1Y 4AG |
2022-04-08 |
insert source_ip 52.56.134.0 |
2022-04-08 |
update person_description Andrea Blance => Andrea Blance |
2022-04-08 |
update person_description Angela Knight => Angela Knight |
2022-04-08 |
update person_description Charlotte Davies => Charlotte Davies |
2022-04-08 |
update person_description Elizabeth Chambers => Elizabeth Chambers |
2022-04-08 |
update person_description Graham Lindsay => Graham Lindsay |
2022-04-08 |
update person_description Malcolm Le May => Malcolm Le May |
2022-04-08 |
update person_description Margot James => Margot James |
2022-04-08 |
update person_description Neeraj Kapur => Neeraj Kapur |
2022-04-08 |
update person_title Hamish Paton: Member of the Executive Committee; Managing Director, Consumer Credit Division => Member of the Executive Committee; Managing Director, Loans |
2022-03-30 |
update statutory_documents SECOND FILED SH01 - 28/03/22 STATEMENT OF CAPITAL GBP 52597985.07 |
2022-03-28 |
update statutory_documents 10/03/22 STATEMENT OF CAPITAL GBP 52598463.24 |
2022-03-23 |
delete source_ip 18.135.206.41 |
2022-03-23 |
insert source_ip 18.132.111.174 |
2022-02-22 |
update statutory_documents 22/02/22 STATEMENT OF CAPITAL GBP 52597584.41 |
2022-02-20 |
delete source_ip 35.178.116.202 |
2022-02-20 |
insert source_ip 3.9.194.129 |
2022-02-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CAPITA REGISTRARS THE REGISTRY
34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
UNITED KINGDOM |
2022-02-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2022-02-05 |
delete source_ip 18.168.191.168 |
2022-02-05 |
delete source_ip 18.168.240.132 |
2022-02-05 |
delete source_ip 3.9.155.91 |
2022-02-05 |
insert source_ip 18.134.117.211 |
2022-02-05 |
insert source_ip 18.135.206.41 |
2022-02-05 |
insert source_ip 35.178.116.202 |
2022-02-05 |
update person_title Neeraj Kapur: Member of the Executive Committee; Chief Finance Officer / Disclosure Committee; Deputy Chairman of the Executive Committee; Chief Finance Officer; Member of the Disclosure Committee => Member of the Executive Committee; Chief Finance Officer / Disclosure Committee; Deputy Chairman of the Executive Committee; Chief Financial Officer; Member of the Disclosure Committee |
2022-02-05 |
update person_title Robert East: Independent Non - Executive Director and Chairman of Vanquis; Member of the Nomination Committee; Independent Non - Executive Director and Chairman of Vanquis Bank Ltd => Independent Non - Executive Director and Chairman of Vanquis; Member of the Nomination Committee |
2022-01-28 |
update statutory_documents 20/01/22 STATEMENT OF CAPITAL GBP 52594484.85 |
2022-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT EAST |
2022-01-13 |
update statutory_documents 12/01/22 STATEMENT OF CAPITAL GBP 52593089.91 |
2022-01-07 |
update num_mort_outstanding 2 => 1 |
2022-01-07 |
update num_mort_satisfied 0 => 1 |
2022-01-04 |
update statutory_documents 17/12/21 STATEMENT OF CAPITAL GBP 52584996.74 |
2021-12-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-12-13 |
update statutory_documents 13/12/21 STATEMENT OF CAPITAL GBP 52581536.94 |
2021-12-01 |
delete source_ip 18.171.4.220 |
2021-12-01 |
insert source_ip 18.168.240.132 |
2021-11-30 |
update statutory_documents 22/11/21 STATEMENT OF CAPITAL GBP 52572345.22 |
2021-11-16 |
update statutory_documents 16/11/21 STATEMENT OF CAPITAL GBP 52572318.07 |
2021-10-29 |
update statutory_documents 26/10/21 STATEMENT OF CAPITAL GBP 52571425.76 |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES |
2021-10-04 |
update statutory_documents 20/09/21 STATEMENT OF CAPITAL GBP 52571270.93 |
2021-09-22 |
delete source_ip 18.168.20.85 |
2021-09-22 |
delete source_ip 18.168.172.254 |
2021-09-22 |
delete source_ip 18.169.113.211 |
2021-09-22 |
insert source_ip 18.168.191.168 |
2021-09-22 |
insert source_ip 18.171.4.220 |
2021-09-22 |
insert source_ip 3.9.155.91 |
2021-08-31 |
update statutory_documents 26/08/21 STATEMENT OF CAPITAL GBP 52570743.01 |
2021-08-16 |
update statutory_documents 16/08/21 STATEMENT OF CAPITAL GBP 52570105.64 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-08-04 |
delete source_ip 3.11.161.239 |
2021-08-04 |
insert source_ip 18.168.172.254 |
2021-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-07-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-07-20 |
delete source_ip 18.168.86.150 |
2021-07-20 |
insert source_ip 18.169.113.211 |
2021-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ANN KNIGHT / 04/02/2021 |
2021-07-03 |
delete source_ip 35.176.100.33 |
2021-07-03 |
insert source_ip 18.168.20.85 |
2021-06-18 |
delete investorrelations_emails in..@providentfinancial.com |
2021-06-18 |
insert personal_emails vi..@providentfinancial.com |
2021-06-18 |
delete email in..@providentfinancial.com |
2021-06-18 |
insert email vi..@providentfinancial.com |
2021-05-12 |
delete address 34 Beckenham Road
Beckenham
Kent
BR3 4TU |
2021-05-12 |
insert address 10th Floor
Central Square
29 Wellington Street
Leeds
LS1 4DL |
2021-03-30 |
delete source_ip 23.97.195.129 |
2021-03-30 |
insert source_ip 18.168.86.150 |
2021-03-30 |
insert source_ip 3.11.161.239 |
2021-03-30 |
insert source_ip 35.176.100.33 |
2021-03-30 |
update person_title Richard King: Member of the Executive Committee; Group Corporate Communications Director; Group Corporate Communication Director => Member of the Executive Committee; Group Corporate Communications Director |
2020-11-16 |
update statutory_documents DIRECTORS REMUNERATION POLICY APPROVED/FINANCIAL AND SUBSIDIARIES BE AUTHORISED/RESTRICTED SHARE PLAN 03/11/2020 |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-10-06 |
delete otherexecutives Chris Gillespie |
2020-10-06 |
delete otherexecutives Shamus Hodgson |
2020-10-06 |
insert otherexecutives Neeraj Kapur |
2020-10-06 |
delete person Chris Gillespie |
2020-10-06 |
delete person Shamus Hodgson |
2020-10-06 |
update person_title Neeraj Kapur: Chief Finance Officer => Member of the Executive Committee; Group Chief; Finance Officer; Chief Finance Officer |
2020-10-06 |
update person_title Simon Thomas: Member of the Executive Committee; Group Chief; Finance Officer; Chief Finance Officer; Member of the Disclosure Committee => Chief Finance Officer; Member of the Disclosure Committee |
2020-07-30 |
insert otherexecutives Margot James |
2020-07-30 |
delete phone 01274 351351 |
2020-07-30 |
insert person Margot James |
2020-07-27 |
update statutory_documents DIRECTOR APPOINTED MARGOT CATHLEEN JAMES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-05-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-05-09 |
insert otherexecutives Owen Jones |
2020-05-09 |
insert personal_emails ow..@providentfinancial.com |
2020-05-09 |
insert email ow..@providentfinancial.com |
2020-05-09 |
insert person Owen Jones |
2020-05-09 |
insert phone 07341 007 842 |
2020-05-09 |
update person_title Gary Thompson: Investor; Director of Group Finance and Investor Relations; Group Financial Controller; Head of Investor Relations => Investor; Group Financial Controller; Head of Investor Relations |
2020-04-24 |
update statutory_documents DIRECTOR APPOINTED MR NEERAJ KAPUR |
2020-04-02 |
update statutory_documents 30/03/20 STATEMENT OF CAPITAL GBP 52567636.61 |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS |
2020-03-17 |
insert cfo Neeraj Kapur |
2020-03-17 |
insert chieflegalofficer Charlotte Davies |
2020-03-17 |
insert chro Cheryl Ball |
2020-03-17 |
insert otherexecutives Gareth Cronin |
2020-03-17 |
insert secretary Charlotte Davies |
2020-03-17 |
insert person Charlotte Davies |
2020-03-17 |
insert person Gareth Cronin |
2020-03-17 |
insert person Neeraj Kapur |
2020-03-17 |
update person_description Robert East => Robert East |
2020-03-17 |
update person_title Cheryl Ball: Member of the Executive Committee; Group Human Resources Director / Executive Committee 's Terms of Reference PDF ( 179Kb ) 1 => Member of the Executive Committee; Group Human Resources Director |
2020-03-01 |
delete index_pages_linkeddomain media-server.com |
2020-02-13 |
insert index_pages_linkeddomain media-server.com |
2020-01-14 |
update person_title Gary Thompson: Investor; Group Financial Controller; Head of Investor Relations => Investor; Director of Group Finance and Investor Relations; Group Financial Controller; Head of Investor Relations |
2020-01-14 |
update person_title Vicki Turner: Senior Group Finance and Investor Relations Manager => Group Financial Controller |
2019-12-21 |
insert otherexecutives Cheryl Ball |
2019-12-21 |
insert person Cheryl Ball |
2019-12-21 |
update person_title Richard King: Member of the Executive Committee; Group Corporate Communication Director; Group Corporate Communications Director / Executive Committee 's Terms of Reference PDF ( 179Kb ) 1 => Member of the Executive Committee; Group Corporate Communications Director; Group Corporate Communication Director |
2019-12-16 |
insert alias Provident Financial Group |
2019-11-09 |
delete index_pages_linkeddomain media-server.com |
2019-10-29 |
delete ceo Malcom le May |
2019-10-29 |
delete otherexecutives Ken Mullen |
2019-10-29 |
delete person Ken Mullen |
2019-10-29 |
delete person Malcom le May |
2019-10-29 |
insert index_pages_linkeddomain media-server.com |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-09-23 |
delete alias Provident Financial Group |
2019-08-01 |
delete index_pages_linkeddomain media-server.com |
2019-07-22 |
insert index_pages_linkeddomain media-server.com |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-03 |
delete personal_emails ja..@providentfinancial.com |
2019-07-03 |
delete email ja..@providentfinancial.com |
2019-07-03 |
delete person Jade Byrne |
2019-07-03 |
delete phone 01274 351990 |
2019-06-29 |
insert alias Provident Financial Group |
2019-06-26 |
insert person Robert East |
2019-06-26 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT EAST |
2019-06-23 |
insert phone 020 7404 5959 |
2019-06-23 |
update person_title Richard King: Member of the Executive Committee; Group Interim Corporate Communication Director; Group Corporate Communications Director / Executive Committee 's Terms of Reference PDF ( 179Kb ) 1 => Member of the Executive Committee; Group Corporate Communication Director; Group Corporate Communications Director / Executive Committee 's Terms of Reference PDF ( 179Kb ) 1 |
2019-06-13 |
delete chro Ali Humphries |
2019-06-13 |
delete otherexecutives Ali Humphries |
2019-06-13 |
delete otherexecutives Rick Hunkin |
2019-06-13 |
delete otherexecutives Shaun Temple-Brown |
2019-06-13 |
insert otherexecutives Conor Breslin |
2019-06-13 |
insert otherexecutives David Rutherford |
2019-06-13 |
insert otherexecutives Neil Chandler |
2019-06-13 |
delete person Ali Humphries |
2019-06-13 |
delete person Rick Hunkin |
2019-06-13 |
delete person Shaun Temple-Brown |
2019-06-13 |
insert person Conor Breslin |
2019-06-13 |
insert person David Rutherford |
2019-06-13 |
insert person Neil Chandler |
2019-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-25 |
delete otherexecutives John Straw |
2019-05-25 |
delete person John Straw |
2019-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STRAW |
2019-05-07 |
delete chieflegalofficer Ken Mullen |
2019-05-07 |
delete secretary Ken Mullen |
2019-05-07 |
insert chieflegalofficer Charley Davies |
2019-05-07 |
insert otherexecutives Charley Davies |
2019-05-07 |
insert secretary Charley Davies |
2019-05-07 |
insert person Charley Davies |
2019-05-07 |
update person_title Ken Mullen: Member of the Executive Committee; General Counsel; Member of the Disclosure Committee; Company Secretary => Member of the Disclosure Committee |
2019-05-01 |
delete treasurer Phil Shepherd |
2019-05-01 |
delete email ph..@providentfinancial.com |
2019-05-01 |
delete person Phil Shepherd |
2019-05-01 |
delete phone 01274 351566 |
2019-05-01 |
insert email tr..@providentfinancial.com |
2019-04-24 |
update statutory_documents 24/04/19 STATEMENT OF CAPITAL GBP 52518472.97 |
2019-04-09 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM JOHN LINDSAY |
2019-04-05 |
update statutory_documents 05/04/19 STATEMENT OF CAPITAL GBP 52517853.43 |
2019-04-04 |
insert ceo Malcom le May |
2019-04-04 |
insert person Malcom le May |
2019-04-01 |
insert otherexecutives Graham Lindsay |
2019-04-01 |
insert person Graham Lindsay |
2019-04-01 |
update statutory_documents SECRETARY APPOINTED MS CHARLOTTE DAVIES |
2019-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH MULLEN |
2019-03-29 |
insert phone 01274 351 900 |
2019-03-21 |
update person_description Andrea Blance => Andrea Blance |
2019-03-21 |
update person_description Angela Knight => Angela Knight |
2019-03-21 |
update person_description John Straw => John Straw |
2019-03-21 |
update person_description Malcolm Le May => Malcolm Le May |
2019-03-21 |
update person_description Patrick Snowball => Patrick Snowball |
2019-03-21 |
update person_description Paul Hewitt => Paul Hewitt |
2019-03-21 |
update person_description Simon Thomas => Simon Thomas |
2019-03-20 |
update statutory_documents 20/03/19 STATEMENT OF CAPITAL GBP 52499739.45 |
2019-03-11 |
update statutory_documents 08/03/19 STATEMENT OF CAPITAL GBP 52499409.06 |
2019-03-10 |
insert investor_pages_linkeddomain fca.org.uk |
2019-02-04 |
insert chro Ali Humphries |
2019-02-04 |
insert otherexecutives Ali Humphries |
2019-02-04 |
insert otherexecutives Richard King |
2019-02-04 |
insert otherexecutives Shaun Temple-Brown |
2019-02-04 |
delete person Stuart Sinclair |
2019-02-04 |
insert person Ali Humphries |
2019-02-04 |
insert person Shaun Temple-Brown |
2019-02-04 |
update person_title Richard King: Group Interim Corporate Communication Director => Member of the Executive Committee; Group Interim Corporate Communication Director; Group Corporate Communications Director / Executive Committee 's Terms of Reference PDF ( 179Kb ) 1 |
2019-02-04 |
update person_title Rick Hunkin: Member of the Executive Committee; Interim Group Chief Risk Officer ( CRO ) Executive Committee 's Terms of Reference PDF ( 179Kb ) 1 => Member of the Executive Committee; Interim Group Chief Risk Officer ( CRO ) |
2019-01-24 |
update statutory_documents 24/01/19 STATEMENT OF CAPITAL GBP 52502160.69 |
2019-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLEMAN STRAW / 20/12/2018 |
2018-12-31 |
delete cfo Andrew Fisher |
2018-12-31 |
delete otherexecutives Andrew Fisher |
2018-12-31 |
delete otherexecutives Rob Anderson |
2018-12-31 |
delete career_pages_linkeddomain moneybarngroup.com |
2018-12-31 |
delete person Andrew Fisher |
2018-12-31 |
delete person Rob Anderson |
2018-12-31 |
insert career_pages_linkeddomain moneybarn.com |
2018-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON |
2018-12-13 |
update statutory_documents DIRECTOR APPOINTED SIMON GEORGE THOMAS |
2018-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER |
2018-11-20 |
update statutory_documents 20/11/18 STATEMENT OF CAPITAL GBP 52498927.98 |
2018-11-02 |
delete alias Provident Financial Group |
2018-11-02 |
delete source_ip 40.113.65.9 |
2018-11-02 |
insert source_ip 23.97.195.129 |
2018-10-23 |
update statutory_documents 23/10/18 STATEMENT OF CAPITAL GBP 52498680.29 |
2018-10-20 |
delete source_ip 23.97.195.129 |
2018-10-20 |
insert source_ip 40.113.65.9 |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
2018-10-09 |
delete associated_investor GE Capital |
2018-09-28 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK JOSEPH ROBERT SNOWBALL |
2018-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR |
2018-09-18 |
update statutory_documents 18/09/18 STATEMENT OF CAPITAL GBP 52498598 |
2018-08-24 |
update statutory_documents 16/08/18 STATEMENT OF CAPITAL GBP 52497374.68 |
2018-08-13 |
update statutory_documents 13/08/18 STATEMENT OF CAPITAL GBP 52497085.95 |
2018-08-09 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH GRACE CHAMBERS |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA ANN KNIGHT |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED PAUL WILLIAM HEWITT |
2018-08-02 |
insert otherexecutives Angela Knight |
2018-08-02 |
insert otherexecutives Libby Chambers |
2018-08-02 |
insert otherexecutives Paul Hewitt |
2018-08-02 |
delete source_ip 40.113.65.9 |
2018-08-02 |
insert person Angela Knight |
2018-08-02 |
insert person Libby Chambers |
2018-08-02 |
insert person Paul Hewitt |
2018-08-02 |
insert source_ip 23.97.195.129 |
2018-08-02 |
update person_description Andrea Blance => Andrea Blance |
2018-08-02 |
update person_title Andrea Blance: Senior Independent Director; Member of the Remuneration Committee; Independent Director; Member of Group Risk Committee; Member of the Nomination Committee; Member of the Audit Committee; Senior Independent Director ( SID ) => Senior Independent Director; Member of the Remuneration Committee; Member of Group Risk Committee; Member of the Nomination Committee; Member of the Audit Committee; Senior Independent Director ( SID ) |
2018-08-02 |
update person_title Stuart Sinclair: Chairman of the Disclosure Committee; Chairman of Group Risk Committee; Interim Non - Executive Chairman; Chairman of the Audit Committee; Group Risk Committee Chairman; Chairman of the Remuneration Committee; Chairman of the Nomination Committee => Chairman of the Disclosure Committee; Chairman of Group Risk Committee; Interim Non - Executive Chairman; Chairman of the Remuneration Committee; Chairman of the Nomination Committee |
2018-07-25 |
update statutory_documents 25/07/18 STATEMENT OF CAPITAL GBP 52496797.22 |
2018-07-23 |
delete source_ip 23.97.195.129 |
2018-07-23 |
insert source_ip 40.113.65.9 |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-06 |
update statutory_documents 06/07/18 STATEMENT OF CAPITAL GBP 52496617.1 |
2018-06-19 |
update statutory_documents 15/06/18 STATEMENT OF CAPITAL GBP 52496560.51 |
2018-06-14 |
update person_description Ken Mullen => Ken Mullen |
2018-06-14 |
update person_title Andrea Blance: Senior Independent Director; Member of the Remuneration Committee; Independent Director; Member of Group Risk Committee; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee; Senior Independent Director ( SID ) => Senior Independent Director; Member of the Remuneration Committee; Independent Director; Member of Group Risk Committee; Member of the Nomination Committee; Member of the Audit Committee; Senior Independent Director ( SID ) |
2018-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-05-23 |
update statutory_documents 22/05/18 STATEMENT OF CAPITAL GBP 52495861.8 |
2018-05-16 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 52495559.39 |
2018-04-12 |
update statutory_documents 12/04/18 STATEMENT OF CAPITAL GBP 52488221.71 |
2018-04-11 |
delete otherexecutives Steve Grigg |
2018-04-11 |
delete person Steve Grigg |
2018-04-11 |
update person_title Andrea Blance: Senior Independent Director; Member of the Remuneration Committee; Member of Group Risk Committee; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee; Senior Independent Director ( SID ) => Senior Independent Director; Member of the Remuneration Committee; Independent Director; Member of Group Risk Committee; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee; Senior Independent Director ( SID ) |
2018-04-11 |
update person_title Ken Mullen: Member of the Executive Committee; General Counsel; General Counsel and Company Secretary / Executive Committee 's Terms of Reference PDF ( 179Kb ) 1; Company Secretary => Member of the Executive Committee; General Counsel; Member of the Disclosure Committee; Company Secretary |
2018-04-11 |
update person_title Stuart Sinclair: Risk Advisory Committee Chairman; Chairman of the Disclosure Committee; Chairman of Group Risk Committee; Interim Non - Executive Chairman; Chairman of the Audit Committee; Chairman of the Remuneration Committee; Chairman of the Nomination Committee => Chairman of the Disclosure Committee; Chairman of Group Risk Committee; Interim Non - Executive Chairman; Chairman of the Audit Committee; Group Risk Committee Chairman; Chairman of the Remuneration Committee; Chairman of the Nomination Committee |
2018-04-10 |
update statutory_documents 10/04/18 STATEMENT OF CAPITAL GBP 51675499.35 |
2018-03-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-03-07 |
update statutory_documents 07/03/18 STATEMENT OF CAPITAL GBP 30724812.56 |
2018-03-03 |
delete chairman Stuart Sinclair |
2018-03-03 |
delete otherexecutives David Sear |
2018-03-03 |
delete otherexecutives Stuart Sinclair |
2018-03-03 |
delete index_pages_linkeddomain media-server.com |
2018-03-03 |
delete person David Sear |
2018-03-03 |
update person_description Andrea Blance => Andrea Blance |
2018-03-03 |
update person_description Andrew Fisher => Andrew Fisher |
2018-03-03 |
update person_description John Straw => John Straw |
2018-03-03 |
update person_description Ken Mullen => Ken Mullen |
2018-03-03 |
update person_description Malcolm Le May => Malcolm Le May |
2018-03-03 |
update person_title Andrea Blance: Senior Independent Director; Member of the Remuneration Committee; Member of Group Risk Committee; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee => Senior Independent Director; Member of the Remuneration Committee; Member of Group Risk Committee; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee; Senior Independent Director ( SID ) |
2018-03-03 |
update person_title Malcolm Le May: Member of the Executive Committee; Member of the Nomination Committee; Group Chief Executive Officer; Group Cheif Executive Officer => Member of the Executive Committee; Member of the Nomination Committee; Group Chief Executive Officer; Chief Executive Officer |
2018-03-03 |
update person_title Stuart Sinclair: Risk Advisory Committee Chairman; Chairman of Group Risk Committee; Senior Independent Director; Chairman of the Audit Committee; Interim Chairman; Chairman of the Remuneration Committee; Chairman of the Nomination Committee => Risk Advisory Committee Chairman; Chairman of the Disclosure Committee; Chairman of Group Risk Committee; Interim Non - Executive Chairman; Chairman of the Audit Committee; Chairman of the Remuneration Committee; Chairman of the Nomination Committee |
2018-02-24 |
insert index_pages_linkeddomain media-server.com |
2018-02-09 |
delete otherexecutives Luke Enock |
2018-02-09 |
insert ceo Malcolm Le May |
2018-02-09 |
insert chairman Stuart Sinclair |
2018-02-09 |
insert otherexecutives Malcolm Le May |
2018-02-09 |
insert otherexecutives Steve Grigg |
2018-02-09 |
delete person Luke Enock |
2018-02-09 |
insert person Steve Grigg |
2018-02-09 |
update person_description Ken Mullen => Ken Mullen |
2018-02-09 |
update person_title Andrea Blance: Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee => Senior Independent Director; Member of the Remuneration Committee; Member of Group Risk Committee; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee |
2018-02-09 |
update person_title Chris Sweeney: Member of the Executive Committee; Managing Director at Vanquis Bank / Secretary => Member of the Executive Committee; Managing Director at Vanquis Bank |
2018-02-09 |
update person_title John Straw: Secretary; Independent Non - Executive Director => Member of Group Risk Committee; Independent Non - Executive Director; Member of the Nomination Committee |
2018-02-09 |
update person_title Ken Mullen: Member of the Executive Committee; General Counsel and Company Secretary / Executive Committee 's Terms of Reference PDF ( 90Kb ) 1; Member of the Remuneration Committee; Member of the Nomination Committee; General Counsel; Member of the Audit Committee; Company Secretary => Member of the Executive Committee; General Counsel; General Counsel and Company Secretary / Executive Committee 's Terms of Reference PDF ( 179Kb ) 1; Company Secretary |
2018-02-09 |
update person_title Malcolm Le May: Chairman of the Executive Committee; Chairman of the Audit Committee; Interim Executive Chairman; Chairman of the Nomination Committee => Member of the Executive Committee; Member of Group Risk Committee; Member of the Nomination Committee; Group Chief Executive Officer; Group Cheif Executive Officer |
2018-02-09 |
update person_title Stuart Sinclair: Risk Advisory Committee Chairman; Senior Independent Director; Secretary; Member of the Remuneration Committee; Independent Non - Executive Director; Member of the Nomination Committee; Senior Independent Non - Executive Director; Member of the Audit Committee => Risk Advisory Committee Chairman; Chairman of Group Risk Committee; Senior Independent Director; Chairman of the Audit Committee; Interim Chairman; Chairman of the Remuneration Committee; Chairman of the Nomination Committee |
2018-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SEAR |
2018-01-22 |
update statutory_documents 16/01/18 STATEMENT OF CAPITAL GBP 30724761.78 |
2018-01-19 |
insert personal_emails ri..@providentfinancial.com |
2018-01-19 |
insert email ri..@providentfinancial.com |
2018-01-19 |
insert person Richard King |
2018-01-19 |
insert phone 0203 620 3073 |
2018-01-12 |
insert casestudy_pages_linkeddomain brightblue.org.uk |
2017-12-29 |
update statutory_documents 29/12/17 STATEMENT OF CAPITAL GBP 30724700.84 |
2017-12-14 |
delete otherexecutives Malcolm Le May |
2017-12-14 |
insert otherexecutives Chris Gillespie |
2017-12-14 |
insert otherexecutives Chris Sweeney |
2017-12-14 |
insert otherexecutives Luke Enock |
2017-12-14 |
insert otherexecutives Rick Hunkin |
2017-12-14 |
insert otherexecutives Shamus Hodgson |
2017-12-14 |
insert person Chris Gillespie |
2017-12-14 |
insert person Chris Sweeney |
2017-12-14 |
insert person Luke Enock |
2017-12-14 |
insert person Rick Hunkin |
2017-12-14 |
insert person Shamus Hodgson |
2017-12-14 |
update person_title Andrea Blance: Senior Independent Director; Member of the Remuneration Committee; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee => Member of the Remuneration Committee; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee |
2017-12-14 |
update person_title Andrew Fisher: Member of the Executive Committee; Secretary; Finance Director => Member of the Executive Committee; Finance Director |
2017-12-14 |
update person_title John Straw: Independent Non - Executive Director => Secretary; Independent Non - Executive Director |
2017-12-14 |
update person_title Malcolm Le May: Secretary; Senior Independent Director; Independent Non - Executive Director; Member of the Audit Committee; Member of the Remuneration Committee; Interim Executive Chairman; Chairman of the Nomination Committee => Chairman of the Executive Committee; Chairman of the Audit Committee; Interim Executive Chairman; Chairman of the Nomination Committee |
2017-12-14 |
update person_title Rob Anderson: Secretary; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Remuneration Committee => Independent Non - Executive Director; Member of the Nomination Committee; Member of the Remuneration Committee |
2017-12-07 |
delete chairman Manjit Wolstenholme |
2017-12-07 |
delete person Manjit Wolstenholme |
2017-12-07 |
update person_title Rob Anderson: Independent Non - Executive Director; Member of the Nomination Committee; Member of the Remuneration Committee => Secretary; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Remuneration Committee |
2017-12-07 |
update person_title Stuart Sinclair: Risk Advisory Committee Chairman; Senior Independent Director; Secretary; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee => Risk Advisory Committee Chairman; Senior Independent Director; Secretary; Independent Non - Executive Director; Member of the Nomination Committee; Senior Independent Non - Executive Director; Member of the Audit Committee |
2017-11-29 |
update person_description Manjit Wolstenholme => Manjit Wolstenholme |
2017-11-29 |
update person_title Andrea Blance: Secretary; Member of the Remuneration Committee; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee => Senior Independent Director; Member of the Remuneration Committee; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee |
2017-11-29 |
update person_title Malcolm Le May: Senior Independent Director; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee => Secretary; Senior Independent Director; Independent Non - Executive Director; Member of the Audit Committee; Member of the Remuneration Committee; Interim Executive Chairman; Chairman of the Nomination Committee |
2017-11-29 |
update person_title Manjit Wolstenholme: Secretary; Chairman of the Executive Committee; Executive Chairman; Chairman of the Nomination Committee => Secretary; Chairman |
2017-11-29 |
update person_title Stuart Sinclair: Risk Advisory Committee Chairman; Secretary; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee => Risk Advisory Committee Chairman; Senior Independent Director; Secretary; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee |
2017-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANJIT WOLSTENHOLME |
2017-11-08 |
delete otherexecutives David Stevenson |
2017-11-08 |
delete personal_emails da..@providentfinancial.com |
2017-11-08 |
delete email da..@providentfinancial.com |
2017-11-08 |
delete person David Stevenson |
2017-11-08 |
delete phone 01274 351489 |
2017-11-08 |
update person_title Jade Byrne: PR Manager => Media; Corporate Communications Manager |
2017-10-14 |
delete index_pages_linkeddomain media-server.com |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CROOK |
2017-08-26 |
insert chairman Manjit Wolstenholme |
2017-08-26 |
update person_title Manjit Wolstenholme: Secretary; Independent Non - Executive Chairman; Chairman of the Nomination Committee => Secretary; Executive Chairman; Chairman of the Nomination Committee |
2017-08-21 |
update statutory_documents 17/08/17 STATEMENT OF CAPITAL GBP 30723746.14 |
2017-08-12 |
insert investor_pages_linkeddomain euroland.com |
2017-08-05 |
delete otherexecutives Andre Blance |
2017-08-05 |
delete otherexecutives Andrew Blance |
2017-08-05 |
delete investor_pages_linkeddomain euroland.com |
2017-08-05 |
delete person Andre Blance |
2017-08-05 |
delete person Andrew Blance |
2017-07-22 |
insert index_pages_linkeddomain media-server.com |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/06/17 STATEMENT OF CAPITAL GBP 30721838.2 |
2017-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-31 |
update statutory_documents 30/05/17 STATEMENT OF CAPITAL GBP 30721434.43 |
2017-05-23 |
update statutory_documents ADOPT ARTICLES 12/05/2017 |
2017-05-21 |
delete otherexecutives Alison Halsey |
2017-05-21 |
insert otherexecutives Andre Blance |
2017-05-21 |
insert otherexecutives Andrew Blance |
2017-05-21 |
delete person Alison Halsey |
2017-05-21 |
insert person Andre Blance |
2017-05-21 |
insert person Andrew Blance |
2017-05-21 |
update person_title Andrea Blance: Independent Non - Executive Director => Secretary; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Remuneration Committee |
2017-05-21 |
update person_title Stuart Sinclair: Secretary; Member of the Remuneration Committee; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee => Risk Advisory Committee Chairman; Secretary; Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee |
2017-05-13 |
delete index_pages_linkeddomain media-server.com |
2017-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON HALSEY |
2017-05-08 |
update statutory_documents 05/05/17 STATEMENT OF CAPITAL GBP 30721101.05 |
2017-04-27 |
update statutory_documents 21/04/17 STATEMENT OF CAPITAL GBP 20721191.55 |
2017-04-26 |
delete about_pages_linkeddomain windows.net |
2017-04-26 |
delete career_pages_linkeddomain windows.net |
2017-04-26 |
delete casestudy_pages_linkeddomain windows.net |
2017-04-26 |
delete client_pages_linkeddomain windows.net |
2017-04-26 |
delete management_pages_linkeddomain windows.net |
2017-04-26 |
delete service_pages_linkeddomain windows.net |
2017-04-26 |
delete terms_pages_linkeddomain windows.net |
2017-04-26 |
update person_title Ken Mullen: Member of the Remuneration Committee; Member of the Nomination Committee; General Counsel; Member of the Audit Committee; General Counsel and Company Secretary / Executive Committee 's Terms of Reference PDF ( 101Kb ) 1; Member of the Chief Executive Committee; Company Secretary => General Counsel and Company Secretary / Executive Committee 's Terms of Reference PDF ( 90Kb ) 1; Member of the Remuneration Committee; Member of the Nomination Committee; General Counsel; Member of the Audit Committee; Member of the Chief Executive Committee; Company Secretary |
2017-03-31 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 30720512.27 |
2017-03-30 |
insert otherexecutives Andrea Blance |
2017-03-30 |
insert otherexecutives David Sear |
2017-03-30 |
insert otherexecutives John Straw |
2017-03-30 |
insert person Andrea Blance |
2017-03-30 |
insert person David Sear |
2017-03-30 |
insert person John Straw |
2017-03-30 |
update person_description Andrew Fisher => Andrew Fisher |
2017-03-30 |
update person_description Ken Mullen => Ken Mullen |
2017-03-30 |
update person_description Peter Crook => Peter Crook |
2017-03-30 |
update person_title Vicki Turner: Group Finance and Investor Relations Manager => Senior Group Finance and Investor Relations Manager |
2017-03-20 |
update statutory_documents 16/03/17 STATEMENT OF CAPITAL GBP 30630316.12 |
2017-03-02 |
insert index_pages_linkeddomain media-server.com |
2017-03-01 |
update statutory_documents DIRECTOR APPOINTED MS ANDREA BLANCE |
2017-02-28 |
update statutory_documents 28/02/17 STATEMENT OF CAPITAL GBP 30630122.71 |
2017-02-07 |
update statutory_documents 06/02/17 STATEMENT OF CAPITAL GBP 30629481.41 |
2017-01-18 |
update statutory_documents 12/01/17 STATEMENT OF CAPITAL GBP 30629300.25 |
2017-01-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID VALENTINE JAMES SEAR |
2017-01-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN COLEMAN STRAW |
2017-01-11 |
update statutory_documents 09/01/17 STATEMENT OF CAPITAL GBP 30629223.35 |
2016-12-30 |
update statutory_documents 15/12/16 STATEMENT OF CAPITAL GBP 30628629.1 |
2016-11-18 |
update statutory_documents 17/11/16 STATEMENT OF CAPITAL GBP 30604460.9 |
2016-10-24 |
update statutory_documents 20/10/16 STATEMENT OF CAPITAL GBP 30604346.9 |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-10-14 |
update statutory_documents 29/09/16 STATEMENT OF CAPITAL GBP 30603077.65 |
2016-09-26 |
update statutory_documents 22/09/16 STATEMENT OF CAPITAL GBP 30603980.64 |
2016-09-09 |
update statutory_documents 02/09/16 STATEMENT OF CAPITAL GBP 30603931.11 |
2016-08-18 |
delete general_emails en..@providentfinancial.com |
2016-08-18 |
delete email en..@providentfinancial.com |
2016-08-04 |
update statutory_documents 04/08/16 STATEMENT OF CAPITAL GBP 30603634.5 |
2016-07-27 |
delete index_pages_linkeddomain media-server.com |
2016-07-25 |
update statutory_documents 22/07/16 STATEMENT OF CAPITAL GBP 30603517.8 |
2016-07-21 |
insert index_pages_linkeddomain media-server.com |
2016-07-14 |
update statutory_documents 07/07/16 STATEMENT OF CAPITAL GBP 30603213.94 |
2016-06-18 |
delete personal_emails br..@provident.co.uk |
2016-06-18 |
delete email br..@provident.co.uk |
2016-06-18 |
delete phone 01274 351439 |
2016-06-18 |
delete source_ip 191.235.176.12 |
2016-06-18 |
insert email ho..@provident.co.uk |
2016-06-18 |
insert source_ip 23.97.195.129 |
2016-06-15 |
update statutory_documents 15/04/16 STATEMENT OF CAPITAL GBP 30596409.39 |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-25 |
update statutory_documents 17/05/16 STATEMENT OF CAPITAL GBP 30599220 |
2016-05-16 |
update person_description Alison Halsey => Alison Halsey |
2016-05-16 |
update person_description Andrew Fisher => Andrew Fisher |
2016-05-16 |
update person_description Ken Mullen => Ken Mullen |
2016-05-16 |
update person_description Peter Crook => Peter Crook |
2016-05-16 |
update person_title Jade Byrne: Public Relations Manager => PR Manager |
2016-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-04-27 |
update statutory_documents 14/04/16 STATEMENT OF CAPITAL GBP 30596045.62 |
2016-04-18 |
update statutory_documents 29/03/16 STATEMENT OF CAPITAL GBP 30595586.31 |
2016-04-14 |
delete source_ip 23.97.195.129 |
2016-04-14 |
insert source_ip 191.235.176.12 |
2016-04-05 |
delete personal_emails an..@providentfinancial.com |
2016-04-05 |
delete email an..@providentfinancial.com |
2016-04-05 |
delete person Annette Stewart |
2016-04-05 |
delete phone 01274 351492 |
2016-04-05 |
update person_title Jade Byrne: Public Relations Manager; PR & Communications Executive => Public Relations Manager |
2016-03-23 |
insert person Vicki Turner |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-15 |
update statutory_documents 04/03/16 STATEMENT OF CAPITAL GBP 30595025.84 |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-03-01 |
update statutory_documents 15/02/16 STATEMENT OF CAPITAL GBP 30510399.08 |
2016-02-25 |
delete index_pages_linkeddomain media-server.com |
2016-02-16 |
insert index_pages_linkeddomain media-server.com |
2016-02-12 |
update person_title Jade Byrne: PR & Communications Executive => Public Relations Manager; PR & Communications Executive |
2016-02-10 |
update statutory_documents 21/01/16 STATEMENT OF CAPITAL GBP 30509100.10 |
2016-01-31 |
delete source_ip 191.235.176.12 |
2016-01-31 |
insert source_ip 23.97.195.129 |
2016-01-28 |
delete source_ip 23.97.195.129 |
2016-01-28 |
insert source_ip 191.235.176.12 |
2016-01-20 |
update statutory_documents 08/01/16 STATEMENT OF CAPITAL GBP 30507084.79 |
2016-01-15 |
update statutory_documents 31/12/15 STATEMENT OF CAPITAL GBP 30505142.25 |
2016-01-13 |
update statutory_documents 15/12/15 STATEMENT OF CAPITAL GBP 30504292.62 |
2015-12-31 |
update robots_txt_status www.providentfinancial.com: 404 => 200 |
2015-12-17 |
update statutory_documents 09/12/15 STATEMENT OF CAPITAL GBP 30502847.93 |
2015-12-01 |
update statutory_documents 20/11/15 STATEMENT OF CAPITAL GBP 30489117.41 |
2015-11-25 |
insert index_pages_linkeddomain windows.net |
2015-11-25 |
insert investor_pages_linkeddomain euroland.com |
2015-11-25 |
insert investor_pages_linkeddomain windows.net |
2015-11-25 |
insert management_pages_linkeddomain windows.net |
2015-11-24 |
update statutory_documents 13/11/15 STATEMENT OF CAPITAL GBP 30469080.72 |
2015-11-19 |
update statutory_documents 06/11/15 STATEMENT OF CAPITAL GBP 30466139.31 |
2015-11-18 |
update statutory_documents 26/10/15 STATEMENT OF CAPITAL GBP 30463213.45 |
2015-11-17 |
update statutory_documents 29/10/15 STATEMENT OF CAPITAL GBP 30463534.10 |
2015-11-08 |
delete address NO. 1 GODWIN STREET BRADFORD WEST YORKSHIRE UNITED KINGDOM BD1 2SU |
2015-11-08 |
insert address NO. 1 GODWIN STREET BRADFORD WEST YORKSHIRE BD1 2SU |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-08 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-11-03 |
update statutory_documents 15/10/15 STATEMENT OF CAPITAL GBP 30463191.48 |
2015-10-22 |
update statutory_documents 30/09/15 NO MEMBER LIST |
2015-10-21 |
update statutory_documents 02/10/15 STATEMENT OF CAPITAL GBP 30463124.94 |
2015-10-15 |
update statutory_documents 10/09/15 STATEMENT OF CAPITAL GBP 30463074.78 |
2015-09-28 |
update statutory_documents 20/08/15 STATEMENT OF CAPITAL GBP 30462542.30 |
2015-09-22 |
update statutory_documents 04/09/15 STATEMENT OF CAPITAL GBP 30462990.42 |
2015-09-15 |
update statutory_documents 28/08/15 STATEMENT OF CAPITAL GBP 30462883.06 |
2015-08-28 |
update statutory_documents 13/08/15 STATEMENT OF CAPITAL GBP 30461686.06 |
2015-08-03 |
update statutory_documents 23/07/15 STATEMENT OF CAPITAL GBP 30461502.41 |
2015-07-21 |
update statutory_documents 09/07/15 STATEMENT OF CAPITAL GBP 30459492.70 |
2015-07-13 |
update statutory_documents 03/07/15 STATEMENT OF CAPITAL GBP 30461350.69 |
2015-07-06 |
update statutory_documents 26/06/15 STATEMENT OF CAPITAL GBP 30461291.41 |
2015-06-25 |
update statutory_documents 19/06/15 STATEMENT OF CAPITAL GBP 30461111.29 |
2015-06-24 |
update statutory_documents 11/06/15 STATEMENT OF CAPITAL GBP 30460794.99 |
2015-06-14 |
delete source_ip 104.40.129.89 |
2015-06-14 |
insert source_ip 23.97.195.129 |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-08 |
update statutory_documents 29/05/15 STATEMENT OF CAPITAL GBP 30460369.67 |
2015-06-01 |
update statutory_documents 14/05/15 STATEMENT OF CAPITAL GBP 30460057.31 |
2015-06-01 |
update statutory_documents 21/05/15 STATEMENT OF CAPITAL GBP 30460281.37 |
2015-05-30 |
update statutory_documents 14/05/15 STATEMENT OF CAPITAL GBP 30460057.31 |
2015-05-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-15 |
update statutory_documents 30/04/15 STATEMENT OF CAPITAL GBP 30459492.70 |
2015-05-07 |
update statutory_documents 23/04/15 STATEMENT OF CAPITAL GBP 30459315.69 |
2015-05-06 |
update statutory_documents 09/04/15 STATEMENT OF CAPITAL GBP 30459190.91 |
2015-05-01 |
update statutory_documents 09/04/15 STATEMENT OF CAPITAL GBP 30459190.91 |
2015-04-29 |
update statutory_documents 17/04/15 STATEMENT OF CAPITAL GBP 30459201.89 |
2015-04-21 |
update person_description Andrew Fisher => Andrew Fisher |
2015-04-15 |
update statutory_documents 26/03/15 STATEMENT OF CAPITAL GBP 30459182.41 |
2015-04-08 |
update statutory_documents 13/03/15 STATEMENT OF CAPITAL GBP 30459075.25 |
2015-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ANDERSON / 30/03/2015 |
2015-03-27 |
update statutory_documents 13/03/15 STATEMENT OF CAPITAL GBP 30459049.55 |
2015-03-23 |
update statutory_documents 06/03/15 STATEMENT OF CAPITAL GBP 30458921.87 |
2015-03-17 |
update statutory_documents 25/02/15 STATEMENT OF CAPITAL GBP 30458539.46 |
2015-03-16 |
update statutory_documents 27/02/15 STATEMENT OF CAPITAL GBP 30354057.83 |
2015-03-12 |
update statutory_documents 19/02/15 STATEMENT OF CAPITAL GBP 30353696.53 |
2015-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SINCLAIR / 06/03/2015 |
2015-03-02 |
update statutory_documents 13/02/15 STATEMENT OF CAPITAL GBP 30135910.04 |
2015-02-23 |
update statutory_documents 06/02/15 STATEMENT OF CAPITAL GBP 30353831.90 |
2015-02-16 |
update statutory_documents 29/01/15 STATEMENT OF CAPITAL GBP 30350473.04 |
2015-02-05 |
update statutory_documents 23/01/15 STATEMENT OF CAPITAL GBP 30350127.72 |
2015-02-04 |
update statutory_documents 22/01/15 STATEMENT OF CAPITAL GBP 30350046.68 |
2015-01-27 |
update statutory_documents 16/01/15 STATEMENT OF CAPITAL GBP 30348907.09 |
2015-01-26 |
delete source_ip 168.61.86.73 |
2015-01-26 |
insert source_ip 104.40.129.89 |
2015-01-21 |
update statutory_documents 09/01/15 STATEMENT OF CAPITAL GBP 30348694.64 |
2015-01-19 |
update statutory_documents 07/01/15 STATEMENT OF CAPITAL GBP 30348480.73 |
2015-01-16 |
update statutory_documents 05/01/15 STATEMENT OF CAPITAL GBP 30348093.34 |
2015-01-15 |
update statutory_documents 29/12/14 STATEMENT OF CAPITAL GBP 30347513.81 |
2015-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ANDERSON / 13/01/2015 |
2015-01-12 |
update statutory_documents 19/12/14 STATEMENT OF CAPITAL GBP 30346836.86 |
2014-12-30 |
update statutory_documents 12/12/14 STATEMENT OF CAPITAL GBP 30344978.66 |
2014-12-18 |
update statutory_documents 11/12/14 STATEMENT OF CAPITAL GBP 30343220.37 |
2014-12-16 |
update statutory_documents 05/12/14 STATEMENT OF CAPITAL GBP 30342853.91 |
2014-12-10 |
update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 30338710.53 |
2014-12-09 |
delete source_ip 149.6.127.73 |
2014-12-09 |
delete source_ip 85.133.57.73 |
2014-12-09 |
insert source_ip 168.61.86.73 |
2014-12-09 |
update robots_txt_status www.providentfinancial.com: 200 => 404 |
2014-12-09 |
update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 30318791.21 |
2014-12-01 |
update statutory_documents 21/11/14 STATEMENT OF CAPITAL GBP 30308115.42 |
2014-11-21 |
update statutory_documents 13/11/14 STATEMENT OF CAPITAL GBP 30307758.71 |
2014-11-20 |
update statutory_documents 14/11/14 STATEMENT OF CAPITAL GBP 30307835.19 |
2014-11-13 |
update statutory_documents 06/11/14 STATEMENT OF CAPITAL GBP 30307750.01 |
2014-11-11 |
update statutory_documents 03/11/14 STATEMENT OF CAPITAL GBP 30307657.99 |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-11-04 |
update statutory_documents 27/10/14 STATEMENT OF CAPITAL GBP 30307631.87 |
2014-10-29 |
delete cco David Stevenson |
2014-10-29 |
insert about_pages_linkeddomain moneybarn.com |
2014-10-29 |
insert client_pages_linkeddomain moneybarn.com |
2014-10-29 |
insert product_pages_linkeddomain moneybarn.com |
2014-10-29 |
update person_title David Stevenson: Media; Head of Communications; Director of Communications => Media; Director of Communications |
2014-10-28 |
update statutory_documents 30/09/14 FULL LIST |
2014-10-24 |
update statutory_documents 17/10/14 STATEMENT OF CAPITAL GBP 30307617.78 |
2014-10-20 |
update statutory_documents 09/10/14 STATEMENT OF CAPITAL GBP 30307611.56 |
2014-10-16 |
update statutory_documents 06/10/14 STATEMENT OF CAPITAL GBP 30307594.15 |
2014-10-02 |
update statutory_documents 25/09/14 STATEMENT OF CAPITAL GBP 30307318.28 |
2014-09-29 |
update statutory_documents 19/09/14 STATEMENT OF CAPITAL GBP 30307165.32 |
2014-09-24 |
insert career_emails ca..@moneybarn.com |
2014-09-24 |
insert otherexecutives David Stevenson |
2014-09-24 |
insert support_emails cu..@moneybarn.com |
2014-09-24 |
delete email co..@providentfinancial.com |
2014-09-24 |
delete person Emma Versluys |
2014-09-24 |
insert email ca..@moneybarn.com |
2014-09-24 |
insert email cu..@moneybarn.com |
2014-09-24 |
insert phone 0330 555 1230 |
2014-09-24 |
update person_title David Stevenson: Media; Head of Communications => Media; Head of Communications; Director of Communications |
2014-09-22 |
update statutory_documents 15/09/14 STATEMENT OF CAPITAL GBP 30306390.75 |
2014-09-17 |
update statutory_documents 10/09/14 STATEMENT OF CAPITAL GBP 30305962.94 |
2014-09-12 |
update statutory_documents 08/09/14 STATEMENT OF CAPITAL GBP 30301967.98 |
2014-08-30 |
update statutory_documents 19/08/14 STATEMENT OF CAPITAL GBP 30301668.47 |
2014-08-15 |
insert personal_emails ja..@providentfinancial.com |
2014-08-15 |
insert support_emails he..@tandem-loans.co.uk |
2014-08-15 |
insert email he..@tandem-loans.co.uk |
2014-08-15 |
insert email ja..@providentfinancial.com |
2014-08-15 |
insert email on..@satsuma-loans.co.uk |
2014-08-15 |
insert person Jade Byrne |
2014-08-15 |
insert phone 01274 351990 |
2014-08-15 |
insert phone 0330 099 3001 |
2014-08-15 |
insert phone 0330 303 7070 |
2014-08-15 |
insert phone 0800 694 0004 |
2014-08-15 |
insert phone 0871 770 3060 |
2014-07-16 |
update statutory_documents 04/07/14 STATEMENT OF CAPITAL GBP 29076410.98 |
2014-07-11 |
delete personal_emails ka..@providentfinancial.com |
2014-07-11 |
delete client_pages_linkeddomain smf.co.uk |
2014-07-11 |
delete email ka..@providentfinancial.com |
2014-07-11 |
delete person Kate Holmes |
2014-07-11 |
insert casestudy_pages_linkeddomain smf.co.uk |
2014-07-11 |
insert client_pages_linkeddomain providentpersonalcredit.com |
2014-07-11 |
insert client_pages_linkeddomain satsumaloans.co.uk |
2014-07-11 |
insert client_pages_linkeddomain tandemloans.co.uk |
2014-07-11 |
insert client_pages_linkeddomain vanquis.co.uk |
2014-07-08 |
update statutory_documents 27/06/14 STATEMENT OF CAPITAL GBP 29073487.61 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 23/06/14 STATEMENT OF CAPITAL GBP 29073452.79 |
2014-06-19 |
update statutory_documents 13/06/14 STATEMENT OF CAPITAL GBP 29073257.54 |
2014-06-16 |
update statutory_documents 06/06/14 STATEMENT OF CAPITAL GBP 29072668.89 |
2014-06-09 |
update statutory_documents 23/05/14 STATEMENT OF CAPITAL GBP 29072528.15 |
2014-05-29 |
delete otherexecutives John van Kuffeler |
2014-05-29 |
insert otherexecutives Alison Halsey |
2014-05-29 |
delete person John van Kuffeler |
2014-05-29 |
insert person Alison Halsey |
2014-05-29 |
update person_description Manjit Wolstenholme => Manjit Wolstenholme |
2014-05-29 |
update statutory_documents 23/05/14 STATEMENT OF CAPITAL GBP 29072453.33 |
2014-05-21 |
update statutory_documents 19/05/14 STATEMENT OF CAPITAL GBP 29072208.13 |
2014-05-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-13 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2014-05-08 |
update statutory_documents 02/05/14 STATEMENT OF CAPITAL GBP 29071719.80 |
2014-05-01 |
update statutory_documents 22/04/14 STATEMENT OF CAPITAL GBP 29071551.08 |
2014-04-16 |
update statutory_documents 08/04/14 STATEMENT OF CAPITAL GBP 29070790.81 |
2014-04-16 |
update statutory_documents 10/04/14 STATEMENT OF CAPITAL GBP 29071212.40 |
2014-04-11 |
update statutory_documents 03/04/14 STATEMENT OF CAPITAL GBP 28946898.94 |
2014-04-09 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 28946799.03 |
2014-03-27 |
update statutory_documents 20/03/14 STATEMENT OF CAPITAL GBP 28946033.99 |
2014-03-19 |
update statutory_documents 14/03/14 STATEMENT OF CAPITAL GBP 2894602.18 |
2014-03-12 |
update statutory_documents 10/03/14 STATEMENT OF CAPITAL GBP 28945937.60 |
2014-03-05 |
update statutory_documents 03/03/14 STATEMENT OF CAPITAL GBP 28945039.28 |
2014-03-04 |
update statutory_documents 27/02/14 STATEMENT OF CAPITAL GBP 28944475.91 |
2014-02-27 |
update statutory_documents 21/02/14 STATEMENT OF CAPITAL GBP 28943991.93 |
2014-02-27 |
update statutory_documents 24/02/14 STATEMENT OF CAPITAL GBP 28944336.62 |
2014-02-19 |
update statutory_documents 14/02/14 STATEMENT OF CAPITAL GBP 28943842.49 |
2014-02-13 |
update statutory_documents 07/02/14 STATEMENT OF CAPITAL GBP 28943327.21 |
2014-02-10 |
update statutory_documents 03/02/14 STATEMENT OF CAPITAL GBP 28941971.23 |
2014-02-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-02-03 |
update statutory_documents 24/01/14 STATEMENT OF CAPITAL GBP 2894176935 |
2014-01-23 |
update statutory_documents 17/01/14 STATEMENT OF CAPITAL GBP 28941284.54 |
2014-01-16 |
update statutory_documents 10/01/14 STATEMENT OF CAPITAL GBP 28939461.99 |
2014-01-16 |
update statutory_documents 13/01/14 STATEMENT OF CAPITAL GBP 28939887.11 |
2014-01-10 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY |
2014-01-09 |
update statutory_documents DIRECTOR APPOINTED MS ALISON MARGARET HALSEY |
2014-01-09 |
update statutory_documents 06/01/14 STATEMENT OF CAPITAL GBP 28939366.23 |
2014-01-08 |
update statutory_documents 02/01/14 STATEMENT OF CAPITAL GBP 28938644.09 |
2014-01-08 |
update statutory_documents 03/01/14 STATEMENT OF CAPITAL GBP 28939251.40 |
2014-01-07 |
update statutory_documents 13/12/13 STATEMENT OF CAPITAL GBP 28935581.63 |
2014-01-07 |
update statutory_documents 30/12/13 STATEMENT OF CAPITAL GBP 28938501.19 |
2014-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DE BLOCQ VAN KUFFELER |
2014-01-06 |
update statutory_documents 23/12/13 STATEMENT OF CAPITAL GBP 28937750.12 |
2014-01-04 |
update statutory_documents 20/12/13 STATEMENT OF CAPITAL GBP 28937484.81 |
2013-12-11 |
update statutory_documents 06/12/13 STATEMENT OF CAPITAL GBP 28929442.63 |
2013-12-10 |
update statutory_documents 03/12/13 STATEMENT OF CAPITAL GBP 28927745.48 |
2013-12-06 |
update statutory_documents 02/12/13 STATEMENT OF CAPITAL GBP 28923464.47 |
2013-11-27 |
update statutory_documents 25/11/13 STATEMENT OF CAPITAL GBP 28872962.89 |
2013-11-20 |
update statutory_documents 15/11/13 STATEMENT OF CAPITAL GBP 28872845.99 |
2013-11-15 |
insert about_pages_linkeddomain satsumaloans.co.uk |
2013-11-15 |
insert product_pages_linkeddomain satsumaloans.co.uk |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-31 |
update statutory_documents 28/10/13 STATEMENT OF CAPITAL GBP 28872745.67 |
2013-10-28 |
update statutory_documents 30/09/13 NO MEMBER LIST |
2013-10-16 |
update statutory_documents 14/10/13 STATEMENT OF CAPITAL GBP 28872275.37 |
2013-10-15 |
insert client_pages_linkeddomain smf.co.uk |
2013-10-10 |
update statutory_documents 04/10/13 STATEMENT OF CAPITAL GBP 28872220.65 |
2013-10-09 |
update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 28871973.17 |
2013-10-09 |
update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 28872055.04 |
2013-09-27 |
update statutory_documents 23/09/13 STATEMENT OF CAPITAL GBP 28871816.89 |
2013-09-19 |
update statutory_documents 13/09/13 STATEMENT OF CAPITAL GBP 28871616.66 |
2013-09-16 |
update statutory_documents 06/09/13 STATEMENT OF CAPITAL GBP 28871501.83 |
2013-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLESPIE |
2013-09-11 |
update statutory_documents 02/09/13 STATEMENT OF CAPITAL GBP 28871103.87 |
2013-09-10 |
update statutory_documents 28/08/13 STATEMENT OF CAPITAL GBP 28871070.08 |
2013-09-02 |
update statutory_documents 27/08/13 STATEMENT OF CAPITAL GBP 28870938.05 |
2013-08-23 |
update statutory_documents 16/08/13 STATEMENT OF CAPITAL GBP 28870683.10 |
2013-08-21 |
update statutory_documents 15/08/13 STATEMENT OF CAPITAL GBP 28870324.73 |
2013-08-19 |
update statutory_documents 14/08/13 STATEMENT OF CAPITAL GBP 28869703.12 |
2013-08-14 |
delete personal_emails ja..@provident.co.uk |
2013-08-14 |
insert personal_emails br..@provident.co.uk |
2013-08-14 |
delete email ja..@provident.co.uk |
2013-08-14 |
delete person Jacky Wilcock |
2013-08-14 |
insert email br..@provident.co.uk |
2013-08-14 |
insert person Brett Bennett |
2013-08-01 |
update statutory_documents SECOND FILING WITH MUD 30/09/12 FOR FORM AR01 |
2013-07-25 |
update statutory_documents 19/07/13 STATEMENT OF CAPITAL GBP 28869239.87 |
2013-07-18 |
update statutory_documents 08/07/13 STATEMENT OF CAPITAL GBP 28869139.14 |
2013-07-10 |
update statutory_documents 02/07/13 STATEMENT OF CAPITAL GBP 28869002.34 |
2013-07-10 |
update statutory_documents 28/06/13 STATEMENT OF CAPITAL GBP 28868856.83 |
2013-07-04 |
delete otherexecutives Robert Hough |
2013-07-04 |
delete person Robert Hough |
2013-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SINCLAIR / 24/06/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 6523 - Other financial intermediation |
2013-06-23 |
insert sic_code 64205 - Activities of financial services holding companies |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-21 |
update statutory_documents 14/06/13 STATEMENT OF CAPITAL GBP 28868723.35 |
2013-06-18 |
update statutory_documents 07/06/13 STATEMENT OF CAPITAL GBP 28868608.73 |
2013-06-13 |
update statutory_documents 04/06/13 STATEMENT OF CAPITAL GBP 28868306.32 |
2013-06-11 |
update statutory_documents 03/06/13 STATEMENT OF CAPITAL GBP 28867462.72 |
2013-06-07 |
update statutory_documents 28/05/13 STATEMENT OF CAPITAL GBP 28867405.51 |
2013-05-28 |
update statutory_documents 17/05/13 STATEMENT OF CAPITAL GBP 288673800.43 |
2013-05-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2013-05-21 |
update statutory_documents 10/05/13 STATEMENT OF CAPITAL GBP 28805048.55 |
2013-05-21 |
update statutory_documents 10/05/13 STATEMENT OF CAPITAL GBP 28867151.19 |
2013-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-16 |
update statutory_documents 03/05/13 STATEMENT OF CAPITAL GBP 28805002.74 |
2013-04-30 |
update statutory_documents 22/04/13 STATEMENT OF CAPITAL GBP 28804681.67 |
2013-04-23 |
update statutory_documents 12/04/13 STATEMENT OF CAPITAL GBP 28804304.23 |
2013-04-15 |
update statutory_documents 05/04/13 STATEMENT OF CAPITAL GBP 28804245.78 |
2013-04-10 |
update statutory_documents 01/03/13 STATEMENT OF CAPITAL GBP 28803844.50 |
2013-04-04 |
update statutory_documents 25/03/13 STATEMENT OF CAPITAL GBP 28698383.73 |
2013-03-22 |
update statutory_documents 15/03/13 STATEMENT OF CAPITAL GBP 28698219.16 |
2013-03-08 |
update statutory_documents 01/03/13 STATEMENT OF CAPITAL GBP 28697520.44 |
2013-02-28 |
update statutory_documents 22/02/13 STATEMENT OF CAPITAL GBP 28697271.51 |
2013-02-21 |
update statutory_documents 15/02/13 STATEMENT OF CAPITAL GBP 28697099.47 |
2013-02-18 |
update statutory_documents 08/02/13 STATEMENT OF CAPITAL GBP 28696819.03 |
2013-02-08 |
update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 28696135.03 |
2013-02-08 |
update statutory_documents 04/02/13 STATEMENT OF CAPITAL GBP 28696590.20 |
2013-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SINCLAIR / 01/02/2013 |
2013-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HOUGH |
2013-01-31 |
update statutory_documents 25/01/13 STATEMENT OF CAPITAL GBP 28695418.49 |
2013-01-24 |
update statutory_documents 16/01/13 STATEMENT OF CAPITAL GBP 28692948.22 |
2013-01-24 |
update statutory_documents 18/01/13 STATEMENT OF CAPITAL GBP 28694455.09 |
2013-01-22 |
update statutory_documents 11/01/13 STATEMENT OF CAPITAL GBP 28691519.49 |
2013-01-11 |
update statutory_documents 03/01/13 STATEMENT OF CAPITAL GBP 28690934.77 |
2013-01-08 |
update statutory_documents 21/12/12 STATEMENT OF CAPITAL GBP 28690190.45 |
2012-12-31 |
update statutory_documents 17/12/12 STATEMENT OF CAPITAL GBP 286862749.21 |
2012-12-20 |
update statutory_documents 10/12/12 STATEMENT OF CAPITAL GBP 28683205.77 |
2012-12-17 |
update statutory_documents 06/12/12 STATEMENT OF CAPITAL GBP 28677277.82 |
2012-12-17 |
update statutory_documents 07/12/12 STATEMENT OF CAPITAL GBP 26681229.22 |
2012-12-13 |
update statutory_documents 03/12/12 STATEMENT OF CAPITAL GBP 28677139.31 |
2012-11-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
NO. 1 GODWIN STREET
BRADFORD
WEST YORKSHIRE
BD1 2SU |
2012-11-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2012-11-05 |
insert client Greenwood Personal Credit and Vanquis Bank |
2012-11-05 |
insert person Stuart Sinclair |
2012-11-05 |
insert phone +44 (0) 1274 351351 |
2012-11-05 |
insert registration_number 668987 |
2012-10-23 |
update statutory_documents 19/10/12 STATEMENT OF CAPITAL GBP 28635017.35 |
2012-10-16 |
update statutory_documents 30/09/12 NO MEMBER LIST |
2012-10-15 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
809-REG INT IN SHARES DISC TO PUB CO
877-INST CREATE CHARGES:EW & NI |
2012-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP DE BLOCQ VAN KUFFELER / 30/09/2012 |
2012-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ANDERSON / 30/09/2012 |
2012-10-11 |
update statutory_documents 04/10/12 STATEMENT OF CAPITAL GBP 28634906.25 |
2012-10-03 |
update statutory_documents DIRECTOR APPOINTED STUART WILLIAM SINCLAIR |
2012-09-12 |
update statutory_documents 07/09/12 STATEMENT OF CAPITAL GBP 28634795.15 |
2012-09-07 |
update statutory_documents 03/09/12 STATEMENT OF CAPITAL GBP 28634714.52 |
2012-08-29 |
update statutory_documents 24/08/12 STATEMENT OF CAPITAL GBP 28634638.24 |
2012-08-06 |
update statutory_documents 26/07/12 STATEMENT OF CAPITAL GBP 28634600.31 |
2012-07-18 |
update statutory_documents 12/07/12 STATEMENT OF CAPITAL GBP 28634415.22 |
2012-07-06 |
update statutory_documents 29/06/12 STATEMENT OF CAPITAL GBP 28634071.98 |
2012-07-05 |
update statutory_documents SECTION 519 CA 2006 |
2012-06-28 |
update statutory_documents 21/06/12 STATEMENT OF CAPITAL GBP 28634000.06 |
2012-06-20 |
update statutory_documents 18/06/12 STATEMENT OF CAPITAL GBP 28633735.99 |
2012-06-14 |
update statutory_documents 31/05/12 STATEMENT OF CAPITAL GBP 28633630.90 |
2012-06-07 |
update statutory_documents 28/05/12 STATEMENT OF CAPITAL GBP 28633094.69 |
2012-05-22 |
update statutory_documents 15/05/12 STATEMENT OF CAPITAL GBP 26632762.85 |
2012-05-14 |
update statutory_documents 03/05/12 STATEMENT OF CAPITAL GBP 26632713.73 |
2012-05-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-04-25 |
update statutory_documents 23/04/12 STATEMENT OF CAPITAL GBP 2863253568 |
2012-04-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-04-10 |
update statutory_documents 02/04/12 STATEMENT OF CAPITAL GBP 28632397.43 |
2012-04-05 |
update statutory_documents 26/03/12 STATEMENT OF CAPITAL GBP 28632342.09 |
2012-03-28 |
update statutory_documents 26/03/12 STATEMENT OF CAPITAL GBP 28452644.51 |
2012-03-19 |
update statutory_documents 15/03/12 STATEMENT OF CAPITAL GBP 28452506.26 |
2012-03-14 |
update statutory_documents 08/03/12 STATEMENT OF CAPITAL GBP 28451861.23 |
2012-03-07 |
update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 28451363.57 |
2012-02-29 |
update statutory_documents 23/02/12 STATEMENT OF CAPITAL GBP 28450782.58 |
2012-02-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-02-20 |
update statutory_documents 16/02/12 STATEMENT OF CAPITAL GBP 28450149.36 |
2012-02-15 |
update statutory_documents 13/02/12 STATEMENT OF CAPITAL GBP 28449690.25 |
2012-02-08 |
update statutory_documents 02/02/12 STATEMENT OF CAPITAL GBP 28448736.810681 |
2012-02-03 |
update statutory_documents 30/01/12 STATEMENT OF CAPITAL GBP 28448699.28 |
2012-01-31 |
update statutory_documents 23/01/12 STATEMENT OF CAPITAL GBP 28447474.92 |
2012-01-19 |
update statutory_documents 12/01/12 STATEMENT OF CAPITAL GBP 28445401.78 |
2012-01-12 |
update statutory_documents 06/01/12 STATEMENT OF CAPITAL GBP 28444392.57 |
2012-01-08 |
update statutory_documents 29/12/11 STATEMENT OF CAPITAL GBP 28443288.22 |
2012-01-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-01-06 |
update statutory_documents 22/12/11 STATEMENT OF CAPITAL GBP 28441951.73 |
2011-12-28 |
update statutory_documents 16/12/11 STATEMENT OF CAPITAL GBP 28440263.29 |
2011-12-16 |
update statutory_documents 08/12/11 STATEMENT OF CAPITAL GBP 28436848.89 |
2011-12-13 |
update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 28430026.92 |
2011-12-05 |
update statutory_documents 24/11/11 STATEMENT OF CAPITAL GBP 28391861.59 |
2011-11-08 |
update statutory_documents 02/11/11 STATEMENT OF CAPITAL GBP 28390380.21 |
2011-11-07 |
update statutory_documents 02/11/11 STATEMENT OF CAPITAL GBP 28391765.21 |
2011-11-04 |
update statutory_documents 28/10/11 STATEMENT OF CAPITAL GBP 28389108.80 |
2011-10-26 |
update statutory_documents 21/10/11 STATEMENT OF CAPITAL GBP 28388873.13 |
2011-10-17 |
update statutory_documents 30/09/11 BULK LIST |
2011-09-21 |
update statutory_documents 15/09/11 STATEMENT OF CAPITAL GBP 28388513.10 |
2011-09-13 |
update statutory_documents 08/09/11 STATEMENT OF CAPITAL GBP 28388360.55 |
2011-08-17 |
update statutory_documents 11/08/11 STATEMENT OF CAPITAL GBP 28388349.36 |
2011-08-16 |
update statutory_documents 08/08/11 STATEMENT OF CAPITAL GBP 28388272.05 |
2011-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES FISHER / 04/08/2011 |
2011-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART CROOK / 04/08/2011 |
2011-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART CROOK / 18/07/2011 |
2011-07-27 |
update statutory_documents 21/07/11 STATEMENT OF CAPITAL GBP 28385759.90 |
2011-07-22 |
update statutory_documents 18/07/11 STATEMENT OF CAPITAL GBP 28385308.05 |
2011-07-15 |
update statutory_documents 08/07/11 STATEMENT OF CAPITAL GBP 28385186.80 |
2011-07-11 |
update statutory_documents 04/07/11 STATEMENT OF CAPITAL GBP 28385170.63 |
2011-06-22 |
update statutory_documents 16/06/11 STATEMENT OF CAPITAL GBP 28385066.79 |
2011-06-09 |
update statutory_documents 03/06/11 STATEMENT OF CAPITAL GBP 28385011.24 |
2011-06-06 |
update statutory_documents 31/05/10 STATEMENT OF CAPITAL GBP 28384944.71 |
2011-06-02 |
update statutory_documents 25/05/11 STATEMENT OF CAPITAL GBP 28384796.51 |
2011-05-24 |
update statutory_documents 19/05/11 STATEMENT OF CAPITAL GBP 28384218.22 |
2011-05-10 |
update statutory_documents 05/05/11 STATEMENT OF CAPITAL GBP 28384162.67 |
2011-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-05-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-04-20 |
update statutory_documents 15/04/11 STATEMENT OF CAPITAL GBP 28383531.11 |
2011-04-07 |
update statutory_documents 01/04/11 STATEMENT OF CAPITAL GBP 28383475.56 |
2011-03-24 |
update statutory_documents 11/03/11 STATEMENT OF CAPITAL GBP 28383308.91 |
2011-03-17 |
update statutory_documents 25/02/11 STATEMENT OF CAPITAL GBP 28127469.89 |
2011-03-14 |
update statutory_documents 09/03/11 STATEMENT OF CAPITAL GBP 28382820.16 |
2011-03-10 |
update statutory_documents 03/03/11 STATEMENT OF CAPITAL GBP 28134044.17 |
2011-03-10 |
update statutory_documents 04/03/11 STATEMENT OF CAPITAL GBP 28382542.41 |
2011-03-09 |
update statutory_documents 01/03/11 STATEMENT OF CAPITAL GBP 28128946.09 |
2011-02-23 |
update statutory_documents 18/02/11 STATEMENT OF CAPITAL GBP 28127415.17 |
2011-02-14 |
update statutory_documents 11/02/11 STATEMENT OF CAPITAL GBP 28127349.46 |
2011-02-08 |
update statutory_documents 03/02/11 STATEMENT OF CAPITAL GBP 28126258.782732 |
2011-01-26 |
update statutory_documents 21/01/11 STATEMENT OF CAPITAL GBP 28126221.69 |
2011-01-24 |
update statutory_documents 18/01/11 STATEMENT OF CAPITAL GBP 28124552.52 |
2011-01-19 |
update statutory_documents 14/01/11 STATEMENT OF CAPITAL GBP 28124315.4 |
2011-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2011 FROM, COLONNADE SUNBRIDGE ROAD, BRADFORD, WEST YORKSHIRE, BD1 2LQ |
2011-01-13 |
update statutory_documents 06/01/11 STATEMENT OF CAPITAL GBP 28123056.01 |
2011-01-11 |
update statutory_documents 23/12/10 STATEMENT OF CAPITAL GBP 28121076.56 |
2010-12-30 |
update statutory_documents 16/12/10 STATEMENT OF CAPITAL GBP 28119382.52 |
2010-12-22 |
update statutory_documents 15/12/10 STATEMENT OF CAPITAL GBP 28119299.20 |
2010-12-21 |
update statutory_documents 13/12/10 STATEMENT OF CAPITAL GBP 28119268.11 |
2010-12-07 |
update statutory_documents 01/12/10 STATEMENT OF CAPITAL GBP 28110529.91 |
2010-11-30 |
update statutory_documents 25/11/10 STATEMENT OF CAPITAL GBP 28085367.42 |
2010-11-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CAPITA REGISTRARS 34 THE REGISTRY
BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU |
2010-11-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
809-REG INT IN SHARES DISC TO PUB CO
877-INST CREATE CHARGES:EW & NI |
2010-11-17 |
update statutory_documents 12/11/10 STATEMENT OF CAPITAL GBP 28084851.93 |
2010-11-05 |
update statutory_documents 02/11/10 STATEMENT OF CAPITAL GBP 28081382.60 |
2010-11-03 |
update statutory_documents 28/10/10 STATEMENT OF CAPITAL GBP 28080411.32 |
2010-11-02 |
update statutory_documents 30/09/10 BULK LIST |
2010-10-29 |
update statutory_documents 13/09/10 STATEMENT OF CAPITAL GBP 28077290.00 |
2010-10-29 |
update statutory_documents 19/10/10 STATEMENT OF CAPITAL GBP 28080281.36 |
2010-10-18 |
update statutory_documents 06/10/10 STATEMENT OF CAPITAL GBP 28077794.29 |
2010-10-12 |
update statutory_documents 11/10/10 STATEMENT OF CAPITAL GBP 28077881.14 |
2010-09-16 |
update statutory_documents 02/09/10 STATEMENT OF CAPITAL GBP 28046773.86 |
2010-09-09 |
update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 28044535.31 |
2010-09-09 |
update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 28044535.31 |
2010-09-07 |
update statutory_documents 20/08/10 STATEMENT OF CAPITAL GBP 28043954.53 |
2010-08-25 |
update statutory_documents 16/08/10 STATEMENT OF CAPITAL GBP 28043404.43 |
2010-08-18 |
update statutory_documents 09/08/10 STATEMENT OF CAPITAL GBP 28043321.11 |
2010-08-04 |
update statutory_documents 23/07/10 STATEMENT OF CAPITAL GBP 2804302886 |
2010-07-15 |
update statutory_documents 02/07/10 STATEMENT OF CAPITAL GBP 28042287.45 |
2010-07-08 |
update statutory_documents 22/06/10 STATEMENT OF CAPITAL GBP 28041926.80 |
2010-06-24 |
update statutory_documents 18/06/10 STATEMENT OF CAPITAL GBP 28039551.87 |
2010-06-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-05-25 |
update statutory_documents 20/05/10 STATEMENT OF CAPITAL GBP 28039326.15 |
2010-05-17 |
update statutory_documents 07/05/10 STATEMENT OF CAPITAL GBP 28039317.86 |
2010-05-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-05-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-06 |
update statutory_documents 29/04/10 STATEMENT OF CAPITAL GBP 28039248.43 |
2010-04-29 |
update statutory_documents 26/04/10 STATEMENT OF CAPITAL GBP 28039194.33 |
2010-04-26 |
update statutory_documents 12/04/10 STATEMENT OF CAPITAL GBP 28037560.19 |
2010-04-22 |
update statutory_documents 19/04/10 STATEMENT OF CAPITAL GBP 28037928.31 |
2010-04-21 |
update statutory_documents 06/04/10 STATEMENT OF CAPITAL GBP 27861122.18 |
2010-04-09 |
update statutory_documents 30/03/10 STATEMENT OF CAPITAL GBP 27860957.19 |
2010-03-22 |
update statutory_documents 15/03/10 STATEMENT OF CAPITAL GBP 27860807.13 |
2010-03-18 |
update statutory_documents 10/03/10 STATEMENT OF CAPITAL GBP 27860735.62 |
2010-02-16 |
update statutory_documents 11/02/10 STATEMENT OF CAPITAL GBP 27858401.73 |
2010-02-11 |
update statutory_documents 05/02/10 STATEMENT OF CAPITAL GBP 27858236.12 |
2010-02-05 |
update statutory_documents 01/02/10 STATEMENT OF CAPITAL GBP 27858196.32 |
2010-01-28 |
update statutory_documents 22/01/10 STATEMENT OF CAPITAL GBP 27857845.61 |
2010-01-21 |
update statutory_documents 11/01/10 STATEMENT OF CAPITAL GBP 27857574.91 |
2010-01-08 |
update statutory_documents 21/12/09 STATEMENT OF CAPITAL GBP 27857222.55 |
2010-01-06 |
update statutory_documents 04/01/10 STATEMENT OF CAPITAL GBP 27857286.18 |
2009-12-24 |
update statutory_documents 14/12/09 STATEMENT OF CAPITAL GBP 27856450.04 |
2009-12-13 |
update statutory_documents 01/12/09 STATEMENT OF CAPITAL GBP 27855947.61 |
2009-12-13 |
update statutory_documents 26/11/09 STATEMENT OF CAPITAL GBP 27821614.13 |
2009-12-01 |
update statutory_documents 20/11/09 STATEMENT OF CAPITAL GBP 27821070.29 |
2009-11-21 |
update statutory_documents 02/11/09 STATEMENT OF CAPITAL GBP 27818949.64 |
2009-11-18 |
update statutory_documents 12/11/09 STATEMENT OF CAPITAL GBP 27820996.87 |
2009-11-14 |
update statutory_documents 05/11/09 STATEMENT OF CAPITAL GBP 27820608.23 |
2009-11-10 |
update statutory_documents 20/10/09 STATEMENT OF CAPITAL GBP 27790654.43 |
2009-11-07 |
update statutory_documents 30/09/09 BULK LIST |
2009-10-26 |
update statutory_documents 15/10/09 STATEMENT OF CAPITAL GBP 27783952.68 |
2009-10-26 |
update statutory_documents 15/10/09 STATEMENT OF CAPITAL GBP 27783989.292378 |
2009-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KENNETH JOHN MULLEN / 01/10/2009 |
2009-10-07 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DONALD GILLESPIE / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP DE BLOCQ VAN KUFFELER / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANJIT WOLSTENHOLME / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC HOUGH / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ANDERSON / 01/10/2009 |
2009-07-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN MAXWELL |
2009-05-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-03-10 |
update statutory_documents DIRECTOR APPOINTED ROBERT WILLIAM ANDERSON |
2009-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAXWELL / 29/12/2008 |
2008-10-22 |
update statutory_documents RETURN MADE UP TO 30/09/08; BULK LIST AVAILABLE SEPARATELY |
2008-05-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-05-14 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2008-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-31 |
update statutory_documents RETURN MADE UP TO 30/11/07; BULK LIST AVAILABLE SEPARATELY |
2007-09-08 |
update statutory_documents CONSO
16/07/07 |
2007-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-31 |
update statutory_documents SECRETARY RESIGNED |
2007-07-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-05-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 30/11/06; BULK LIST AVAILABLE SEPARATELY |
2006-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 30/11/05; BULK LIST AVAILABLE SEPARATELY |
2005-06-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-06-09 |
update statutory_documents LISTING OF PARTICULARS |
2005-06-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-06-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 30/11/04; BULK LIST AVAILABLE SEPARATELY |
2004-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-05-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-22 |
update statutory_documents RETURN MADE UP TO 30/11/03; BULK LIST AVAILABLE SEPARATELY |
2003-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-05-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-01-06 |
update statutory_documents RETURN MADE UP TO 30/11/02; BULK LIST AVAILABLE SEPARATELY |
2002-05-22 |
update statutory_documents RETURN MADE UP TO 15/04/02; BULK LIST AVAILABLE SEPARATELY |
2002-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-07 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2002-03-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-31 |
update statutory_documents £ IC 26451501/26435956
10/10/01
£ SR 150000@.103636=
15545 |
2001-10-31 |
update statutory_documents £ IC 26477410/26451501
11/10/01
£ SR 250000@.103636=
25909 |
2001-10-25 |
update statutory_documents £ IC 26485700/26477410
28/09/01
£ SR 80000@.103636=8290 |
2001-10-25 |
update statutory_documents £ IC 26577936/26485700
26/09/01
£ SR 890000@.103636=
92236 |
2001-10-23 |
update statutory_documents £ IC 26619376/26577936
08/10/01
£ SR 400000@.1036=41440 |
2001-10-23 |
update statutory_documents £ IC 26686716/26619376
08/10/01
£ SR 650000@.1036=67340 |
2001-10-16 |
update statutory_documents £ IC 26689824/26686716
03/10/01
£ SR 30000@.1036=3108 |
2001-10-16 |
update statutory_documents £ IC 26695004/26689824
02/10/01
£ SR 50000@.1036=5180 |
2001-10-16 |
update statutory_documents £ IC 26728674/26695004
01/10/01
£ SR 325000@.1036=33670 |
2001-10-16 |
update statutory_documents £ IC 26746493/26728674
25/09/01
£ SR 172000@.1036=17819 |
2001-10-16 |
update statutory_documents £ IC 26774983/26746493
24/09/01
£ SR 275000@.1036=28490 |
2001-10-16 |
update statutory_documents £ IC 26826783/26774983
21/09/01
£ SR 500000@.1036=51800 |
2001-10-12 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/01 |
2001-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-23 |
update statutory_documents RETURN MADE UP TO 15/04/01; BULK LIST AVAILABLE SEPARATELY |
2001-05-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2000-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-11 |
update statutory_documents RETURN MADE UP TO 15/04/00; BULK LIST AVAILABLE SEPARATELY |
2000-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-10 |
update statutory_documents SECRETARY RESIGNED |
2000-05-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-05-03 |
update statutory_documents ALTERARTICLES27/04/00 |
2000-04-18 |
update statutory_documents £ IC 25843471/25726735
21/03/00
£ SR 1126800@.1036=116736 |
2000-04-05 |
update statutory_documents £ IC 25870510/25843471
08/03/00
£ SR 261000@.1036=27039 |
2000-04-05 |
update statutory_documents £ IC 25994830/25870510
20/03/00
£ SR 1200000@.1036=124320 |
2000-04-04 |
update statutory_documents £ IC 26174161/25994830
16/03/00
£ SR 1731000@.1036=179331 |
2000-03-15 |
update statutory_documents £ IC 26205241/26174161
02/03/00
£ SR 300000@.1036=31080 |
2000-03-15 |
update statutory_documents £ IC 26246681/26205241
02/03/00
£ SR 400000@.1036=41440 |
2000-03-15 |
update statutory_documents £ IC 26705287/26246681
03/03/00
£ SR 4426703@.1036=458606 |
2000-01-25 |
update statutory_documents £ IC 26706390/26705287
30/12/99
£ SR 10652@.1036=1103 |
2000-01-25 |
update statutory_documents £ IC 26809876/26706390
24/12/99
£ SR 998901@.1036=103486 |
2000-01-04 |
update statutory_documents £ IC 26813863/26809876
09/12/99
£ SR 38488@.1036=3987 |
2000-01-04 |
update statutory_documents £ IC 26857893/26813863
09/12/99
£ SR 425000@.1036=44030 |
1999-12-13 |
update statutory_documents £ IC 26971853/26857893
26/11/99
£ SR 1100000@.1036=113960 |
1999-11-11 |
update statutory_documents £ IC 27244056/26971853
02/11/99
£ SR 2627445@.1036=272203 |
1999-10-27 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/99 |
1999-05-17 |
update statutory_documents RETURN MADE UP TO 15/04/99; BULK LIST AVAILABLE SEPARATELY |
1999-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-05-06 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/04/99 |
1998-08-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-28 |
update statutory_documents RETURN MADE UP TO 21/04/98; BULK LIST AVAILABLE SEPARATELY |
1998-05-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-05-13 |
update statutory_documents S-DIV
27/04/98 |
1998-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/98 |
1998-04-28 |
update statutory_documents ADOPT MEM AND ARTS 23/04/98 |
1998-04-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 23/04/98 |
1998-04-28 |
update statutory_documents AUTH TO PUR OWN SHARES 23/04/98 |
1998-04-28 |
update statutory_documents AUTH TO PUR SHARES 23/04/98 |
1997-06-12 |
update statutory_documents £ IC 27209437/26631838
28/05/97
£ SR 5775992@.1=577599 |
1997-05-27 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/03/97 |
1997-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-16 |
update statutory_documents RETURN MADE UP TO 21/04/97; BULK LIST AVAILABLE SEPARATELY |
1997-05-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/97 |
1997-04-30 |
update statutory_documents DIRECTORS POWERS 24/04/97 |
1996-09-04 |
update statutory_documents ALTER MEM AND ARTS 27/08/96 |
1996-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-17 |
update statutory_documents RETURN MADE UP TO 21/04/96; BULK LIST AVAILABLE SEPARATELY |
1996-05-07 |
update statutory_documents £ NC 20000000/40000000
24/ |
1996-05-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/96 |
1996-05-07 |
update statutory_documents £14000000 24/04/96 |
1996-05-07 |
update statutory_documents MAX 27000000 SHS 24/04/96 |
1996-05-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 24/04/96 |
1995-09-25 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/95 |
1995-05-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-05-16 |
update statutory_documents RETURN MADE UP TO 21/04/95; BULK LIST AVAILABLE SEPARATELY |
1995-04-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-04-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/04/95 |
1995-04-27 |
update statutory_documents SCRIP DIVIDEND 19/04/95 |
1995-04-27 |
update statutory_documents ADOPT MEM AND ARTS 19/04/95 |
1995-04-27 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/04/95 |
1995-04-26 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-06 |
update statutory_documents RETURN MADE UP TO 21/04/94; BULK LIST AVAILABLE SEPARATELY |
1994-05-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-04-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-25 |
update statutory_documents RE ALLOT SHARES 20/04/94 |
1994-02-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-05-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-05-11 |
update statutory_documents RETURN MADE UP TO 21/04/93; BULK LIST AVAILABLE SEPARATELY |
1993-05-11 |
update statutory_documents £323,735 20/04/93 |
1993-05-04 |
update statutory_documents NC INC ALREADY ADJUSTED 24/04/90
16/04/86 |
1993-05-04 |
update statutory_documents £ NC 17500000/20000000
20/04/93 |
1993-05-04 |
update statutory_documents £2053188 16/04/86 |
1992-07-09 |
update statutory_documents SHARES AGREEMENT OTC |
1992-05-13 |
update statutory_documents RETURN MADE UP TO 21/04/92; BULK LIST AVAILABLE SEPARATELY |
1992-05-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-04-28 |
update statutory_documents RE SHARES 14/04/92 |
1991-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-12 |
update statutory_documents RETURN MADE UP TO 24/04/91; BULK LIST AVAILABLE SEPARATELY |
1991-06-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-03 |
update statutory_documents ALTER MEM AND ARTS 18/04/91 |
1991-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1990-12-07 |
update statutory_documents COMPANY NAME CHANGED
PROVIDENT FINANCIAL GROUP PLC
CERTIFICATE ISSUED ON 10/12/90 |
1990-12-05 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 05/12/90 |
1990-11-30 |
update statutory_documents BONUS ISSUE 58587@25P 29/10/90 |
1990-06-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1990-06-04 |
update statutory_documents RETURN MADE UP TO 24/04/90; BULK LIST AVAILABLE SEPARATELY |
1990-06-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-05-02 |
update statutory_documents ALTER MEM AND ARTS 10/04/90 |
1990-01-17 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-11 |
update statutory_documents SHARE OPTION SCHEME 040989 |
1989-06-09 |
update statutory_documents RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS |
1989-06-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-05-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 13/04/89 |
1989-04-21 |
update statutory_documents RETURN OF ALLOTMENTS |
1989-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1989-01-20 |
update statutory_documents WD 29/12/88 AD 09/12/88---------
PREMIUM
£ SI 1485@.25=371
£ IC 12598739/12599110 |
1989-01-13 |
update statutory_documents WD 15/12/88 AD 28/11/88---------
PREMIUM
£ SI 1634@.25=408
£ IC 12598331/12598739 |
1988-12-14 |
update statutory_documents WD 29/11/88 AD 04/11/88---------
PREMIUM
£ SI 20985@.25=5246
£ IC 12593085/12598331 |
1988-11-21 |
update statutory_documents WD 08/11/88 AD 14/10/88---------
PREMIUM
£ SI 4590@.25=1147
£ IC 12576072/12577219 |
1988-11-21 |
update statutory_documents WD 08/11/88 AD 24/10/88---------
PREMIUM
£ SI 4484@.25=1121
£ IC 12577219/12578340 |
1988-11-02 |
update statutory_documents WD 20/10/88 AD 16/09/88---------
PREMIUM
£ SI 742@.25=185
£ IC 12575887/12576072 |
1988-11-01 |
update statutory_documents WD 19/10/88 AD 12/09/88-28/09/88
PREMIUM
£ SI 7479@.25=1869
£ IC 12574018/12575887 |
1988-10-05 |
update statutory_documents WD 27/09/88 AD 26/08/88-02/09/88
PREMIUM
£ SI 18221@.25=4555
£ IC 12569463/12574018 |
1988-09-21 |
update statutory_documents WD 02/09/88 AD 12/08/88---------
PREMIUM
£ SI 19360@.25=4840
£ IC 12564623/12569463 |
1988-09-20 |
update statutory_documents WD 06/09/88 AD 19/08/88---------
PREMIUM
£ SI 7425@.25=1856
£ IC 12562767/12564623 |
1988-09-16 |
update statutory_documents WD 26/08/88 AD 05/08/88---------
PREMIUM
£ SI 38557@.25=9639
£ IC 12553128/12562767 |
1988-08-08 |
update statutory_documents WD 20/06/88 AD 09/05/88---------
PREMIUM
£ SI 849000@.25=212250
£ IC 12340878/12553128 |
1988-07-28 |
update statutory_documents WD 09/06/88 AD 16/05/88---------
PREMIUM
£ SI 690@.25=172
£ IC 12340706/12340878 |
1988-06-15 |
update statutory_documents WD 04/05/88 AD 11/04/88---------
PREMIUM
£ SI 1562@.25=390
£ IC 12328518/12328908 |
1988-06-09 |
update statutory_documents RETURN MADE UP TO 28/04/88; BULK LIST AVAILABLE SEPARATELY |
1988-06-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-05-24 |
update statutory_documents WD 19/04/88 AD 29/03/88---------
PREMIUM
£ SI 1306@.25=326
£ IC 12328192/12328518 |
1988-05-23 |
update statutory_documents ALTER MEM AND ARTS 140488 |
1988-05-18 |
update statutory_documents WD 07/04/88 AD 16/03/88---------
PREMIUM
£ SI 2652@.25=663
£ IC 12327529/12328192 |
1988-04-27 |
update statutory_documents WD 18/03/88 AD 02/03/88---------
PREMIUM
£ SI 4351@.25=1087
£ IC 12326442/12327529 |
1988-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-25 |
update statutory_documents WD 30/12/87 AD 14/12/87---------
PREMIUM
£ SI 589@.25=147
£ IC 12326295/12326442 |
1987-10-24 |
update statutory_documents WD 19/10/87 AD 28/09/87---------
£ SI 1717@.25=429
£ IC 12325866/12326295 |
1987-10-22 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-09-06 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-08-15 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-08-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-06-17 |
update statutory_documents RETURN MADE UP TO 29/04/87; BULK LIST AVAILABLE SEPARATELY |
1987-06-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1987-05-20 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-04-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS ******** |
1987-04-23 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-01-20 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-01-07 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-09-25 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-05-27 |
update statutory_documents RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS |
1986-05-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
1986-04-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS |
1984-06-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83 |
1983-07-13 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1982-05-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1981-12-31 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1981-12-31 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1981-07-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1981-06-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1980-05-21 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/79 |
1979-03-02 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/78 |
1978-05-04 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/77 |
1977-05-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/76 |
1976-07-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75 |
1961-04-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
1961-03-28 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/03/61 |
1960-08-31 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1960-08-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |