Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED AMANDA LAMBERT |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE NAOMI SMITH |
2022-12-01 |
update statutory_documents SECRETARY APPOINTED IBEN THOMSON |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS BLACKWELL-FROST |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER DILLON |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TOBY NEWMAN |
2022-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
2019-03-07 |
delete company_previous_name VARDON P.L.C. |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-25 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER ANN DILLON |
2018-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BURTON |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
2017-11-13 |
update statutory_documents DIRECTOR APPOINTED CHRIS BLACKWELL-FROST |
2017-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY HYATT |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
2017-03-13 |
update statutory_documents SECRETARY APPOINTED MR TOBY NEWMAN |
2017-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUKE TALBUTT |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2016-07-01 |
update statutory_documents DIRECTOR APPOINTED MR GARY LEE BURTON |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERRICK FARRELL |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-07 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-09-07 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-10 |
update statutory_documents 08/08/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
delete address EPSOM GATEWAY ASHLEY AVENUE EPSOM ENGLAND KT18 5AL |
2014-09-07 |
insert address EPSOM GATEWAY ASHLEY AVENUE EPSOM KT18 5AL |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-09-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-08-19 |
update statutory_documents 08/08/14 FULL LIST |
2014-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN HYATT / 08/08/2014 |
2014-07-07 |
update statutory_documents DIRECTOR APPOINTED DERRICK MICHAEL FARRELL |
2014-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE |
2013-12-07 |
delete address 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF |
2013-12-07 |
insert address EPSOM GATEWAY ASHLEY AVENUE EPSOM ENGLAND KT18 5AL |
2013-12-07 |
update registered_address |
2013-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
40-44 COOMBE ROAD
NEW MALDEN
SURREY
KT3 4QF |
2013-11-14 |
update statutory_documents SOLVENCY STATEMENT DATED 14/11/13 |
2013-11-14 |
update statutory_documents REDUCE ISSUED CAPITAL 14/11/2013 |
2013-11-14 |
update statutory_documents CREDIT TO PROFIT & LOSS ACCT 14/11/2013 |
2013-11-14 |
update statutory_documents 14/11/13 STATEMENT OF CAPITAL GBP 0.25 |
2013-11-14 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-11-13 |
update statutory_documents SOLVENCY STATEMENT DATED 13/11/13 |
2013-11-13 |
update statutory_documents REDUCING SHARE PREMIUM ACCT TO NIL AND CREDITING THE P&L ACCT 13/11/2013 |
2013-11-13 |
update statutory_documents 13/11/13 STATEMENT OF CAPITAL GBP 42166786.50 |
2013-11-13 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-11-12 |
update statutory_documents SOLVENCY STATEMENT DATED 12/11/13 |
2013-11-12 |
update statutory_documents MERGER RESERVE ACCOUNT REDUCED & CREDITED TO P & L ACCOUNT 12/11/2013 |
2013-11-12 |
update statutory_documents 12/11/13 STATEMENT OF CAPITAL GBP 42166786.50 |
2013-11-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
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 |
2013-08-12 |
update statutory_documents 08/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 82110 - Combined office administrative service activities |
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 |
2012-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-13 |
update statutory_documents 08/08/12 FULL LIST |
2011-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-01 |
update statutory_documents SECRETARY APPOINTED MR. LUKE TALBUTT |
2011-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN |
2011-08-23 |
update statutory_documents 08/08/11 FULL LIST |
2010-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-11 |
update statutory_documents 08/08/10 FULL LIST |
2009-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MOBBS |
2009-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2009 FROM
CANNONS HOUSE 40-44 COOMBE ROAD
NEW MALDEN
SURREY
KT3 4QF |
2009-09-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN JONES |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
2008-11-17 |
update statutory_documents DIRECTOR APPOINTED GREGORY JOHN HYATT |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JESSOP |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
2007-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-18 |
update statutory_documents SECRETARY RESIGNED |
2007-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-21 |
update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS |
2005-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-18 |
update statutory_documents RETURN MADE UP TO 08/08/04; NO CHANGE OF MEMBERS |
2004-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-22 |
update statutory_documents RETURN MADE UP TO 08/08/03; NO CHANGE OF MEMBERS |
2003-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS |
2001-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-28 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2001-08-28 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2001-08-28 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2001-08-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-28 |
update statutory_documents REREG PLC-PRI 22/08/01 |
2001-08-23 |
update statutory_documents RETURN MADE UP TO 08/08/01; BULK LIST AVAILABLE SEPARATELY |
2001-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-05-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-05-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-02-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-11-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-17 |
update statutory_documents RETURN MADE UP TO 08/08/00; BULK LIST AVAILABLE SEPARATELY |
2000-04-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-16 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/04/99 |
2000-04-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 13/04/99 |
1999-11-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-09-01 |
update statutory_documents RETURN MADE UP TO 08/08/99; BULK LIST AVAILABLE SEPARATELY |
1999-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/99 FROM:
2 ST GEORGES ROAD
WIMBLEDON
LONDON
SW19 4UZ |
1999-06-15 |
update statutory_documents LISTING OF PARTICULARS |
1999-04-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-03-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-15 |
update statutory_documents COMPANY NAME CHANGED
VARDON P.L.C.
CERTIFICATE ISSUED ON 15/02/99 |
1999-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-27 |
update statutory_documents RETURN MADE UP TO 08/08/98; BULK LIST AVAILABLE SEPARATELY |
1998-07-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-06-19 |
update statutory_documents SECRETARY RESIGNED |
1998-05-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-18 |
update statutory_documents RE AGREEMENT,EX GRATIA 13/03/98 |
1998-01-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-08-27 |
update statutory_documents RETURN MADE UP TO 08/08/97; BULK LIST AVAILABLE SEPARATELY |
1997-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/97 FROM:
5 LOWER BELGRAVE STREET
LONDON
SW1W 0NR |
1997-04-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/97 |
1997-04-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/97 |
1997-04-11 |
update statutory_documents RE SHARES 03/04/97 |
1997-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-01-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-29 |
update statutory_documents RETURN MADE UP TO 08/08/96; BULK LIST AVAILABLE SEPARATELY |
1996-08-11 |
update statutory_documents SHARES AGREEMENT OTC |
1996-07-29 |
update statutory_documents NC INC ALREADY ADJUSTED
08/07/96 |
1996-07-29 |
update statutory_documents £ NC 32500000/46250000
08/ |
1996-07-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/07/96 |
1996-07-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 08/07/96 |
1996-07-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 08/07/96 |
1996-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-17 |
update statutory_documents VARIOUS RE SHARES 13/06/96 |
1996-06-18 |
update statutory_documents LISTING OF PARTICULARS |
1996-04-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-04-09 |
update statutory_documents SHARES AGREEMENT OTC |
1996-03-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/96 |
1996-03-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/03/96 |
1996-02-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1996-02-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-08-16 |
update statutory_documents RETURN MADE UP TO 08/08/95; BULK LIST AVAILABLE SEPARATELY |
1995-04-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/95 |
1995-04-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 10/03/95 |
1995-03-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-21 |
update statutory_documents LISTING OF PARTICULARS |
1994-08-15 |
update statutory_documents RETURN MADE UP TO 08/08/94; BULK LIST AVAILABLE SEPARATELY |
1994-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-04-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/94 |
1994-03-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1993-10-26 |
update statutory_documents SHARES AGREEMENT OTC |
1993-09-02 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-09-02 |
update statutory_documents RETURN MADE UP TO 08/08/93; BULK LIST AVAILABLE SEPARATELY |
1993-07-06 |
update statutory_documents SHARES AGREEMENT OTC |
1993-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-01 |
update statutory_documents NC INC ALREADY ADJUSTED
13/05/93 |
1993-06-01 |
update statutory_documents NC INC ALREADY ADJUSTED 13/05/93 |
1993-06-01 |
update statutory_documents PLACING AGREEMENT 13/05/93 |
1993-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-25 |
update statutory_documents £ NC 17500000/25000000
13/ |
1993-04-22 |
update statutory_documents SHARES AGREEMENT OTC |
1993-04-21 |
update statutory_documents LISTING OF PARTICULARS |
1993-04-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-04-16 |
update statutory_documents ALTER MEM AND ARTS 06/04/93 |
1993-04-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-01-22 |
update statutory_documents SHARES AGREEMENT OTC |
1993-01-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-01-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-11-12 |
update statutory_documents NC INC ALREADY ADJUSTED
16/10/92 |
1992-11-12 |
update statutory_documents £ NC 7500000/17500000
16/ |
1992-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-05 |
update statutory_documents LISTING OF PARTICULARS |
1992-09-16 |
update statutory_documents RETURN MADE UP TO 08/08/92; BULK LIST AVAILABLE SEPARATELY |
1992-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/92 FROM:
160 HOLLOWAY ROAD
LONDON
N7 8DD |
1992-08-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-09 |
update statutory_documents ALTER MEM AND ARTS 30/03/92 |
1992-03-30 |
update statutory_documents COMPANY NAME CHANGED
WINCHMORE PUBLIC LIMITED COMPANY
CERTIFICATE ISSUED ON 30/03/92 |
1992-03-24 |
update statutory_documents PROSPECTUS |
1992-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-09-13 |
update statutory_documents RETURN MADE UP TO 08/08/91; BULK LIST AVAILABLE SEPARATELY |
1990-08-29 |
update statutory_documents RETURN MADE UP TO 08/08/90; BULK LIST AVAILABLE SEPARATELY |
1990-08-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-01-03 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-11 |
update statutory_documents RETURN MADE UP TO 14/08/89; BULK LIST AVAILABLE SEPARATELY |
1989-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/88 FROM:
20/25 GLASSHOUSE YARD
LONDON
EC1A 4JN
EC1A 4JN |
1988-06-15 |
update statutory_documents RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS |
1988-06-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-03-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-15 |
update statutory_documents RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS |
1987-10-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1987-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/87 FROM:
10 THROGMORTON AVE
LONDON EC2 |
1987-06-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86 |
1986-09-09 |
update statutory_documents RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS |
1986-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
1981-03-10 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1981-02-18 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 18/02/81 |
1943-11-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |