VANQUIS BANKING GROUP - History of Changes


DateDescription
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