Date | Description |
2024-03-30 |
delete ceo Mathew Masters |
2024-03-30 |
delete cfo Tim Livett |
2024-03-30 |
delete otherexecutives Mathew Masters |
2024-03-30 |
delete otherexecutives Stuart Bridges |
2024-03-30 |
delete otherexecutives Tim Livett |
2024-03-30 |
insert ceo Mat Masters |
2024-03-30 |
insert cfo Rob Memmott |
2024-03-30 |
insert otherexecutives Farah Buckley |
2024-03-30 |
insert otherexecutives Mat Masters |
2024-03-30 |
insert otherexecutives Rob Memmott |
2024-03-30 |
delete email ca..@tulchangroup.com |
2024-03-30 |
delete management_pages_linkeddomain tulchangroup.com |
2024-03-30 |
delete person Mathew Masters |
2024-03-30 |
delete person Stuart Bridges |
2024-03-30 |
delete person Tim Livett |
2024-03-30 |
insert email ca..@teneo.com |
2024-03-30 |
insert management_pages_linkeddomain teneo.com |
2024-03-30 |
insert person Farah Buckley |
2024-03-30 |
insert person Mat Masters |
2024-03-30 |
insert person Rob Memmott |
2024-03-30 |
update person_title Anne Farlow: Non - Executive Director; Member of the Governance Committee => Independent Non - Executive Director; Member of the Governance Committee |
2024-03-30 |
update person_title Claire Fitzalan Howard: Non - Executive Director; Member of the Governance Committee => Independent Non - Executive Director; Member of the Governance Committee |
2024-03-30 |
update person_title Lynn Fordham: Non - Executive Director; Member of the Governance Committee => Independent Non - Executive Director; Member of the Governance Committee |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LINK GROUP 10TH FLOOR, CENTRAL SQUARE, 29 WELLINGTON STREET
LEEDS
LS1 4DL
ENGLAND |
2023-09-04 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM MEMMOTT |
2023-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIVETT |
2023-08-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-08-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2023-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES |
2023-03-30 |
update statutory_documents DIRECTOR APPOINTED MRS FARAH ADIBA BUCKLEY |
2022-10-17 |
delete ceo Will Wyatt |
2022-10-17 |
insert ceo Mathew Masters |
2022-10-17 |
insert investorrelations_emails in..@caledonia.com |
2022-10-17 |
insert email in..@caledonia.com |
2022-10-17 |
update person_title Mathew Masters: CEO Designate; Member of the Governance Committee => CEO; Member of the Governance Committee |
2022-10-17 |
update person_title Will Wyatt: CEO; Member of the Governance Committee => Non - Executive Director; Member of the Governance Committee |
2022-09-29 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-08-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2022-06-12 |
delete otherexecutives Shonaid Jemmett-Page |
2022-06-12 |
delete person Shonaid Jemmett-Page |
2022-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHONAID JEMMETT-PAGE |
2022-04-26 |
insert otherexecutives Anne Farlow |
2022-04-26 |
insert otherexecutives Mathew Masters |
2022-04-26 |
insert person Anne Farlow |
2022-04-26 |
insert person Mathew Masters |
2022-04-01 |
update statutory_documents DIRECTOR APPOINTED MR MATHEW SIMON DEXTER MASTERS |
2022-03-28 |
update statutory_documents DIRECTOR APPOINTED MS MARGARET ANNE FARLOW |
2022-03-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-04 |
update statutory_documents 04/02/22 STATEMENT OF CAPITAL GBP 3133183.10 |
2022-03-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-01 |
update statutory_documents 28/01/22 STATEMENT OF CAPITAL GBP 3134748.15 |
2022-02-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-02-17 |
update statutory_documents 17/12/21 STATEMENT OF CAPITAL GBP 3135777.70 |
2022-02-05 |
insert otherexecutives Lynn Fordham |
2022-02-05 |
insert person Lynn Fordham |
2022-01-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-27 |
update statutory_documents 10/12/21 STATEMENT OF CAPITAL GBP 3136772.20 |
2022-01-27 |
update statutory_documents 26/11/21 STATEMENT OF CAPITAL GBP 3137901.55 |
2022-01-07 |
update statutory_documents DIRECTOR APPOINTED MS LYNN ROSANNE FORDHAM |
2021-12-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-12-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-12-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-12-10 |
update statutory_documents 08/10/21 STATEMENT OF CAPITAL GBP 3142066.95 |
2021-12-10 |
update statutory_documents 15/10/21 STATEMENT OF CAPITAL GBP 3139754.80 |
2021-12-10 |
update statutory_documents 29/10/21 STATEMENT OF CAPITAL GBP 3138806.80 |
2021-12-01 |
delete email ca..@share.co.uk |
2021-12-01 |
delete management_pages_linkeddomain share.com |
2021-12-01 |
delete phone 01296 414665 |
2021-12-01 |
delete source_ip 35.246.15.218 |
2021-12-01 |
insert source_ip 162.159.135.42 |
2021-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-23 |
update statutory_documents 04/09/21 STATEMENT OF CAPITAL GBP 3145034.45 |
2021-11-23 |
update statutory_documents 10/09/21 STATEMENT OF CAPITAL GBP 3146433.60 |
2021-11-23 |
update statutory_documents 17/09/21 STATEMENT OF CAPITAL GBP 3145340.90 |
2021-11-23 |
update statutory_documents 30/09/21 STATEMENT OF CAPITAL GBP 3143056.55 |
2021-11-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-02 |
update statutory_documents 03/09/21 STATEMENT OF CAPITAL GBP 3146799.25 |
2021-10-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-10-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-10-24 |
update statutory_documents 20/08/21 STATEMENT OF CAPITAL GBP 3151050.00 |
2021-10-24 |
update statutory_documents 27/08/21 STATEMENT OF CAPITAL GBP 3149609.60 |
2021-10-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2021-10-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-10-01 |
update statutory_documents 13/08/21 STATEMENT OF CAPITAL GBP 3152004.10 |
2021-09-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-20 |
update statutory_documents 06/08/21 STATEMENT OF CAPITAL GBP 3154060.55 |
2021-09-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-13 |
update statutory_documents 16/07/21 STATEMENT OF CAPITAL GBP 3159482.15 |
2021-09-13 |
update statutory_documents 23/07/21 STATEMENT OF CAPITAL GBP 3157082.35 |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES |
2021-09-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-01 |
update statutory_documents 25/06/21 STATEMENT OF CAPITAL GBP 3161441.65 |
2021-09-01 |
update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 3159664.20 |
2021-08-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-08-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-09 |
update statutory_documents ADOPT ARTICLES 21/07/2021 |
2021-08-04 |
delete management_pages_linkeddomain kpmg.com |
2021-08-04 |
insert management_pages_linkeddomain bdo.co.uk |
2021-06-18 |
update person_description David Stewart => David Stewart |
2021-06-18 |
update person_description Guy Davison => Guy Davison |
2021-06-18 |
update person_description Will Wyatt => Will Wyatt |
2021-06-02 |
update person_description David Stewart => David Stewart |
2021-06-02 |
update person_description Guy Davison => Guy Davison |
2021-06-02 |
update person_description Will Wyatt => Will Wyatt |
2021-03-30 |
delete management_pages_linkeddomain linkassetservices.com |
2021-03-30 |
insert management_pages_linkeddomain linkgroup.eu |
2021-03-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LINK ASSET SERVICES THE REGISTRY
34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
ENGLAND |
2021-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE CHARLES WILLIAM CAYZER / 18/01/2021 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-09-15 |
delete source_ip 35.214.107.107 |
2020-09-15 |
insert phone 020 7802 8080 |
2020-09-15 |
insert registration_number 00235481 |
2020-09-15 |
insert source_ip 35.246.15.218 |
2020-09-15 |
update robots_txt_status www.caledonia.com: 404 => 200 |
2020-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BEALE CAYZER COLVIN / 24/08/2020 |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
2020-08-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CAPITA REGISTRARS LTD (T/A CAPITA ASSET SERVICES) THE REGISTRY, 4 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
ENGLAND |
2020-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BEALE CAYZER COLVIN / 24/08/2020 |
2020-08-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-08-05 |
update person_title Henry Morris: Member of the Investment Team; Director, Quoted Equity => Member of the Investment Team; Investment Director, Quoted Equity |
2020-07-15 |
delete source_ip 77.104.133.162 |
2020-07-15 |
insert source_ip 35.214.107.107 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-29 |
update person_description Henry Morris => Henry Morris |
2020-05-29 |
update person_title Alan Murran: Director, Quoted Pool; Member of the Investment Team => Member of the Investment Team; Director, Quoted Equity |
2020-05-29 |
update person_title Ben Archer: Director, Quoted Pool; Member of the Investment Team => Member of the Investment Team; Director, Quoted Equity |
2020-05-29 |
update person_title Henry Morris: Investment Director, Income Pool => Member of the Investment Team; Director, Quoted Equity |
2020-05-29 |
update person_title Jamie Cayzer-Colvin: Head of Income Pool; Head of Funds Pool; Executive Director; Member of the Board; Member of the Investment Team => Executive Director; Head of Funds Pool; Member of the Board; Member of the Investment Team |
2020-05-29 |
update person_title Lucy Adams: Investment Manager, Quoted Pool; Member of the Investment Team => Investment Manager, Quoted Equity; Member of the Investment Team |
2020-05-29 |
update person_title Mathew Masters: Member of the Investment Team; Head of Quoted Pool => Member of the Investment Team; Head of Quoted Equity; Head of Quoted Equity - Capital Pool Quoted Equity - Income Pool |
2020-02-03 |
delete phone 08456 185 165 |
2020-02-03 |
insert phone 01296 414665 |
2020-01-08 |
update statutory_documents SECRETARY APPOINTED RICHARD WEBSTER |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAEME DENISON |
2019-10-03 |
delete otherexecutives Chris Hodges |
2019-10-03 |
delete person Alex Mills |
2019-10-03 |
delete person Jubril Ayanbunmi |
2019-10-03 |
delete person Theo Tizard |
2019-10-03 |
delete person Toby Lane |
2019-10-03 |
delete person Trang Vu |
2019-10-03 |
insert email pr..@caledonia.com |
2019-10-03 |
update person_title Charlie Edwards: Director, Unquoted Pool; Member of the Investment Team => Director, Private Capital; Member of the Investment Team |
2019-10-03 |
update person_title Chris Hodges: Director, Unquoted Pool; Director; Member of the Investment Team => Director, Private Capital; Director of Caledonia Private Capital; Member of the Investment Team |
2019-10-03 |
update person_title Duncan Johnson: Head of Unquoted Pool; Member of the Investment Team => Member of the Investment Team; Head of Private Capital |
2019-10-03 |
update person_title Sally Flanagan: Director, Unquoted Pool; Member of the Investment Team => Director, Private Capital; Member of the Investment Team |
2019-10-03 |
update person_title Tim Lewis: Director, Unquoted Pool; Member of the Investment Team => Director, Private Capital; Member of the Investment Team |
2019-10-03 |
update person_title Tom Leader: Director, Unquoted Pool; Non - Executive Director of Cooke Optics; Member of the Investment Team => Director, Private Capital; Non - Executive Director of Cooke Optics; Member of the Investment Team |
2019-09-12 |
insert person Daniel Whyman |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
2019-08-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES GREGSON |
2019-07-26 |
delete otherexecutives Charles Gregson |
2019-07-26 |
delete person Charles Gregson |
2019-07-26 |
update person_title Guy Davison: Member of the Board; Member of the Audit Committee; Non - Executive Director => Member of the Board; Member of the Audit Committee; Chairman of the Governance Committee; Senior Independent Non - Executive Director |
2019-07-22 |
insert otherexecutives Claire Fitzalan Howard |
2019-07-22 |
insert person Claire Fitzalan Howard |
2019-07-22 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE LOUISE FITZALAN HOWARD |
2019-07-13 |
delete person Jonathan Greig |
2019-07-13 |
insert person Toby Lane |
2019-07-13 |
update person_title Jamie Cayzer-Colvin: Executive Director; Head of Funds Pool; Member of the Board; Member of the Investment Team => Head of Income Pool; Head of Funds Pool; Executive Director; Member of the Board; Member of the Investment Team |
2019-05-23 |
insert person Jubril Ayanbunmi |
2019-04-08 |
update person_title Alan Murran: Member of the Investment Team; Investment Director, Quoted Pool => Director, Quoted Pool; Member of the Investment Team |
2019-04-08 |
update person_title Ben Archer: Member of the Investment Team; Investment Director, Quoted Pool => Director, Quoted Pool; Member of the Investment Team |
2019-04-01 |
update person_title Theo Tizard: Member of the Investment Team; Investment Executive, Unquoted Pool => Member of the Investment Team; Investment Manager, Unquoted Pool |
2019-03-25 |
delete person Ben Woolley |
2019-03-14 |
insert cfo Tim Livett |
2019-03-14 |
insert otherexecutives Tim Livett |
2019-03-14 |
insert person Tim Livett |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES LIVETT |
2019-02-09 |
delete cfo Stephen King |
2019-02-09 |
delete otherexecutives Stephen King |
2019-02-09 |
delete person Stephen King |
2019-01-03 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/08/2018 |
2018-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING |
2018-11-18 |
delete email ph..@tulchangroup.com |
2018-11-18 |
delete person Peter Hewer |
2018-11-18 |
insert email ca..@tulchangroup.com |
2018-11-18 |
insert person Ben Woolley |
2018-11-18 |
update person_description Tom Leader => Tom Leader |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
2018-08-06 |
update statutory_documents 13/07/18 STATEMENT OF CAPITAL GBP 3168686.70 |
2018-07-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-07-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-07-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-05-16 |
delete alias Caledonia Group |
2018-05-16 |
insert person Henry Morris |
2018-05-16 |
insert phone 0303 123 1113 |
2018-05-06 |
delete source_ip 91.198.165.243 |
2018-05-06 |
insert source_ip 77.104.133.162 |
2018-05-06 |
update robots_txt_status www.caledonia.com: 0 => 404 |
2018-04-23 |
delete person Andrew Friday |
2018-04-23 |
insert person Trang Vu |
2018-04-13 |
update person_title Min Ong: Investment Director, Funds Pool; Member of the Investment Team => Member of the Investment Team; Director, Funds Pool |
2018-04-13 |
update person_title Tim Lewis: Member of the Investment Team; Investment Director, Unquoted Pool => Member of the Investment Team; Director, Unquoted Pool |
2018-01-27 |
delete phone 0871 644 0300 |
2018-01-27 |
insert phone 0871 664 0300 |
2018-01-18 |
insert otherexecutives Guy Davison |
2018-01-18 |
insert person Guy Davison |
2018-01-18 |
update person_description Charlie Edwards => Charlie Edwards |
2018-01-18 |
update person_description Sally Flanagan => Sally Flanagan |
2018-01-18 |
update person_description Tim Lewis => Tim Lewis |
2018-01-02 |
update statutory_documents DIRECTOR APPOINTED GUY BRYCE DAVISON |
2017-11-10 |
insert otherexecutives Chris Hodges |
2017-11-10 |
delete email ss..@capita.co.uk |
2017-11-10 |
insert email sh..@capita.co.uk |
2017-11-10 |
insert email sh..@linkgroup.co.uk |
2017-11-10 |
insert person Chris Hodges |
2017-09-26 |
update statutory_documents SECOND FILING OF TM01 FOR HAROLD BOEL |
2017-09-18 |
delete otherexecutives Harold Boël |
2017-09-18 |
delete person Harold Boël |
2017-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAROLD BOEL |
2017-09-07 |
delete address 2ND FLOOR STRATTON HOUSE, 5 STRATTON STREET LONDON ENGLAND W1J 8LA |
2017-09-07 |
insert address CAYZER HOUSE 30 BUCKINGHAM GATE LONDON ENGLAND SW1E 6NN |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-07 |
update registered_address |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
2017-08-21 |
delete address 2nd Floor
Stratton House
5 Stratton Street
London W1J 8LA |
2017-08-21 |
insert address Cayzer House
30 Buckingham Gate
London SW1E 6NN |
2017-08-21 |
insert address Cazyer House
30 Buckingham Gate
London SW1E 6NN |
2017-08-21 |
update primary_contact 2nd Floor
Stratton House
5 Stratton Street
London W1J 8LA => Cayzer House
30 Buckingham Gate
London SW1E 6NN |
2017-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2017 FROM
2ND FLOOR STRATTON HOUSE, 5 STRATTON STREET
LONDON
W1J 8LA
ENGLAND |
2017-08-07 |
update registered_address |
2017-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-07-27 |
delete chairman Rod Kent |
2017-07-27 |
insert chairman David Stewart |
2017-07-27 |
delete person Rod Kent |
2017-07-27 |
delete person Roderick Kent |
2017-07-27 |
update person_title David Stewart: Member of the Remuneration Committee; Member of the Board; Member of the Audit Committee; Member of the Audit, Nomination and Remuneration Committees; Non - Executive Director => Chairman; Member of the Remuneration Committee; Chairman of the Nomination Committee; Chairman of the Board |
2017-07-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK KENT |
2017-06-30 |
update person_description Charles Cayzer => Charles Cayzer |
2017-06-16 |
insert person Tom Leader |
2017-06-16 |
update person_description Sally Flanagan => Sally Flanagan |
2017-06-16 |
update person_title Andrew Friday: Member of the Investment Team; Investment Director, Income & Growth Pool => Investment Director, Income Pool; Member of the Investment Team |
2017-06-16 |
update person_title Jonathan Greig: Portfolio Manager; Member of the Investment Team; Head of Income & Growth Pool => Portfolio Manager; Member of the Investment Team; Head of Income Pool |
2017-06-06 |
delete person Guy Featherstone |
2017-05-24 |
insert person Theo Tizard |
2017-05-24 |
update person_description Charles Cayzer => Charles Cayzer |
2017-05-24 |
update person_description Stuart Bridges => Stuart Bridges |
2017-01-12 |
delete person Andy Powell |
2016-11-26 |
delete person Jayne Mould |
2016-11-26 |
insert person Alex Mills |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-07-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-06-02 |
insert person Alan Murran |
2016-05-16 |
update website_status DomainNotFound => OK |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-05 |
delete person Tarquin Wethered |
2016-04-19 |
delete otherexecutives Robert Woods |
2016-04-19 |
delete person Robert Woods |
2016-04-19 |
update person_title Eloise Fox: Investment Director, Funds Pool; Member of the Investment Team => Member of the Investment Team; Director, Funds Pool |
2016-04-19 |
update person_title Lucy Adams: Member of the Investment Team; Investment Executive, Quoted Pool => Member of the Investment Team; Investment Manager, Quoted Pool |
2016-04-19 |
update person_title Rachel Mak: Member of the Investment Team; Investment Executive, Funds Pool => Member of the Investment Team; Investment Manager, Funds Pool |
2016-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODS |
2016-03-24 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-19 |
update person_description Will Wyatt => Will Wyatt |
2016-02-04 |
update person_description Charlie Edwards => Charlie Edwards |
2016-02-04 |
update person_description Tim Lewis => Tim Lewis |
2015-12-31 |
delete about_pages_linkeddomain carolinegibson.co.uk |
2015-12-31 |
delete contact_pages_linkeddomain carolinegibson.co.uk |
2015-12-31 |
delete index_pages_linkeddomain carolinegibson.co.uk |
2015-12-31 |
delete management_pages_linkeddomain carolinegibson.co.uk |
2015-12-31 |
delete terms_pages_linkeddomain carolinegibson.co.uk |
2015-11-06 |
insert person Jayne Mould |
2015-11-06 |
update person_description Eloise Fox => Eloise Fox |
2015-10-07 |
delete address CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN |
2015-10-07 |
insert address 2ND FLOOR STRATTON HOUSE, 5 STRATTON STREET LONDON ENGLAND W1J 8LA |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-10-07 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-09-18 |
update person_description Stuart Bridges => Stuart Bridges |
2015-09-11 |
delete address 2nd Floor
Stratton House
Stratton Street
London W1J 8LA |
2015-09-11 |
delete address Cayzer House
30 Buckingham Gate
London SW1E 6NN |
2015-09-11 |
insert address 2nd Floor
Stratton House
5 Stratton Street
London W1J 8LA |
2015-09-11 |
update primary_contact 2nd Floor
Stratton House
Stratton Street
London W1J 8LA => 2nd Floor
Stratton House
5 Stratton Street
London W1J 8LA |
2015-09-10 |
update statutory_documents 08/08/15 NO MEMBER LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2015 FROM, CAYZER HOUSE, 30 BUCKINGHAM GATE, LONDON, SW1E 6NN |
2015-08-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-08-08 |
insert address 2nd Floor, Stratton House
Stratton Street
London W1J 8LA |
2015-07-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-07-14 |
update person_description Sally Flanagan => Sally Flanagan |
2015-07-10 |
insert otherexecutives Shonaid Jemmett-Page |
2015-07-10 |
delete source_ip 65.98.54.210 |
2015-07-10 |
insert person Shonaid Jemmett-Page |
2015-07-10 |
insert source_ip 91.198.165.243 |
2015-07-10 |
update robots_txt_status www.caledonia.com: 404 => 0 |
2015-07-07 |
update statutory_documents DIRECTOR APPOINTED MRS SHONAID CHRISTINA ROSS JEMMETT-PAGE |
2015-07-01 |
update person_description Andy Powell => Andy Powell |
2015-07-01 |
update person_description Charlie Edwards => Charlie Edwards |
2015-06-21 |
delete chiefinvestmentofficer Andrew Friday |
2015-06-21 |
delete chiefinvestmentofficer Ben Archer |
2015-06-21 |
delete chiefinvestmentofficer Min Ong |
2015-06-21 |
delete chiefinvestmentofficer Tim Lewis |
2015-06-21 |
delete otherexecutives Charlie Edwards |
2015-06-21 |
delete otherexecutives Eloise Fox |
2015-06-21 |
delete otherexecutives Sally Flanagan |
2015-06-21 |
delete source_ip 188.65.113.101 |
2015-06-21 |
insert person Andy Powell |
2015-06-21 |
insert source_ip 65.98.54.210 |
2015-06-21 |
update person_title Andrew Friday: Member of the Investment Team; Investment Director => Member of the Investment Team; Investment Director, Income & Growth Pool |
2015-06-21 |
update person_title Ben Archer: Member of the Investment Team; Investment Director => Member of the Investment Team; Investment Director, Quoted Pool |
2015-06-21 |
update person_title Charlie Edwards: Director; Member of the Investment Team => Member of the Investment Team; Director, Unquoted Pool |
2015-06-21 |
update person_title Eloise Fox: Associate Director; Member of the Investment Team => Investment Director, Funds Pool; Member of the Investment Team |
2015-06-21 |
update person_title Guy Featherstone: Investment Manager; Member of the Investment Team => Member of the Investment Team; Investment Manager, Quoted Pool |
2015-06-21 |
update person_title Lucy Adams: Member of the Investment Team; Investment Executive => Member of the Investment Team; Investment Executive, Quoted Pool |
2015-06-21 |
update person_title Min Ong: Member of the Investment Team; Investment Director => Investment Director, Funds Pool; Member of the Investment Team |
2015-06-21 |
update person_title Rachel Mak: Member of the Investment Team; Investment Executive => Member of the Investment Team; Investment Executive, Funds Pool |
2015-06-21 |
update person_title Sally Flanagan: Director; Member of the Investment Team => Member of the Investment Team; Director, Unquoted Pool |
2015-06-21 |
update person_title Tarquin Wethered: Member of the Investment Team; Investment Executive => Member of the Investment Team; Investment Executive, Unquoted Pool |
2015-06-21 |
update person_title Tim Lewis: Member of the Investment Team; Investment Director => Member of the Investment Team; Investment Director, Unquoted Pool |
2015-06-21 |
update robots_txt_status www.caledonia.com: 0 => 404 |
2015-06-03 |
delete otherexecutives Tim Lewis |
2015-06-03 |
insert chiefinvestmentofficer Ben Archer |
2015-06-03 |
insert chiefinvestmentofficer Min Ong |
2015-06-03 |
insert chiefinvestmentofficer Tim Lewis |
2015-06-03 |
update person_title Ben Archer: Member of the Investment Team; Investment Executive => Member of the Investment Team; Investment Director |
2015-06-03 |
update person_title Charlie Edwards: Associate Director; Member of the Investment Team => Director; Member of the Investment Team |
2015-06-03 |
update person_title Guy Featherstone: Member of the Investment Team; Investment Executive => Investment Manager; Member of the Investment Team |
2015-06-03 |
update person_title Min Ong: Member of the Investment Team; Investment Executive => Member of the Investment Team; Investment Director |
2015-06-03 |
update person_title Sally Flanagan: Associate Director; Member of the Investment Team => Director; Member of the Investment Team |
2015-06-03 |
update person_title Tim Lewis: Associate Director; Member of the Investment Team => Member of the Investment Team; Investment Director |
2015-05-27 |
insert email in..@caledonia.com |
2015-05-16 |
insert chiefinvestmentofficer Andrew Friday |
2015-05-16 |
insert person Andrew Friday |
2015-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLEN-JONES |
2015-04-02 |
delete otherexecutives Charles Allen-Jones |
2015-04-02 |
delete otherexecutives Stuart Cox |
2015-04-02 |
insert otherexecutives David Stewart |
2015-04-02 |
delete person Charles Allen-Jones |
2015-04-02 |
delete person Stuart Cox |
2015-04-02 |
insert person David Stewart |
2015-04-02 |
update person_title Charles Gregson: Member of the Board; Member of the Audit Committee; Chairman of the Remuneration Committee; Non - Executive Director; Member of the Governance Committee => Member of the Board; Chairman of the Remuneration Committee; Chairman of the Governance Committee; Senior Independent Non - Executive Director |
2015-03-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COLDWELLS STEWART |
2015-03-02 |
delete email in..@caledonia.com |
2015-03-02 |
insert person Jonathan Greig |
2015-03-02 |
insert person Rachel Mak |
2015-01-30 |
insert email in..@caledonia.com |
2014-12-21 |
delete email in..@caledonia.com |
2014-10-24 |
update statutory_documents 17/10/14 STATEMENT OF CAPITAL GBP 3169050.85 |
2014-10-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-10-12 |
insert email fu..@caledonia.com |
2014-10-12 |
insert email qu..@caledonia.com |
2014-10-12 |
insert email un..@caledonia.com |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-10-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-09-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-09-04 |
update statutory_documents 08/08/14 NO MEMBER LIST |
2014-08-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CAPITA IRG PLC
THE REGISTRY 34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU |
2014-07-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-07-23 |
delete otherexecutives Richard Goblet d'Alviella |
2014-07-23 |
insert otherexecutives Harold Boël |
2014-07-23 |
delete person Richard Goblet d'Alviella |
2014-07-23 |
insert email in..@caledonia.com |
2014-07-23 |
insert person Harold Boël |
2014-07-23 |
insert person Lucy Adams |
2014-07-23 |
update person_description Charles Cayzer => Charles Cayzer |
2014-07-23 |
update person_description Charles Gregson => Charles Gregson |
2014-07-23 |
update person_description Stuart Bridges => Stuart Bridges |
2014-06-26 |
update statutory_documents DIRECTOR APPOINTED MR HAROLD YVES HENRY BOEL |
2014-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GOBLET D ALVIELLA |
2014-06-12 |
delete chairman Roderick Kent |
2014-06-12 |
insert chairman Rod Kent |
2014-06-12 |
delete address 10 Aldermanbury
London EC2V 7RF |
2014-06-12 |
delete address The Atrium Building
25 Dowgate Hill
London EC4R 2GA |
2014-06-12 |
delete email in..@caledonia.com |
2014-06-12 |
insert address 25 Bank Street
Canary Wharf
London E14 5JP |
2014-06-12 |
insert address The Atrium Building
Cannon Bridge House
25 Dowgate Hill
London EC4R 2GA |
2014-06-12 |
insert person Rod Kent |
2014-06-12 |
update person_description Guy Featherstone => Guy Featherstone |
2014-06-12 |
update person_description Roderick Kent => Roderick Kent |
2014-06-12 |
update person_description Sally Flanagan => Sally Flanagan |
2014-06-12 |
update person_description Will Wyatt => Will Wyatt |
2014-06-12 |
update person_title Roderick Kent: Chairman; Chairman of the Nomination Committee; Chairman of the Board => Chairman of the Nomination Committee |
2014-05-15 |
insert otherexecutives Eloise Fox |
2014-05-15 |
insert otherexecutives Stuart Cox |
2014-05-15 |
update person_title Eloise Fox: Member of the Investment Team; Investment Executive => Associate Director; Member of the Investment Team |
2014-05-15 |
update person_title Stuart Cox: Member of the Investment Team; Investment Executive => Associate Director; Member of the Investment Team |
2014-04-10 |
insert address The Atrium Building
25 Dowgate Hill
London EC4R 2GA |
2013-10-29 |
insert person Tarquin Wethered |
2013-10-15 |
delete address First NZ Capital Securities
PO Box 3394
Level 14, HP Tower
171 Featherstone Street
Wellington
New Zealand |
2013-10-15 |
delete contact_pages_linkeddomain capitaregistrars.com |
2013-10-15 |
delete contact_pages_linkeddomain firstnzcapital.co.nz |
2013-10-15 |
delete email ss..@capitaregistrars.com |
2013-10-15 |
insert contact_pages_linkeddomain capitaassetservices.com |
2013-10-15 |
insert email ss..@capita.co.uk |
2013-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COUNT RICHARD GOBLET D ALVIELLA / 16/08/2013 |
2013-09-16 |
update statutory_documents 16/09/13 STATEMENT OF CAPITAL GBP 3170550.85 |
2013-09-06 |
update returns_last_madeup_date 2012-08-08 => 2013-08-08 |
2013-09-06 |
update returns_next_due_date 2013-09-05 => 2014-09-05 |
2013-09-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-31 |
delete general_emails en..@computershare.com |
2013-08-31 |
delete otherexecutives David Thompson |
2013-08-31 |
delete address Private Bag 92119
Victoria Street West
Auckland 1142
New Zealand |
2013-08-31 |
delete address Royal Mint Court, London EC3N 4QN |
2013-08-31 |
delete contact_pages_linkeddomain investorcentre.com |
2013-08-31 |
delete email en..@computershare.com |
2013-08-31 |
delete email to..@collegehill.com |
2013-08-31 |
delete person David Thompson |
2013-08-31 |
delete person Tony Friend |
2013-08-31 |
delete phone +44 20 7457 2001 |
2013-08-31 |
delete phone +64 9 488 8777 |
2013-08-31 |
insert address 85 Fleet Street, London EC4Y 1AE |
2013-08-31 |
insert email ph..@tulchangroup.com |
2013-08-31 |
insert person Ben Archer |
2013-08-31 |
insert person Peter Hewer |
2013-08-31 |
insert phone +44 20 7353 4200 |
2013-08-31 |
update person_description Stephen King => Stephen King |
2013-08-31 |
update person_description Will Wyatt => Will Wyatt |
2013-08-31 |
update person_title Will Wyatt: Member of the Board; Member of the Investment Team; Chief Executive => Member of the Board; Member of the Investment Team; CEO |
2013-08-22 |
update statutory_documents 08/08/13 NO MEMBER LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update statutory_documents 01/08/13 STATEMENT OF CAPITAL GBP 3202550.85 |
2013-07-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-07-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON |
2013-07-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-21 |
insert otherexecutives Tim Lewis |
2013-07-21 |
update person_title Tim Lewis: Member of the Investment Team; Investment Executive => Associate Director; Member of the Investment Team |
2013-07-16 |
update statutory_documents 16/07/13 STATEMENT OF CAPITAL GBP 3202550.85 |
2013-07-15 |
update statutory_documents SECTION 519 |
2013-06-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-24 |
update statutory_documents WILL NOT BE REAPPOINTING AUDITORS |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 64301 - Activities of investment trusts |
2013-06-22 |
update returns_last_madeup_date 2011-08-08 => 2012-08-08 |
2013-06-22 |
update returns_next_due_date 2012-09-05 => 2013-09-05 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-07 |
update statutory_documents 07/06/13 STATEMENT OF CAPITAL GBP 3207552.50 |
2013-06-04 |
delete otherexecutives Tony Hambro |
2013-06-04 |
delete person Tony Hambro |
2013-05-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-05-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-05-10 |
update statutory_documents 10/05/13 STATEMENT OF CAPITAL GBP 3212845.50 |
2013-04-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-04-16 |
delete person James Loudon |
2013-04-16 |
insert email in..@caledonia.com |
2013-04-11 |
update statutory_documents 11/04/13 STATEMENT OF CAPITAL GBP 3220351.40 |
2013-03-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-03-21 |
update statutory_documents 21/03/13 STATEMENT OF CAPITAL GBP 3227837.75 |
2013-03-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-03-11 |
update statutory_documents 11/03/13 STATEMENT OF CAPITAL GBP 3230819.80 |
2013-03-06 |
delete email in..@caledonia.com |
2013-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-02-04 |
update statutory_documents 04/02/13 STATEMENT OF CAPITAL GBP 3231991.15 |
2013-01-29 |
insert email in..@caledonia.com |
2013-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-12 |
delete ceo Charles Cayzer |
2013-01-12 |
insert otherexecutives Charles Cayzer |
2013-01-12 |
update person_description Charles Cayzer |
2013-01-12 |
update person_title Charles Cayzer |
2013-01-07 |
update statutory_documents DIRECTOR APPOINTED STUART JOHN BRIDGES |
2013-01-05 |
delete otherexecutives Mark Davies |
2013-01-05 |
insert otherexecutives Stuart Bridges |
2013-01-05 |
delete email in..@caledonia.com |
2013-01-05 |
delete person Mark Davies |
2013-01-05 |
insert person Stuart Bridges |
2013-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES |
2012-12-20 |
insert person Guy Featherstone |
2012-12-11 |
update statutory_documents 11/12/12 STATEMENT OF CAPITAL GBP 3241515.05 |
2012-11-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-11-07 |
update statutory_documents 07/11/12 STATEMENT OF CAPITAL GBP 3242065.05 |
2012-11-05 |
insert person Sally Flanagan |
2012-10-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-09-18 |
update statutory_documents 18/09/12 STATEMENT OF CAPITAL GBP 3250065.05 |
2012-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-08-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-08-28 |
update statutory_documents 08/08/12 NO CHANGES |
2012-08-17 |
update statutory_documents 17/08/12 STATEMENT OF CAPITAL GBP 3258565.05 |
2012-07-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-07-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-07-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LOUDON |
2012-07-20 |
update statutory_documents 20/07/12 STATEMENT OF CAPITAL GBP 3263165.05 |
2012-06-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-06-08 |
update statutory_documents 08/06/12 STATEMENT OF CAPITAL GBP 3264815.05 |
2012-05-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-05-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-04-24 |
update statutory_documents 24/04/12 STATEMENT OF CAPITAL GBP 3269690.50 |
2012-04-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-03-26 |
update statutory_documents 26/03/12 STATEMENT OF CAPITAL GBP 3271790.05 |
2012-03-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-03-19 |
update statutory_documents 19/03/12 STATEMENT OF CAPITAL GBP 3273350.05 |
2012-03-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-03-08 |
update statutory_documents 08/03/12 STATEMENT OF CAPITAL GBP 3274325.05 |
2012-02-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-02-29 |
update statutory_documents 29/02/12 STATEMENT OF CAPITAL GBP 3277875.05 |
2012-02-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-02-16 |
update statutory_documents 16/02/12 STATEMENT OF CAPITAL GBP 3282375.05 |
2012-02-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-02-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-02-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-01-26 |
update statutory_documents 26/01/12 STATEMENT OF CAPITAL GBP 3297577.55 |
2012-01-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-01-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-01-09 |
update statutory_documents 09/01/12 STATEMENT OF CAPITAL GBP 3304152.55 |
2012-01-05 |
update statutory_documents 05/01/12 STATEMENT OF CAPITAL GBP 3307627.55
25/11/11 TREASURY CAPITAL GBP 0 |
2012-01-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-12-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-12-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-12-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-12-20 |
update statutory_documents 20/12/11 STATEMENT OF CAPITAL GBP 3306127.55 |
2011-12-14 |
update statutory_documents 14/12/11 STATEMENT OF CAPITAL GBP 3339739.05 |
2011-12-14 |
update statutory_documents 14/12/11 STATEMENT OF CAPITAL GBP 3339739.05 |
2011-11-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-11-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-11-01 |
update statutory_documents DIRECTOR APPOINTED ROBERT BARCLAY WOODS |
2011-10-05 |
update statutory_documents DIRECTOR APPOINTED MR RODERICK DAVID KENT |
2011-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MAY |
2011-09-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-09-05 |
update statutory_documents 08/08/11 FULL LIST |
2011-08-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-07-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-08-18 |
update statutory_documents 08/08/10 FULL LIST |
2010-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-07-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY INGRAM |
2010-06-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
20/05/10 TREASURY CAPITAL GBP 27611.05 |
2010-03-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
17/02/10 TREASURY CAPITAL GBP 27161.05 |
2010-02-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
03/02/10 TREASURY CAPITAL GBP 26571.4 |
2009-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARTWRIGHT |
2009-12-16 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANTHONY KING |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BEALE CAYZER COLVIN / 10/11/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARTIN ALLEN-JONES / 14/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY GREGSON / 14/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PENFOLD WYATT / 14/10/2009 |
2009-10-15 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-10-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2009-09-20 |
update statutory_documents DIRECTOR APPOINTED CHARLES HENRY GREGSON |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
2009-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-07-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-04-07 |
update statutory_documents 26/02/09
GBP TI 10000@0.05=500 |
2009-04-01 |
update statutory_documents 24/02/09
GBP TI 75000@0.05=3750 |
2009-03-12 |
update statutory_documents GBP IC 3339739.05/3339239.05
26/02/09
GBP SR 10000@0.05=500 |
2008-12-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER BUCKLEY |
2008-11-14 |
update statutory_documents 29/10/08
GBP TI 5000@0.05=250 |
2008-11-14 |
update statutory_documents 30/10/08
GBP TI 5000@0.05=250 |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 08/08/08; BULK LIST AVAILABLE SEPARATELY |
2008-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-08-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-02-20 |
update statutory_documents 14/02/08
£ TI 50000@.05=2500 |
2008-02-04 |
update statutory_documents 28/01/08
£ TI 5000@.05=250 |
2007-12-19 |
update statutory_documents 29/11/07
£ TI 7336@.05=367 |
2007-12-19 |
update statutory_documents 30/11/07
£ TI 11640@.05=582 |
2007-12-11 |
update statutory_documents £ IC 3339739/3338739
26/11/07
£ SR 20000@.05=1000 |
2007-12-11 |
update statutory_documents 22/11/07
£ TI 15000@.05=750 |
2007-12-11 |
update statutory_documents 22/11/07
£ TI 5000@.05=250 |
2007-12-11 |
update statutory_documents 23/11/07
£ TI 5287@.05=264 |
2007-12-07 |
update statutory_documents 22/11/07
£ TI 15000@.05=750 |
2007-12-06 |
update statutory_documents 21/11/07
£ TI 5639@.05=282 |
2007-12-05 |
update statutory_documents 08/11/07
£ TI 15000@.05=750 |
2007-11-30 |
update statutory_documents 14/11/07
£ TI 33227@.05=1661 |
2007-11-30 |
update statutory_documents 15/11/07
£ TI 10000@.05=500 |
2007-11-30 |
update statutory_documents 16/11/07
£ TI 7822@.05=391 |
2007-11-30 |
update statutory_documents 19/11/07
£ TI 5000@.05=250 |
2007-11-27 |
update statutory_documents 13/11/07
£ TI 5739@.05=287 |
2007-11-27 |
update statutory_documents 13/11/07
£ TI 7539@.05=377 |
2007-11-21 |
update statutory_documents 06/11/07
£ TI 5000@.05=250 |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 08/08/07; BULK LIST AVAILABLE SEPARATELY |
2007-08-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-08-16 |
update statutory_documents 02/08/07
£ TI 18000@.05=900 |
2007-07-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-06-15 |
update statutory_documents 16/05/07
£ TI 30000@.05=1500 |
2007-04-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-04-11 |
update statutory_documents 19/03/07
£ TI 15000@.05=750 |
2007-04-11 |
update statutory_documents 19/03/07
£ TI 25000@.05=1250 |
2007-04-04 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 26/03/07 |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 08/08/06; BULK LIST AVAILABLE SEPARATELY |
2006-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-07-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-07-20 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/09/05 |
2006-07-13 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2006-07-13 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2006-07-13 |
update statutory_documents REDUCE ISSUED CAPITAL 26/06/06 |
2006-06-30 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 08/08/05; BULK LIST AVAILABLE SEPARATELY |
2005-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-07-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-16 |
update statutory_documents RETURN MADE UP TO 08/08/04; BULK LIST AVAILABLE SEPARATELY |
2004-08-11 |
update statutory_documents 02/08/04
£ TI 100000@.05=5000 |
2004-07-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-30 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2004-06-30 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2004-06-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-24 |
update statutory_documents IMPLEMENT SPECIAL DIVID 11/06/04 |
2004-03-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 08/08/03; BULK LIST AVAILABLE SEPARATELY |
2003-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-08-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-07-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-04-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-04-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2003-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-28 |
update statutory_documents 882R FILED AD 21/02/03 |
2003-03-07 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2003-03-07 |
update statutory_documents REDUCE ISSUED CAPITAL 12/02/03 |
2003-03-06 |
update statutory_documents REDUCTION OF CAPITAL |
2003-03-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-03-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-13 |
update statutory_documents RETURN MADE UP TO 08/08/02; BULK LIST AVAILABLE SEPARATELY |
2002-08-04 |
update statutory_documents £ IC 3523424/3519924
22/07/02
£ SR 70000@.05=3500 |
2002-08-04 |
update statutory_documents £ IC 3538674/3523424
24/07/02
£ SR 305000@.05=15250 |
2002-07-25 |
update statutory_documents £ IC 3539959/3538674
12/07/02
£ SR 25701@.05=1285 |
2002-07-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-07-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-07-18 |
update statutory_documents £ IC 3542209/3539959
05/07/02
£ SR 45000@.05=2250 |
2002-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-22 |
update statutory_documents £ IC 3553459/3542209
14/02/02
£ SR 225000@.05=11250 |
2002-02-22 |
update statutory_documents £ IC 3555959/3553459
14/02/02
£ SR 50000@.05=2500 |
2002-02-12 |
update statutory_documents £ IC 3601459/3555959
04/02/02
£ SR 910000@.05=45500 |
2001-12-31 |
update statutory_documents £ IC 3606384/3601459
07/12/01
£ SR 98500@.05=4925 |
2001-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-16 |
update statutory_documents £ IC 4173884/3606384
04/10/01
£ SR 1135000@.5=567500 |
2001-11-16 |
update statutory_documents £ IC 4223884/4173884
04/10/01
£ SR 1000000@.05=50000 |
2001-10-10 |
update statutory_documents £ IC 4236384/4223884
20/09/01
£ SR 250000@.05=12500 |
2001-10-10 |
update statutory_documents £ IC 4246384/4236384
25/09/01
£ SR 200000@.05=10000 |
2001-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/01 FROM:
CAYZER HOUSE, 1 THOMAS MORE STREET, LONDON E1W 1YB |
2001-09-14 |
update statutory_documents RETURN MADE UP TO 08/08/01; BULK LIST AVAILABLE SEPARATELY |
2001-09-13 |
update statutory_documents £ IC 4251384/4246384
06/09/01
£ SR 100000@.05=5000 |
2001-08-24 |
update statutory_documents £ IC 4306384/4251384
09/08/01
£ SR 1100000@.05=55000 |
2001-08-24 |
update statutory_documents £ IC 4346384/4306384
14/08/01
£ SR 800000@.05=40000 |
2001-08-24 |
update statutory_documents £ IC 4348884/4346384
14/08/01
£ SR 50000@.05=2500 |
2001-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-07-27 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2001-04-03 |
update statutory_documents £ IC 4354384/4348884
23/03/01
£ SR 110000@.05=5500 |
2001-03-12 |
update statutory_documents £ IC 4369384/4354384
01/03/01
£ SR 300000@.05=15000 |
2000-09-27 |
update statutory_documents £ IC 4379384/4369384
05/09/00
£ SR 200000@.05=10000 |
2000-09-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2000-09-11 |
update statutory_documents RETURN MADE UP TO 08/08/00; BULK LIST AVAILABLE SEPARATELY |
2000-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/00 FROM:
CAYZER HOUSE, 1 THOMAS MORE STREET, LONDON, E1 9LE |
2000-07-24 |
update statutory_documents ADOPT ARTICLES 19/07/00 |
2000-04-03 |
update statutory_documents £ IC 4375940/4373440
13/03/00
£ SR 50000@.05=2500 |
2000-03-17 |
update statutory_documents £ IC 4395235/4375940
08/03/00
£ SR 385909@.05=19295 |
2000-03-17 |
update statutory_documents £ IC 4398735/4395235
01/03/00
£ SR 70000@.05=3500 |
2000-03-08 |
update statutory_documents £ IC 4411235/4398735
25/02/00
£ SR 250000@.05=12500 |
2000-02-07 |
update statutory_documents £ IC 4170000/4139235
24/01/00
£ SR 615312@.05=30765 |
2000-01-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-01-12 |
update statutory_documents RE OFFER /APPROVAL 21/12/99 |
2000-01-12 |
update statutory_documents ALTERARTICLES21/12/99 |
2000-01-12 |
update statutory_documents MAARKET PURCHAES 30/07/99 |
2000-01-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/99 |
1999-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/99 FROM:
CAYZER HOUSE, 1 THOMAS MORE STREET, LONDON, E1 9LE |
1999-09-02 |
update statutory_documents RETURN MADE UP TO 08/08/99; BULK LIST AVAILABLE SEPARATELY |
1999-08-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-08-06 |
update statutory_documents PURCHASE OWN SHARES 30/07/99 |
1999-08-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/99 |
1999-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/98 FROM:
CAYZER HOUSE, 1,THOMAS MORE STREET, LONDON, E1 9AR |
1998-08-26 |
update statutory_documents RETURN MADE UP TO 08/08/98; BULK LIST AVAILABLE SEPARATELY |
1998-07-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/98 |
1998-07-26 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/07/98 |
1998-07-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/07/98 |
1998-07-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1997-08-22 |
update statutory_documents RETURN MADE UP TO 08/08/97; BULK LIST AVAILABLE SEPARATELY |
1997-08-05 |
update statutory_documents 120500000SHARES 23/07/97 |
1997-08-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/97 |
1997-08-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/97 |
1997-07-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1996-11-27 |
update statutory_documents ALTER MEM AND ARTS 20/11/96 |
1996-08-28 |
update statutory_documents RETURN MADE UP TO 08/08/96; BULK LIST AVAILABLE SEPARATELY |
1996-08-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-08-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/96 |
1996-08-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/96 |
1996-08-02 |
update statutory_documents RIGHT TO PUR OWN SHARES 24/07/96 |
1995-09-07 |
update statutory_documents RETURN MADE UP TO 08/08/95; BULK LIST AVAILABLE SEPARATELY |
1995-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-07-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-07-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/95 |
1995-07-28 |
update statutory_documents ADOPT MEM AND ARTS 26/07/95 |
1995-07-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 26/07/95 |
1995-07-28 |
update statutory_documents MARKET PURCHASES 26/07/95 |
1995-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-18 |
update statutory_documents RETURN MADE UP TO 08/08/94; BULK LIST AVAILABLE SEPARATELY |
1994-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1994-08-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/94 |
1994-08-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/94 |
1994-08-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-20 |
update statutory_documents RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS |
1993-08-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
1993-08-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/93 |
1993-08-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/93 |
1992-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-09 |
update statutory_documents £ SR 9227150@.05
05/08/92 |
1992-09-07 |
update statutory_documents RETURN MADE UP TO 08/08/92; BULK LIST AVAILABLE SEPARATELY |
1992-08-27 |
update statutory_documents APPR TERMS CONTRACT POS 05/08/92 |
1992-08-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
1992-08-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 29/07/92 |
1992-04-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-03-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/91 |
1991-09-03 |
update statutory_documents RETURN MADE UP TO 08/08/91; BULK LIST AVAILABLE SEPARATELY |
1991-09-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/91 |
1991-08-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/91 |
1991-08-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/91 |
1991-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-22 |
update statutory_documents £ IC 4696000/4613575
08/10/90
£ SR 1648500@.05=82425 |
1990-09-04 |
update statutory_documents RETURN MADE UP TO 08/08/90; BULK LIST AVAILABLE SEPARATELY |
1990-09-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1990-08-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/90 |
1990-07-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1990-07-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-07-27 |
update statutory_documents ALTER MEM AND ARTS 25/07/90 |
1990-07-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/90 |
1990-07-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/90 |
1990-07-26 |
update statutory_documents £ IC 4709500/4696500
25/06/90
£ SR 260000@.05=13000 |
1990-07-26 |
update statutory_documents £ IC 4712000/4709500
01/06/90
£ SR 50000@.05=2500 |
1990-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-19 |
update statutory_documents £ IC 4720000/4712000
29/03/90
£ SR 160000@.05=8000 |
1990-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-01 |
update statutory_documents RETURN MADE UP TO 09/08/89; BULK LIST AVAILABLE SEPARATELY |
1989-09-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89 |
1989-08-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/89 |
1989-02-17 |
update statutory_documents RE PURCHASE OWN SHARES 18/04/88 |
1989-02-09 |
update statutory_documents £ IC 7857501/7830001
£ SR 550000@.05=27500 |
1989-01-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-10-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-10-12 |
update statutory_documents £ IC 7892661/7857501
£ SR 703201@.05=35160 |
1988-10-03 |
update statutory_documents RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS |
1988-09-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88 |
1988-09-20 |
update statutory_documents £ IC 7927500/7892661
£ SR 696799@.05=34839 |
1988-09-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 04/08/88 |
1988-09-06 |
update statutory_documents REDUCE SHARE CAPITAL 180488 |
1988-08-31 |
update statutory_documents £ IC 7950000/7927500
£ SR 450000@.05=22500 |
1988-07-12 |
update statutory_documents ADOPT MEM AND ARTS 180488 |
1988-06-29 |
update statutory_documents CONVE |
1988-06-14 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
1988-06-14 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 180488 |
1988-06-08 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
1988-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/88 FROM:
2, ST MARY AXE,, LONDON EC3 |
1988-03-28 |
update statutory_documents DIRECTOR RESIGNED |
1988-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-15 |
update statutory_documents RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS |
1987-09-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/87 |
1987-08-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/87 |
1987-08-28 |
update statutory_documents ALTER MEM AND ARTS 100887 |
1987-08-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS ******** |
1986-08-27 |
update statutory_documents RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS |
1986-08-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86 |
1985-08-21 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/85 |
1985-07-23 |
update statutory_documents DIR / SEC APPOINT / RESIGN |
1983-09-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/83 |
1982-02-04 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 04/02/82 |
1981-09-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/81 |
1975-10-22 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/75 |
1951-05-29 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/05/51 |
1928-12-08 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1928-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |