Date | Description |
2024-04-07 |
delete address LINK GROUP BROADWALK HOUSE SOUTHERNHAY WEST EXETER UNITED KINGDOM EX1 1TS |
2024-04-07 |
insert address WAYSTONE GROUP BROADWALK HOUSE SOUTHERNHAY WEST EXETER ENGLAND EX1 1TS |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-04-07 |
update num_mort_charges 10 => 16 |
2024-04-07 |
update num_mort_outstanding 8 => 14 |
2024-04-07 |
update registered_address |
2023-11-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/23 |
2023-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840012 |
2023-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840013 |
2023-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840014 |
2023-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840015 |
2023-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840016 |
2023-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840011 |
2023-10-04 |
update statutory_documents 04/09/23 STATEMENT OF CAPITAL GBP 35323872.861 |
2023-10-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-09-29 |
update statutory_documents 23/08/23 STATEMENT OF CAPITAL GBP 35360486.619 |
2023-09-29 |
update statutory_documents 24/08/23 STATEMENT OF CAPITAL GBP 35351649.051 |
2023-09-29 |
update statutory_documents 25/08/23 STATEMENT OF CAPITAL GBP 35351649.051 |
2023-09-27 |
update statutory_documents 11/08/23 STATEMENT OF CAPITAL GBP 35405711.619 |
2023-09-27 |
update statutory_documents 15/08/23 STATEMENT OF CAPITAL GBP 35393986.619 |
2023-09-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-09-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-09-19 |
update statutory_documents 07/08/23 STATEMENT OF CAPITAL GBP 35452611.619 |
2023-09-19 |
update statutory_documents 08/08/23 STATEMENT OF CAPITAL GBP 35445911.619 |
2023-09-19 |
update statutory_documents 09/08/23 STATEMENT OF CAPITAL GBP 35439211.619 |
2023-09-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-08-02 |
update statutory_documents DIRECTOR APPOINTED MR RAHUL WELDE |
2023-07-05 |
update statutory_documents DIRECTOR APPOINTED MS ZOE CLEMENTS |
2023-06-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LINK GROUP 10TH FLOOR, CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
UNITED KINGDOM |
2023-06-16 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
809-REG INT IN SHARES DISC TO PUB CO |
2023-05-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-05-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-05-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-05-22 |
update statutory_documents 02/11/22 STATEMENT OF CAPITAL GBP 35586611.619 |
2023-05-22 |
update statutory_documents 11/04/23 STATEMENT OF CAPITAL GBP 35502861.619 |
2023-05-22 |
update statutory_documents 11/10/22 STATEMENT OF CAPITAL GBP 35627146.619 |
2023-05-22 |
update statutory_documents 13/10/22 STATEMENT OF CAPITAL GBP 35608386.619 |
2023-05-22 |
update statutory_documents 26/10/22 STATEMENT OF CAPITAL GBP 35601686.619 |
2023-05-22 |
update statutory_documents 31/10/22 STATEMENT OF CAPITAL GBP 35593311.619 |
2023-05-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-05-17 |
update statutory_documents 03/04/23 STATEMENT OF CAPITAL GBP 35553111.619 |
2023-05-17 |
update statutory_documents 04/04/23 STATEMENT OF CAPITAL GBP 35536361.619 |
2023-04-07 |
delete address BEAUFORT HOUSE 51 NEW NORTH ROAD EXETER DEVON EX4 4EP |
2023-04-07 |
insert address LINK GROUP BROADWALK HOUSE SOUTHERNHAY WEST EXETER UNITED KINGDOM EX1 1TS |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update num_mort_charges 9 => 10 |
2023-04-07 |
update num_mort_outstanding 7 => 8 |
2023-04-07 |
update registered_address |
2023-03-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED / 20/02/2023 |
2023-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2023 FROM
BEAUFORT HOUSE
51 NEW NORTH ROAD
EXETER
DEVON
EX4 4EP |
2023-01-31 |
update statutory_documents 25/05/22 STATEMENT OF CAPITAL GBP 36030331.38
25/05/22 TREASURY CAPITAL GBP 5895741.38 |
2023-01-31 |
update statutory_documents 31/05/22 STATEMENT OF CAPITAL GBP 36012073.88
31/05/22 TREASURY CAPITAL GBP 5885858.88 |
2023-01-31 |
update statutory_documents 01/09/22 STATEMENT OF CAPITAL GBP 35839871.619 |
2023-01-31 |
update statutory_documents 02/09/22 STATEMENT OF CAPITAL GBP 35806371.619 |
2023-01-31 |
update statutory_documents 05/09/22 STATEMENT OF CAPITAL GBP 35772871.619 |
2023-01-31 |
update statutory_documents 05/10/22 STATEMENT OF CAPITAL GBP 35694146.619 |
2023-01-31 |
update statutory_documents 11/08/22 STATEMENT OF CAPITAL GBP 35957121.619 |
2023-01-31 |
update statutory_documents 11/08/22 STATEMENT OF CAPITAL GBP 35988031.801 |
2023-01-31 |
update statutory_documents 26/08/22 STATEMENT OF CAPITAL GBP 35923621.619 |
2023-01-31 |
update statutory_documents 30/05/22 STATEMENT OF CAPITAL GBP 36021956.38 |
2023-01-31 |
update statutory_documents 30/08/22 STATEMENT OF CAPITAL GBP 35906871.619 |
2023-01-31 |
update statutory_documents 30/09/22 STATEMENT OF CAPITAL GBP 35722621.619 |
2023-01-31 |
update statutory_documents 31/08/22 STATEMENT OF CAPITAL GBP 35873371.619 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-11-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE MAGNUS |
2022-10-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22 |
2022-10-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840010 |
2022-09-07 |
update num_mort_charges 3 => 9 |
2022-09-07 |
update num_mort_outstanding 1 => 7 |
2022-08-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
26/05/22 TREASURY CAPITAL GBP 6105339.49 |
2022-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAMARA SAKOVSKA |
2022-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840004 |
2022-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840005 |
2022-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840006 |
2022-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840007 |
2022-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840008 |
2022-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840009 |
2022-07-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
10/05/22 TREASURY CAPITAL GBP 6095456.99 |
2022-06-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
13/04/22 TREASURY CAPITAL GBP 150144.99 |
2022-04-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
07/03/22 TREASURY CAPITAL GBP 95475 |
2022-03-11 |
update statutory_documents DIRECTOR APPOINTED MS TAMARA SAKOVSKA |
2022-01-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
28/10/21 TREASURY CAPITAL GBP 70350 |
2021-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOWNING BURGESS / 01/11/2021 |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2021-12-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
12/10/21 TREASURY CAPITAL GBP 63650 |
2021-11-24 |
update statutory_documents SUB-DIVISION
27/10/21 |
2021-11-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-11-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
27/08/21 TREASURY CAPITAL GBP 6700 |
2021-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSANNAH NICKLIN |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2021-04-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE REGISTRY 34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
UNITED KINGDOM |
2021-02-07 |
update num_mort_charges 2 => 3 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2020-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840003 |
2020-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR LAURENCE HENRY PHILIP MAGNUS / 28/11/2020 |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BARBY |
2020-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-01-07 |
update num_mort_outstanding 1 => 0 |
2020-01-07 |
update num_mort_satisfied 1 => 2 |
2019-12-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021479840002 |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOGAN MELVIN / 28/11/2019 |
2019-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH ELIZABETH MCKEAN NICKLIN / 28/11/2019 |
2019-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR LAURENCE HENRY PHILIP MAGNUS / 28/11/2019 |
2019-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER SIMON BARBY / 28/11/2019 |
2019-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER / 28/11/2019 |
2019-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19 |
2019-11-06 |
update statutory_documents DIRECTOR APPOINTED DAME SUSAN JANE OWEN |
2019-11-05 |
update statutory_documents DIRECTOR APPOINTED MS MARY ANN SIEGHART |
2019-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHODERICK SWIRE |
2019-05-07 |
update num_mort_charges 1 => 2 |
2019-05-07 |
update num_mort_outstanding 0 => 1 |
2019-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021479840002 |
2019-03-07 |
update statutory_documents 14/01/19 STATEMENT OF CAPITAL GBP 36239929.49 |
2019-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
2018-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
2018-11-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-01-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-01-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-05-31 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
2017-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
2017-12-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-11-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-11-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-11-28 |
update statutory_documents ALTER ARTICLES 30/10/2017 |
2017-11-28 |
update statutory_documents ORDINARY CLASS HOLDERS CONSENT 30/10/2017 |
2017-11-28 |
update statutory_documents REDEEMABLE SHARE CLASS HOLDERS CONSENT 30/10/2017 |
2017-11-28 |
update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 36383979.49 |
2017-11-28 |
update statutory_documents CONSOLIDATION
30/10/17 STATEMENT OF CAPITAL GBP 36383979.49 |
2017-11-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA SINCLAIR HENDERSON LIMITED / 06/11/2017 |
2017-05-07 |
update account_ref_day 30 => 31 |
2017-05-07 |
update account_ref_month 6 => 5 |
2017-05-07 |
update accounts_next_due_date 2017-12-31 => 2017-11-30 |
2017-04-19 |
update statutory_documents CURRSHO FROM 30/06/2017 TO 31/05/2017 |
2017-01-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-12-07 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DOWNING BURGESS |
2016-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-12-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-11-30 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BRIAN HAROLD CHRISTOPHER SINGER |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BARTLAM |
2016-06-21 |
update statutory_documents 10/05/16 STATEMENT OF CAPITAL GBP 22454524.05 |
2016-05-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-04-27 |
update statutory_documents 24/03/16 STATEMENT OF CAPITAL GBP 22470524.05 |
2016-04-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-01-08 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2016-01-05 |
update statutory_documents 12/11/15 STATEMENT OF CAPITAL GBP 22472524.05 |
2015-12-15 |
update statutory_documents 29/11/15 NO MEMBER LIST |
2015-12-08 |
insert company_previous_name PANTHEON INTERNATIONAL PARTICIPATIONS PLC. |
2015-12-08 |
update name PANTHEON INTERNATIONAL PARTICIPATIONS PLC. => PANTHEON INTERNATIONAL PLC |
2015-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-12-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-12-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-11-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-11-24 |
update statutory_documents COMPANY NAME CHANGED PANTHEON INTERNATIONAL PARTICIPATIONS PLC.
CERTIFICATE ISSUED ON 24/11/15 |
2015-11-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-07-06 |
update statutory_documents 09/06/15 STATEMENT OF CAPITAL GBP 22508274.05 |
2015-07-06 |
update statutory_documents 11/06/15 STATEMENT OF CAPITAL GBP 22474274.05 |
2015-07-06 |
update statutory_documents 18/06/15 STATEMENT OF CAPITAL GBP 22473524.05 |
2015-07-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-07-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-07-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-06-22 |
update statutory_documents 15/05/15 STATEMENT OF CAPITAL GBP 22541775 |
2015-06-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-04-24 |
update statutory_documents 16/03/15 STATEMENT OF CAPITAL GBP 22699224.05 |
2015-04-24 |
update statutory_documents 17/03/15 STATEMENT OF CAPITAL GBP 22608774.05 |
2015-04-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-04-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-02-25 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LOGAN MELVIN |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
2015-01-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
2014-12-22 |
update statutory_documents 29/11/14 NO MEMBER LIST |
2014-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-12-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN READMAN |
2014-12-01 |
update statutory_documents 17/10/14 STATEMENT OF CAPITAL GBP 22699724.05 |
2014-10-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-11 |
update statutory_documents 04/09/14 STATEMENT OF CAPITAL GBP 22717474.05 |
2014-09-11 |
update statutory_documents 14/08/14 STATEMENT OF CAPITAL GBP 22718474.05 |
2014-09-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-08-07 |
update statutory_documents 10/07/14 STATEMENT OF CAPITAL GBP 22785474.05 |
2014-07-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-07-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-07-22 |
update statutory_documents 12/06/14 STATEMENT OF CAPITAL GBP 22810924.05 |
2014-07-22 |
update statutory_documents 13/06/14 STATEMENT OF CAPITAL GBP 22794174.05 |
2014-07-22 |
update statutory_documents 25/06/14 STATEMENT OF CAPITAL GBP 22793174.05 |
2014-07-22 |
update statutory_documents 30/06/14 STATEMENT OF CAPITAL GBP 22786474.05 |
2014-06-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-05-22 |
update statutory_documents 25/04/14 STATEMENT OF CAPITAL GBP 22827074.05 |
2014-05-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-01-08 |
update statutory_documents 17/12/13 STATEMENT OF CAPITAL GBP 22997574.05 |
2014-01-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-29 |
2014-01-07 |
update returns_next_due_date 2013-12-27 => 2014-12-27 |
2014-01-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-12-20 |
update statutory_documents 29/11/13 NO MEMBER LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CROWDER |
2013-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-11-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-11-12 |
update statutory_documents 21/10/13 STATEMENT OF CAPITAL GBP 23000574.05 |
2013-11-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-08 |
update statutory_documents 17/09/13 STATEMENT OF CAPITAL GBP 23302074.05 |
2013-09-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-09-03 |
update statutory_documents 22/08/13 STATEMENT OF CAPITAL GBP 23318824.05 |
2013-08-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-16 |
update statutory_documents 10/07/13 STATEMENT OF CAPITAL GBP 23517814.05 |
2013-07-16 |
update statutory_documents 12/07/13 STATEMENT OF CAPITAL GBP 23452824.05 |
2013-07-12 |
update statutory_documents 17/06/13 STATEMENT OF CAPITAL GBP 23611614.05 |
2013-07-12 |
update statutory_documents 18/06/13 STATEMENT OF CAPITAL GBP 23544614.05 |
2013-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-25 |
update statutory_documents 11/06/13 STATEMENT OF CAPITAL GBP 23661864.05 |
2013-06-24 |
delete company_previous_name GT VENTURE INVESTMENT COMPANY PLC |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-29 => 2012-11-29 |
2013-06-24 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
2013-06-11 |
update statutory_documents 09/05/13 STATEMENT OF CAPITAL GBP 23728864.05 |
2013-06-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-03-22 |
update statutory_documents 06/03/13 STATEMENT OF CAPITAL GBP 23815964.05 |
2013-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHODERICK MARTIN SWIRE / 18/02/2013 |
2013-03-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-09 |
update statutory_documents 18/12/12 STATEMENT OF CAPITAL GBP 23824964.05 |
2013-01-09 |
update statutory_documents 24/12/12 STATEMENT OF CAPITAL GBP 23821464.05 |
2012-12-27 |
update statutory_documents 10/12/12 STATEMENT OF CAPITAL GBP 23825964.05 |
2012-12-27 |
update statutory_documents 29/11/12 STATEMENT OF CAPITAL GBP 23826214.05 |
2012-12-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-12-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-12-20 |
update statutory_documents 29/11/12 NO MEMBER LIST |
2012-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-11-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-11-30 |
update statutory_documents 07/11/12 STATEMENT OF CAPITAL GBP 24352404.05 |
2012-11-30 |
update statutory_documents 14/11/12 STATEMENT OF CAPITAL GBP 24312204.05 |
2012-11-30 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 23977204.05 |
2012-11-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-11-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-11-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-11-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-10-17 |
update statutory_documents 24/09/12 STATEMENT OF CAPITAL GBP 24545664.05 |
2012-09-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-09-10 |
update statutory_documents 13/08/12 STATEMENT OF CAPITAL GBP 24546264.05 |
2012-08-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-07-09 |
update statutory_documents 26/06/12 STATEMENT OF CAPITAL GBP 24548214.05 |
2012-07-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-06-29 |
update statutory_documents 20/06/12 STATEMENT OF CAPITAL GBP 24598464.05 |
2012-06-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-06-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-06-22 |
update statutory_documents 06/06/12 STATEMENT OF CAPITAL GBP 24806464.05 |
2012-06-22 |
update statutory_documents 12/06/12 STATEMENT OF CAPITAL GBP 24786364.05 |
2012-06-22 |
update statutory_documents 14/06/12 STATEMENT OF CAPITAL GBP 24618864.05 |
2012-06-22 |
update statutory_documents 29/05/12 STATEMENT OF CAPITAL GBP 24846664.05 |
2012-06-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-06-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-06-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-06-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-04-04 |
update statutory_documents 23/03/12 STATEMENT OF CAPITAL GBP 24913664.05 |
2012-03-28 |
update statutory_documents 29/02/12 STATEMENT OF CAPITAL GBP 24920814.05 |
2012-03-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-03-05 |
update statutory_documents 15/02/12 STATEMENT OF CAPITAL GBP 25074914.05 |
2012-02-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-02-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-01-09 |
update statutory_documents 09/01/12 STATEMENT OF CAPITAL GBP 25230664.05
09/12/11 TREASURY CAPITAL GBP 0 |
2012-01-09 |
update statutory_documents 21/12/11 STATEMENT OF CAPITAL GBP 25079914.05 |
2012-01-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-01-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-12-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
NORTHERN HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
YORKSHIRE
HD8 0LA |
2011-12-22 |
update statutory_documents 29/11/11 NO MEMBER LIST |
2011-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CROWDER / 29/11/2011 |
2011-12-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA SINCLAIR HENDERSON LIMITED / 29/11/2011 |
2011-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER SIMON BARBY / 03/05/2011 |
2011-12-19 |
update statutory_documents 18/11/11 STATEMENT OF CAPITAL GBP 25250814.05 |
2011-12-19 |
update statutory_documents 28/11/11 STATEMENT OF CAPITAL GBP 25240064.05 |
2011-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-12-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-12-01 |
update statutory_documents DIRECTOR APPOINTED SIR LAURENCE HENRY MAGNUS |
2011-12-01 |
update statutory_documents DIRECTOR APPOINTED SUSANNAH NICKLIN |
2011-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THOMSON |
2011-11-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-11-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-11-29 |
update statutory_documents REDEMPTION OF SHARES 22/11/2011 |
2011-11-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-10-21 |
update statutory_documents 24/08/11 STATEMENT OF CAPITAL GBP 25518814.05 |
2011-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
26/08/11 TREASURY CAPITAL GBP 9400 |
2011-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER SIMON BARBY / 03/05/2011 |
2010-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-12-29 |
update statutory_documents 29/11/10 FULL LIST |
2010-12-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-12-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU |
2009-12-30 |
update statutory_documents 29/11/09 FULL LIST |
2009-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-12-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-11-07 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
809-REG INT IN SHARES DISC TO PUB CO |
2009-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CROWDER / 01/04/2009 |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
2008-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-12-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-06-30 |
update statutory_documents COMMISSION PAYABLE RELATING TO SHARES |
2008-06-02 |
update statutory_documents COMMISSION PAYABLE RELATING TO SHARES |
2007-12-28 |
update statutory_documents RETURN MADE UP TO 29/11/07; BULK LIST AVAILABLE SEPARATELY |
2007-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-12-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-09-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-08-09 |
update statutory_documents NC INC ALREADY ADJUSTED 14/06/07 |
2007-07-16 |
update statutory_documents NC INC ALREADY ADJUSTED
14/06/07 |
2007-07-16 |
update statutory_documents £ NC 36124696/43528196
14/ |
2007-07-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-07-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-07-02 |
update statutory_documents COMMISSION PAYABLE RELATING TO SHARES |
2007-06-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 29/11/06; BULK LIST AVAILABLE SEPARATELY |
2007-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-12-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-12-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/06 FROM:
23 CATHEDRAL YARD, EXETER, DEVON EX1 1HB |
2006-09-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-06-15 |
update statutory_documents £ IC 18036758/18024290
26/05/06
£ SR 1246709@.01=12467 |
2006-03-02 |
update statutory_documents COMMISSION PAYABLE RELATING TO SHARES |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 29/11/05; BULK LIST AVAILABLE SEPARATELY |
2005-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-12-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-11-30 |
update statutory_documents £ IC 17887178/17873225
18/11/05
£ SR 1395235@0.01=13952 |
2005-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-16 |
update statutory_documents LISTING OF PARTICULARS |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 29/11/04; BULK LIST AVAILABLE SEPARATELY |
2004-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-10-05 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2004-09-29 |
update statutory_documents REDUCE SHARE PREIMUM ACCOUNT |
2004-09-23 |
update statutory_documents NC INC ALREADY ADJUSTED
08/09/04 |
2004-09-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-23 |
update statutory_documents £ NC 20899452/36124696
08/ |
2004-09-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-09-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-09-23 |
update statutory_documents RED SHARE PREM 08/08/04 |
2004-08-19 |
update statutory_documents LISTING OF PARTICULARS |
2004-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-15 |
update statutory_documents RETURN MADE UP TO 29/11/03; BULK LIST AVAILABLE SEPARATELY |
2003-12-15 |
update statutory_documents LISTING OF PARTICULARS |
2003-12-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-11-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-19 |
update statutory_documents RETURN MADE UP TO 29/11/02; BULK LIST AVAILABLE SEPARATELY |
2002-11-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-07 |
update statutory_documents LISTING OF PARTICULARS |
2002-05-08 |
update statutory_documents LISTING OF PARTICULARS |
2002-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-01-08 |
update statutory_documents RETURN MADE UP TO 29/11/01; BULK LIST AVAILABLE SEPARATELY |
2001-12-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-11-26 |
update statutory_documents LISTING OF PARTICULARS |
2001-08-20 |
update statutory_documents LISTING OF PARTICULARS |
2001-04-11 |
update statutory_documents LISTING OF PARTICULARS |
2001-01-29 |
update statutory_documents TRUST DEED AMENDMENTS 18/01/01 |
2001-01-17 |
update statutory_documents LISTING OF PARTICULARS |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 29/11/00; CHANGE OF MEMBERS |
2000-12-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/00 |
2000-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-06 |
update statutory_documents CONSO S-DIV
25/04/00 |
2000-06-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-05-18 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2000-05-18 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2000-05-18 |
update statutory_documents CANCELLATION OF SHARE PREMIUM AC |
2000-05-18 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
£ IC 16970138/ 11869589 |
2000-05-18 |
update statutory_documents ADOPT ARTICLES 18/04/00 |
2000-05-18 |
update statutory_documents SUBDIV & CANXSHARE PREM 18/04/00 |
2000-04-12 |
update statutory_documents LISTING OF PARTICULARS |
1999-12-29 |
update statutory_documents RETURN MADE UP TO 29/11/99; BULK LIST AVAILABLE SEPARATELY |
1999-12-05 |
update statutory_documents ALTERARTICLES18/11/99 |
1999-12-05 |
update statutory_documents ALTERARTICLES18/11/99 |
1999-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-07-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-04-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 29/11/98; BULK LIST AVAILABLE SEPARATELY |
1998-12-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/98 |
1998-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/98 FROM:
ALBAN GATE, 14TH FLOOR, 125 LONDON WALL, LONDON, EC2Y 5AS |
1998-01-02 |
update statutory_documents SECRETARY RESIGNED |
1997-12-30 |
update statutory_documents RETURN MADE UP TO 29/11/97; BULK LIST AVAILABLE SEPARATELY |
1997-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-11-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/10/97 |
1997-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-12-30 |
update statutory_documents RETURN MADE UP TO 29/11/96; BULK LIST AVAILABLE SEPARATELY |
1996-11-05 |
update statutory_documents ALTER MEM AND ARTS 17/10/96 |
1996-10-04 |
update statutory_documents ALTER MEM AND ARTS 18/09/96 |
1996-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-30 |
update statutory_documents SECRETARY RESIGNED |
1996-07-30 |
update statutory_documents SECRETARY RESIGNED |
1996-07-30 |
update statutory_documents SECRETARY RESIGNED |
1996-04-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1996-04-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1995-12-22 |
update statutory_documents RETURN MADE UP TO 29/11/95; BULK LIST AVAILABLE SEPARATELY |
1995-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-11-28 |
update statutory_documents ALTER MEM AND ARTS 23/11/95 |
1995-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-12-09 |
update statutory_documents RETURN MADE UP TO 29/11/94; BULK LIST AVAILABLE SEPARATELY |
1994-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-12-05 |
update statutory_documents SEE DOC 30/11/94 |
1994-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-27 |
update statutory_documents NC INC ALREADY ADJUSTED
14/01/94 |
1994-01-27 |
update statutory_documents £ NC 20000000/26000000
14/ |
1994-01-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 14/01/94 |
1994-01-06 |
update statutory_documents RETURN MADE UP TO 29/11/93; BULK LIST AVAILABLE SEPARATELY |
1994-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-12-31 |
update statutory_documents LISTING OF PARTICULARS |
1993-12-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/93 |
1993-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/93 FROM:
8TH FLOOR, 8 DEVONSHIRE SQUARE, LONDON, EC2M 4YJ |
1992-12-17 |
update statutory_documents RETURN MADE UP TO 29/11/92; BULK LIST AVAILABLE SEPARATELY |
1992-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-12-07 |
update statutory_documents COMPANY NAME CHANGED
GT VENTURE INVESTMENT COMPANY PL
C
CERTIFICATE ISSUED ON 08/12/92 |
1992-11-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/92 |
1991-12-23 |
update statutory_documents RETURN MADE UP TO 29/11/91; BULK LIST AVAILABLE SEPARATELY |
1991-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-11-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/91 |
1991-03-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1990-12-12 |
update statutory_documents RETURN MADE UP TO 29/11/90; BULK LIST AVAILABLE SEPARATELY |
1990-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-11-30 |
update statutory_documents PURCHASE OWN SHARES 15/11/90 |
1990-07-27 |
update statutory_documents SHARES AGREEMENT OTC |
1989-12-18 |
update statutory_documents RETURN MADE UP TO 30/11/89; BULK LIST AVAILABLE SEPARATELY |
1989-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-08-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-08-18 |
update statutory_documents ALTER MEM AND ARTS 100889 |
1989-05-11 |
update statutory_documents SHARES AGREEMENT OTC |
1989-04-10 |
update statutory_documents WD 20/03/89 AD 17/02/89---------
£ SI 1500000@.5=750000
£ IC 6000700/6750700 |
1989-03-07 |
update statutory_documents £ NC 8000000/20000000 |
1989-03-07 |
update statutory_documents NC INC ALREADY ADJUSTED 14/02/89 |
1989-03-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-02-04 |
update statutory_documents LISTING OF PARTICULARS |
1989-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-12-22 |
update statutory_documents RETURN MADE UP TO 27/10/88; BULK LIST AVAILABLE SEPARATELY |
1988-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-11-25 |
update statutory_documents WD 14/11/88 AD 10/11/88---------
PREMIUM
£ SI 1400@.5=700
£ IC 6000000/6000700 |
1988-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-12-07 |
update statutory_documents NC INC ALREADY ADJUSTED |
1987-12-03 |
update statutory_documents WD 11/11/87 PD 04/09/87---------
£ SI 2@1 |
1987-11-24 |
update statutory_documents ADOPT MEM AND ARTS 110987 |
1987-11-09 |
update statutory_documents £ NC 100000/8000000
11/0 |
1987-11-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 11/09/87 |
1987-11-09 |
update statutory_documents WD 22/10/87 AD 17/09/87---------
PREMIUM
£ SI 11999996@.5=5999998
£ IC 2/6000000 |
1987-10-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1987-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-20 |
update statutory_documents NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO. |
1987-09-25 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1987-09-25 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1987-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/87 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1987-09-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-08-28 |
update statutory_documents COMPANY NAME CHANGED
MAJORMEASURE PUBLIC LIMITED COMP
ANY
CERTIFICATE ISSUED ON 31/08/87 |
1987-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |