Date | Description |
2024-03-13 |
delete ceo Jason Ashton |
2024-03-13 |
delete otherexecutives Juliette Lowes |
2024-03-13 |
insert ceo Rutger Helbing |
2024-03-13 |
insert cfo Jason Ashton |
2024-03-13 |
insert otherexecutives Rutger Helbing |
2024-03-13 |
delete person Juliette Lowes |
2024-03-13 |
insert person Rutger Helbing |
2024-03-13 |
update person_title Jason Ashton: Chartered Accountant; Member of the Executive Committee; Interim Chief Executive Officer => Chartered Accountant; Member of the Executive Committee; Chief Financial Officer |
2023-08-19 |
delete otherexecutives Helen Clatworthy |
2023-08-19 |
delete index_pages_linkeddomain brrmedia.co.uk |
2023-08-19 |
delete person Helen Clatworthy |
2023-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN CLATWORTHY |
2023-07-16 |
insert otherexecutives Dr Margaret Amos |
2023-07-16 |
insert person Dr Margaret Amos |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-20 |
update statutory_documents DIRECTOR APPOINTED MARGARET AMOS |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
2023-06-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-05-03 |
insert otherexecutives Juliette Lowes |
2023-05-03 |
insert president Peter Santo |
2023-05-03 |
insert person Juliette Lowes |
2023-05-03 |
update person_title Bob Burns: Member of the Executive Committee; President - Tyman North America ( AmesburyTruth ); President of North America Division => Member of the Executive Committee; President - Tyman North America; President of North America Division |
2023-05-03 |
update person_title Helen Downer: President of the UK & Ireland Division; Member of the Executive Committee; President - Tyman UK & Ireland ( ERA ) => President of the UK & Ireland Division; Member of the Executive Committee; President - Tyman UK & Ireland |
2023-05-03 |
update person_title Peter Santo: Member of the Executive Committee; President - Tyman International ( SchlegelGiesse ); President of the International Division => Member of the Executive Committee; President; President of the International Division |
2023-04-17 |
delete ceo Jo Hallas |
2023-04-17 |
delete cfo Jason Ashton |
2023-04-17 |
delete otherexecutives Jo Hallas |
2023-04-17 |
insert ceo Jason Ashton |
2023-04-17 |
delete person Jo Hallas |
2023-04-17 |
update person_title Jason Ashton: Chartered Accountant; Member of the Executive Committee; Chief Financial Officer => Chartered Accountant; Member of the Executive Committee; Interim Chief Executive Officer |
2023-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JO HALLAS |
2022-09-12 |
delete about_pages_linkeddomain schlegelgiesse.com |
2022-09-12 |
insert about_pages_linkeddomain tyman-international.com |
2022-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CHRISTINE HALLAS / 13/05/2022 |
2022-02-05 |
insert otherexecutives David Randich |
2022-02-05 |
insert person David Randich |
2021-12-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RANDICH |
2021-08-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE REGISTRY 34 BECKENHAM ROAD
BECKENHAM
KENT
ENGLAND
BR3 4TU
ENGLAND |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-05-12 |
delete otherexecutives Mark Rollins |
2021-05-12 |
delete person Mark Rollins |
2021-04-20 |
delete otherexecutives Darren Waters |
2021-04-20 |
insert otherexecutives Helen Downer |
2021-04-20 |
delete person Darren Waters |
2021-04-20 |
insert person Helen Downer |
2021-04-20 |
update person_title Bob Burns: Member of the Executive Committee; President of AmesburyTruth => Member of the Executive Committee; President - Tyman North America ( AmesburyTruth ); President of AmesburyTruth |
2021-04-20 |
update person_title Peter Santo: Member of the Executive Committee; Chief Executive Officer of SchlegelGiesse => Member of the Executive Committee; Chief Executive Officer of SchlegelGiesse; President - Tyman International ( SchlegelGiesse ) |
2021-03-30 |
delete index_pages_linkeddomain vimeo.com |
2021-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA ANN BINGHAM / 02/03/2021 |
2021-01-28 |
delete otherexecutives Martin Towers |
2021-01-28 |
insert otherexecutives Nicky Hartery |
2021-01-28 |
delete associated_investor Cinven |
2021-01-28 |
delete person Martin Towers |
2021-01-28 |
delete terms_pages_linkeddomain allaboutcookies.org |
2021-01-28 |
update person_title Nicky Hartery: Non - Executive Director and Chair Designate; Chairman of the Musgrave Group; Chartered Engineer => Non - Executive Chair; Chairman of the Musgrave Group; Chairman of the Nominations Committee; Member of the Remuneration Committee; Chartered Engineer |
2020-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWERS |
2020-11-19 |
update statutory_documents 02/11/20 TREASURY CAPITAL GBP 27623.1 |
2020-10-09 |
update statutory_documents DIRECTOR APPOINTED MR NICKY HARTERY |
2020-10-08 |
insert person Nicky Hartery |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-06-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-09 |
update statutory_documents ADOPT ARTICLES 20/05/2020 |
2020-04-02 |
update person_title Mark Rollins: Chartered Accountant; Non - Executive Director and the Senior Independent Director; Senior Independent Director; Chairman of the Remuneration Committee => Senior Independent Director |
2020-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROLLINS |
2020-03-28 |
insert index_pages_linkeddomain vimeo.com |
2020-03-25 |
update statutory_documents SECRETARY APPOINTED MR PETER ZHIWEN HO |
2020-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN O'CONNELL |
2020-03-06 |
insert otherexecutives Paul Withers |
2020-03-06 |
insert person Paul Withers |
2020-03-06 |
update person_description Bob Burns => Bob Burns |
2020-03-06 |
update person_description Darren Waters => Darren Waters |
2020-03-06 |
update person_description Jason Ashton => Jason Ashton |
2020-03-06 |
update person_description Pamela Bingham => Pamela Bingham |
2020-03-06 |
update person_description Peter Santo => Peter Santo |
2020-02-04 |
update statutory_documents DIRECTOR APPOINTED DR PAUL NIGEL WITHERS |
2020-01-14 |
delete chairman Martin Towers |
2020-01-14 |
insert index_pages_linkeddomain brrmedia.co.uk |
2020-01-14 |
update person_description Mark Rollins => Mark Rollins |
2020-01-14 |
update person_title Martin Towers: Fellow of the ICAEW; Chairman of the Nominations Committee; Member of the Remuneration Committee; Non - Executive Chairman => Non - Executive Chair; Fellow of the ICAEW; Chairman of the Nominations Committee; Member of the Remuneration Committee |
2019-11-04 |
delete secretary Carolyn Gibson |
2019-11-04 |
insert secretary Kevin O'Connell |
2019-11-04 |
delete person Carolyn Gibson |
2019-11-04 |
update person_title Kevin O'Connell: Group Financial Controller; Treasurer => Group Financial Controller; Treasurer; Company Secretary |
2019-11-01 |
update statutory_documents SECRETARY APPOINTED MR KEVIN FRANCIS O'CONNELL |
2019-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN GIBSON |
2019-07-08 |
delete company_previous_name ENVIRONMENTAL PROPERTY SERVICES PLC |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-13 |
update statutory_documents 04/06/19 STATEMENT OF CAPITAL GBP 175787474.95 |
2019-06-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-06-06 |
delete person Jeff Graby |
2019-06-06 |
insert person Bob Burns |
2019-06-04 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2019-06-04 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2019-06-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-06-04 |
update statutory_documents 04/06/19 STATEMENT OF CAPITAL GBP 9838102.95 |
2019-05-25 |
delete index_pages_linkeddomain euroinvestor.com |
2019-05-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-12 |
delete cfo James Brotherton |
2019-05-12 |
insert cfo Jason Ashton |
2019-05-12 |
delete person James Brotherton |
2019-05-12 |
insert person Jason Ashton |
2019-05-10 |
update statutory_documents DIRECTOR APPOINTED MR JASON RUSSEL GARY ASHTON |
2019-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BROTHERTON |
2019-04-11 |
update person_description Jo Hallas => Jo Hallas |
2019-04-08 |
insert management_pages_linkeddomain erahomesecurity.com |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2019-04-04 |
delete ceo Louis Eperjesi |
2019-04-04 |
delete person Louis Eperjesi |
2019-04-04 |
update person_description Carolyn Gibson => Carolyn Gibson |
2019-04-04 |
update person_description Jeff Graby => Jeff Graby |
2019-04-04 |
update person_description Jeff Johnson => Jeff Johnson |
2019-04-04 |
update person_description Mark Rollins => Mark Rollins |
2019-04-02 |
update statutory_documents DIRECTOR APPOINTED MS JOANNA CHRISTINE HALLAS |
2019-04-01 |
insert ceo Jo Hallas |
2019-04-01 |
insert person Jo Hallas |
2019-04-01 |
update person_description Carolyn Gibson => Carolyn Gibson |
2019-04-01 |
update person_description Mark Rollins => Mark Rollins |
2019-04-01 |
update person_description Martin Towers => Martin Towers |
2019-04-01 |
update person_description Pamela Bingham => Pamela Bingham |
2019-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUIS EPERJESI |
2019-03-08 |
delete source_ip 167.99.82.47 |
2019-03-08 |
insert source_ip 165.227.239.1 |
2019-01-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2018 |
2019-01-07 |
delete company_previous_name DEAN CORPORATION PLC |
2018-10-07 |
delete person Dr Angelika Westerwelle |
2018-09-10 |
delete about_pages_linkeddomain euroinvestor.com |
2018-09-10 |
delete about_pages_linkeddomain q4europe.com |
2018-08-23 |
insert about_pages_linkeddomain q4europe.com |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-19 |
update statutory_documents 15/05/18 STATEMENT OF CAPITAL GBP 9838102.95 |
2018-06-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELIKA WESTERWELLE |
2018-04-13 |
delete source_ip 72.251.249.68 |
2018-04-13 |
insert source_ip 167.99.82.47 |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
2018-04-04 |
update statutory_documents 13/03/18 STATEMENT OF CAPITAL GBP 9817056 |
2018-04-03 |
delete about_pages_linkeddomain brrmedia.co.uk |
2018-04-03 |
delete index_pages_linkeddomain brrmedia.co.uk |
2018-04-03 |
update person_description Dr Angelika Westerwelle => Dr Angelika Westerwelle |
2018-04-03 |
update person_description Helen Clatworthy => Helen Clatworthy |
2018-04-03 |
update person_description Jeff Graby => Jeff Graby |
2018-04-03 |
update person_description Louis Eperjesi => Louis Eperjesi |
2018-04-03 |
update person_description Mark Horobin => Mark Horobin |
2018-04-03 |
update person_description Mark Rollins => Mark Rollins |
2018-04-03 |
update person_description Martin Towers => Martin Towers |
2018-04-03 |
update person_description Pamela Bingham => Pamela Bingham |
2018-04-03 |
update person_description Peter Santo => Peter Santo |
2018-03-27 |
insert index_pages_linkeddomain brrmedia.co.uk |
2018-03-19 |
delete index_pages_linkeddomain brrmedia.co.uk |
2018-03-19 |
delete index_pages_linkeddomain schlegel.com |
2018-03-19 |
delete management_pages_linkeddomain schlegel.com |
2018-03-19 |
delete terms_pages_linkeddomain schlegel.com |
2018-03-19 |
insert about_pages_linkeddomain schlegelgiesse.com |
2018-03-19 |
insert contact_pages_linkeddomain schlegelgiesse.com |
2018-03-19 |
insert index_pages_linkeddomain schlegelgiesse.com |
2018-03-19 |
insert management_pages_linkeddomain schlegelgiesse.com |
2018-03-19 |
insert terms_pages_linkeddomain schlegelgiesse.com |
2018-03-19 |
update person_title Mark Horobin: Chief Financial Officer - Schlegel International => Chief Financial Officer - SchlegelGiesse |
2018-03-19 |
update person_title Peter Santo: Chief Executive Officer of Schlegel International => Chief Executive Officer of SchlegelGiesse |
2018-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE TOWERS / 14/02/2018 |
2018-03-07 |
insert index_pages_linkeddomain brrmedia.co.uk |
2018-01-30 |
update statutory_documents DIRECTOR APPOINTED PAMELA ANN BINGHAM |
2018-01-27 |
insert otherexecutives Pamela Bingham |
2018-01-27 |
insert person Pamela Bingham |
2017-11-22 |
update statutory_documents 01/11/17 TREASURY CAPITAL GBP 28011.1 |
2017-11-21 |
delete address Straight Road
Short Heath
Willenhall WV12 5RA |
2017-11-21 |
delete phone +44 (0) 1922 490 050 |
2017-11-21 |
insert address Via Tubertini n.1
40054 Budrio BO
Italy |
2017-11-21 |
insert phone +39 05 18 85 05 00 |
2017-11-21 |
insert phone 0192 249 0000 |
2017-11-14 |
delete index_pages_linkeddomain brrmedia.co.uk |
2017-08-27 |
update person_description Mark Rollins => Mark Rollins |
2017-07-29 |
insert about_pages_linkeddomain brrmedia.co.uk |
2017-07-29 |
insert index_pages_linkeddomain brrmedia.co.uk |
2017-06-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-23 |
insert person Mark Horobin |
2017-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS LESLIE ALEXANDER EPERJESI / 12/05/2017 |
2017-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PIKE |
2017-05-13 |
delete chairman Jamie Pike |
2017-05-13 |
insert chairman Martin Towers |
2017-05-13 |
delete person Jamie Pike |
2017-05-13 |
update person_description Martin Towers => Martin Towers |
2017-05-13 |
update person_title Martin Towers: Non - Executive Director; Member of the Nominations Committee; Chairman of the Audit Committee; Non - Executive Director and Chairman Designate; Fellow of the Institute of Chartered Accountants => Non - Executive Director; Member of the Board of Directors; Chairman of the Nominations Committee; Chairman of the Audit Committee; Non - Executive Chairman; Fellow of the Institute of Chartered Accountants |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2017-03-30 |
insert secretary Carolyn Gibson |
2017-03-30 |
delete person Richard Swan |
2017-03-30 |
update person_description Carolyn Gibson => Carolyn Gibson |
2017-03-30 |
update person_description Dr Angelika Westerwelle => Dr Angelika Westerwelle |
2017-03-30 |
update person_description Helen Clatworthy => Helen Clatworthy |
2017-03-30 |
update person_description Jamie Pike => Jamie Pike |
2017-03-30 |
update person_description Mark Rollins => Mark Rollins |
2017-03-30 |
update person_title Carolyn Gibson: Secretary of the Nominations Committee; Secretary of the Audit Committee; Secretary of the Remuneration Committee => Secretary of the Nominations Committee; Secretary of the Audit Committee; Fellow of the ICSA; Member of Committee; Group Company Secretary; Secretary of the Remuneration Committee |
2017-02-16 |
insert otherexecutives Helen Clatworthy |
2017-02-16 |
insert person Helen Clatworthy |
2017-01-24 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN FRANCES CLATWORTHY |
2017-01-07 |
update person_title Mark Turner: Group Finance Director - ERA => Chief Financial Officer - ERA |
2016-11-11 |
update person_title Mark Rollins: Non - Executive Director; Member of Committee; Member of the Audit Committee; Chairman of the Remuneration Committee => Non - Executive Director; Non - Executive Director and the Senior Independent Director; Member of Committee; Member of the Audit Committee; Chairman of the Remuneration Committee |
2016-11-11 |
update person_title Martin Towers: Non - Executive Director; Non - Executive Director and the Senior Independent Director; Chairman of the Audit Committee => Non - Executive Director; Chairman of the Audit Committee; Non - Executive Director and Chairman Designate |
2016-10-07 |
delete secretary Kevin O'Connell |
2016-10-07 |
insert treasurer Kevin O'Connell |
2016-10-07 |
delete person Kirsten English |
2016-10-07 |
insert person Carolyn Gibson |
2016-10-07 |
update person_title Kevin O'Connell: Secretary of the Audit Committee; Secretary of the Nominations Committee; Group Financial Controller; Secretary of the Remuneration Committee; Company Secretary => Group Financial Controller; Treasurer |
2016-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTEN ENGLISH |
2016-10-04 |
delete otherexecutives Kirsten English |
2016-10-04 |
delete associated_investor Warburg Pincus |
2016-10-04 |
update person_description Kirsten English => Kirsten English |
2016-10-04 |
update person_title Kirsten English: Non - Executive Director; Member of Committee; Independent Director => Staff Member |
2016-09-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN O'CONNELL |
2016-09-15 |
update statutory_documents SECRETARY APPOINTED CAROLYN ANN GIBSON |
2016-07-29 |
delete index_pages_linkeddomain brrmedia.co.uk |
2016-07-29 |
update person_description Mark Rollins => Mark Rollins |
2016-07-26 |
insert index_pages_linkeddomain brrmedia.co.uk |
2016-07-11 |
update statutory_documents 15/06/16 STATEMENT OF CAPITAL GBP 8929125.65 |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-16 |
update website_status DomainNotFound => OK |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-05-14 |
update returns_last_madeup_date 2015-04-01 => 2016-04-01 |
2016-05-14 |
update returns_next_due_date 2016-04-29 => 2017-04-29 |
2016-04-13 |
update statutory_documents 01/04/16 NO MEMBER LIST |
2016-03-24 |
delete index_pages_linkeddomain euroinvestor.com |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-10 |
delete about_pages_linkeddomain design-portfolio.info |
2016-03-10 |
delete address Henlow Industrial Estate
Henlow Camp
Bedfordshire SG16 6DS |
2016-03-10 |
delete phone +44 (0) 1462 815 500 |
2015-11-25 |
delete index_pages_linkeddomain emperordesign.co.uk |
2015-11-25 |
delete source_ip 185.19.14.33 |
2015-11-25 |
insert index_pages_linkeddomain design-portfolio.co.uk |
2015-11-25 |
insert index_pages_linkeddomain erahomesecurity.com |
2015-11-25 |
insert index_pages_linkeddomain euroinvestor.com |
2015-11-25 |
insert source_ip 72.251.249.68 |
2015-11-25 |
update robots_txt_status www.tymanplc.com: 404 => 200 |
2015-08-04 |
update website_status IndexPageFetchError => OK |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-07 |
update website_status OK => IndexPageFetchError |
2015-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-29 |
delete otherexecutives Les Tench |
2015-05-29 |
delete person Les Tench |
2015-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE TENCH |
2015-05-08 |
delete address 29 QUEEN ANNE'S GATE LONDON UNITED KINGDOM SW1H 9BU |
2015-05-08 |
delete company_previous_name DEAN & BOWES (HOMES) PLC |
2015-05-08 |
insert address 29 QUEEN ANNE'S GATE LONDON SW1H 9BU |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-04-01 => 2015-04-01 |
2015-05-08 |
update returns_next_due_date 2015-04-29 => 2016-04-29 |
2015-04-24 |
insert otherexecutives Kirsten English |
2015-04-24 |
insert otherexecutives Mark Rollins |
2015-04-24 |
insert associated_investor Warburg Pincus |
2015-04-24 |
insert person Kirsten English |
2015-04-24 |
insert person Mark Rollins |
2015-04-09 |
update statutory_documents 01/04/15 NO MEMBER LIST |
2015-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. ANGELIKA WESTERWELLE / 20/12/2014 |
2015-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PROVAN PIKE / 20/12/2014 |
2015-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE OWEN TENCH / 20/12/2014 |
2015-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE TOWERS / 20/12/2014 |
2015-04-02 |
delete otherexecutives Jeff Johnson |
2015-04-02 |
insert person Mark Turner |
2015-04-02 |
update person_title Darren Waters: Chief Executive Officer - Grouphomesafe => Chief Executive Officer - ERA |
2015-04-02 |
update person_title Jeff Johnson: Member of the Tyman Management Committee; Chief Finance Officer of AmesburyTruth; Vice President - Finance and Chief Financial Controller - AmesburyTruth => Chief Finance Officer of AmesburyTruth; Vice President - Finance and Chief Financial Officer - AmesburyTruth |
2015-04-02 |
update person_title Richard Swan: Group Finance Director - Grouphomesafe and Schlegel International => Chief Financial Officer - Schlegel International |
2015-04-01 |
update statutory_documents DIRECTOR APPOINTED KRISTEN ENGLISH |
2015-04-01 |
update statutory_documents DIRECTOR APPOINTED MARK ROLLINS |
2015-03-25 |
update statutory_documents 11/03/15 TREASURY CAPITAL GBP 28643.1 |
2015-03-21 |
delete about_pages_linkeddomain grouphomesafe.com |
2015-03-21 |
delete address Rochesterlaan 4
B-8470 Gistel
Belgium |
2015-03-21 |
delete index_pages_linkeddomain grouphomesafe.com |
2015-03-21 |
delete management_pages_linkeddomain grouphomesafe.com |
2015-03-21 |
delete phone +32 59 270 300 |
2015-03-21 |
delete phone +32 59 270 345 |
2015-03-21 |
delete product_pages_linkeddomain amesbury.com |
2015-03-21 |
delete product_pages_linkeddomain grouphomesafe.com |
2015-03-21 |
delete terms_pages_linkeddomain grouphomesafe.com |
2015-03-21 |
insert about_pages_linkeddomain eraeverywhere.com |
2015-03-21 |
insert contact_pages_linkeddomain eraeverywhere.com |
2015-03-21 |
insert index_pages_linkeddomain eraeverywhere.com |
2015-03-21 |
insert management_pages_linkeddomain eraeverywhere.com |
2015-03-21 |
insert product_pages_linkeddomain eraeverywhere.com |
2015-03-21 |
insert terms_pages_linkeddomain eraeverywhere.com |
2015-03-14 |
insert otherexecutives Jeff Johnson |
2015-03-14 |
delete person Brian Cann |
2015-03-14 |
insert person Jeff Johnson |
2015-03-14 |
update person_title Jeff Graby: President and Chief Executive Officer - Amesbury Truth; President and Chief Executive Officer of the Amesbury Group => President and Chief Executive Officer of the Amesbury Group; President and Chief Executive Officer - AmesburyTruth |
2015-01-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN O'CONNELL / 22/12/2014 |
2015-01-07 |
delete address 65 BUCKINGHAM GATE LONDON SW1E 6AS |
2015-01-07 |
insert address 29 QUEEN ANNE'S GATE LONDON UNITED KINGDOM SW1H 9BU |
2015-01-07 |
update registered_address |
2014-12-23 |
insert address 29 Queen Anne's Gate
London
SW1H 9BU |
2014-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
65 BUCKINGHAM GATE
LONDON
SW1E 6AS |
2014-10-29 |
delete about_pages_linkeddomain amesbury.com |
2014-10-29 |
delete index_pages_linkeddomain amesbury.com |
2014-10-29 |
delete management_pages_linkeddomain amesbury.com |
2014-10-29 |
delete terms_pages_linkeddomain amesbury.com |
2014-10-29 |
insert about_pages_linkeddomain amesburytruth.com |
2014-10-29 |
insert contact_pages_linkeddomain amesburytruth.com |
2014-10-29 |
insert index_pages_linkeddomain amesburytruth.com |
2014-10-29 |
insert management_pages_linkeddomain amesburytruth.com |
2014-10-29 |
insert product_pages_linkeddomain amesburytruth.com |
2014-10-29 |
insert terms_pages_linkeddomain amesburytruth.com |
2014-10-29 |
update person_title Brian Cann: Finance; Vice President - Finance and Chief Financial Officer of Amesbury; Leader => VP - Finance and Chief Financial Officer - Amesbury Truth; Finance; Vice President - Finance and Chief Financial Officer of Amesbury; Leader |
2014-10-29 |
update person_title Jeff Graby: President and Chief Executive Officer - Amesbury; President and Chief Executive Officer of the Amesbury Group => President and Chief Executive Officer - Amesbury Truth; President and Chief Executive Officer of the Amesbury Group |
2014-09-24 |
delete address Interim Results 2014
Results centre interim 2014
AGM 2014
Results centre year end 2013 |
2014-08-17 |
insert address Interim Results 2014
Results centre interim 2014
AGM 2014
Results centre year end 2013 |
2014-07-12 |
delete phone +55 (11) 2631 0602 |
2014-07-12 |
delete phone +55 (11) 2631 2718 |
2014-07-12 |
insert email sc..@schlegel.com |
2014-07-12 |
insert fax +55 (19) 30454501 |
2014-07-12 |
insert phone +55 (19) 30454500 |
2014-07-12 |
insert phone +55 (19) 30454545 |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-29 |
delete about_pages_linkeddomain truth.com |
2014-05-29 |
delete index_pages_linkeddomain truth.com |
2014-05-29 |
delete management_pages_linkeddomain truth.com |
2014-05-29 |
delete product_pages_linkeddomain truth.com |
2014-05-29 |
delete terms_pages_linkeddomain truth.com |
2014-05-29 |
insert address 8043 Dixie Road
Brampton
Ontario
L6T 3V1
Canada |
2014-05-29 |
insert contact_pages_linkeddomain truthbearings.com |
2014-05-29 |
insert fax +1 905 790 1996 |
2014-05-29 |
insert phone +1 905 790 0283 |
2014-05-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-04-01 => 2014-04-01 |
2014-05-07 |
update returns_next_due_date 2014-04-29 => 2015-04-29 |
2014-04-23 |
delete general_emails in..@linear-ltd.com |
2014-04-23 |
delete personal_emails sy..@schlegel.com |
2014-04-23 |
delete address 44-48 Riverside Road
Chipping Norton
Sydney
New South Wales
Australia
2170 |
2014-04-23 |
delete address Unit 1/37 Forge Road
Silverdale
New Zealand
0932 |
2014-04-23 |
delete email in..@linear-ltd.com |
2014-04-23 |
delete email sc..@schlegel.com |
2014-04-23 |
delete email sc..@schlegel.com |
2014-04-23 |
delete email sc..@schlegel.com |
2014-04-23 |
delete email sc..@schlegel.com |
2014-04-23 |
delete email sy..@schlegel.com |
2014-04-23 |
delete fax +1 585 427 9993 |
2014-04-23 |
delete phone +39 0226 922876 |
2014-04-23 |
insert address 44 Riverside Road
Chipping Norton
Sydney
New South Wales
Australia
2170 |
2014-04-23 |
insert address Unit 1/37 Forge Road
Silverdale
Auckland
New Zealand
0932 |
2014-04-23 |
insert email sc..@schlegel.com |
2014-04-23 |
insert phone +39 0221 31087 |
2014-04-14 |
update statutory_documents 01/04/14 NO MEMBER LIST |
2014-03-26 |
delete office_emails fa..@grouphomesafe.com |
2014-03-26 |
delete address Unit 18 Burnbank Industrial Estate
Burnbank Road
Falkirk
United Kingdom
FK2 7PE |
2014-03-26 |
delete contact_pages_linkeddomain linearseals.com |
2014-03-26 |
delete email fa..@grouphomesafe.com |
2014-03-26 |
delete phone +44 (0) 1324 633 787 |
2014-03-26 |
delete phone +44 (0) 1324 633 889 |
2014-01-31 |
delete source_ip 84.22.186.27 |
2014-01-31 |
insert source_ip 185.19.14.33 |
2014-01-17 |
delete person Jonathan Petromelis |
2013-12-04 |
insert person Jeff Graby |
2013-10-16 |
insert contact_pages_linkeddomain euroinvestor.com |
2013-09-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-09-02 |
update statutory_documents 23/05/13 STATEMENT OF CAPITAL GBP 8505219.25 |
2013-09-02 |
update statutory_documents 23/05/13 TREASURY CAPITAL GBP 29124.15 |
2013-08-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
delete company_previous_name ICHNOLITE LIMITED |
2013-06-25 |
insert company_previous_name LUPUS CAPITAL PLC |
2013-06-25 |
update name LUPUS CAPITAL PLC => TYMAN PLC |
2013-06-25 |
update returns_last_madeup_date 2012-04-01 => 2013-04-01 |
2013-06-25 |
update returns_next_due_date 2013-04-29 => 2014-04-29 |
2013-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-05-08 |
update statutory_documents SAIL ADDRESS CREATED |
2013-04-08 |
update statutory_documents 01/04/13 NO MEMBER LIST |
2013-02-01 |
update statutory_documents COMPANY NAME CHANGED LUPUS CAPITAL PLC
CERTIFICATE ISSUED ON 01/02/13 |
2013-01-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-01-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-12-10 |
update statutory_documents DIRECTOR APPOINTED DR. ANGELIKA WESTERWELLE |
2012-07-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-04-24 |
update statutory_documents 01/04/12 NO MEMBER LIST |
2012-03-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-03-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-03-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-03-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-03-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-03-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-03-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS LESLIE ALEXANDER EPERJESI / 22/09/2011 |
2011-09-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN O'CONNELL / 22/09/2011 |
2011-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2011 FROM
CRUSADER HOUSE
145-157 JOHN STREET
LONDON
EC1V 4RU |
2011-07-01 |
update statutory_documents SECRETARY APPOINTED KEVIN O'CONNELL |
2011-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAVENDISH ADMINISTRATION LIMITED |
2011-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-05-05 |
update statutory_documents 01/04/11 BULK LIST |
2010-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-06-07 |
update statutory_documents DIRECTOR APPOINTED JAMES EDWARD BROTHERTON |
2010-06-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERIC HOAD |
2010-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FELTON-SMITH |
2010-05-05 |
update statutory_documents 01/04/10 BULK LIST |
2010-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS MULHALL |
2010-03-24 |
update statutory_documents DIRECTOR APPOINTED MR LOUIS LESLIE ALEXANDER EPERJESI |
2010-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR |
2010-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON |
2010-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROLAND TATE |
2010-01-12 |
update statutory_documents DIRECTOR APPOINTED MARTIN TOWERS |
2010-01-06 |
update statutory_documents DIRECTOR APPOINTED LESLIE OWEN TENCH |
2009-12-23 |
update statutory_documents DIRECTOR APPOINTED JAMES ROBERT PROVAN PIKE |
2009-07-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-07-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-07-07 |
update statutory_documents DIRECTOR APPOINTED PAUL JONATHAN FELTON-SMITH |
2009-07-06 |
update statutory_documents DIRECTOR APPOINTED KEITH WILHALL TAYLOR |
2009-07-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GREGORY HUTCHINGS |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 01/04/09; BULK LIST AVAILABLE SEPARATELY |
2008-08-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2008-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-04-24 |
update statutory_documents RETURN MADE UP TO 01/04/08; BULK LIST AVAILABLE SEPARATELY |
2008-02-25 |
update statutory_documents 12/02/08
GBP TI 7446683@0.05=372334.15 |
2007-12-17 |
update statutory_documents CONSO
11/12/07 |
2007-12-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-12-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-12-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-06 |
update statutory_documents NC INC ALREADY ADJUSTED
19/04/07 |
2007-06-06 |
update statutory_documents NC INC ALREADY ADJUSTED
29/03/06 |
2007-06-06 |
update statutory_documents £ NC 2500000/4125000
29/0 |
2007-06-06 |
update statutory_documents £ NC 4125000/9000000
19/0 |
2007-06-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-06-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-06-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-06-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-06-06 |
update statutory_documents OTHER COMPANY BUSINESS 19/04/07 |
2007-06-06 |
update statutory_documents OTHER COMPANY BUSINESS 29/03/06 |
2007-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-27 |
update statutory_documents RETURN MADE UP TO 01/04/07; BULK LIST AVAILABLE SEPARATELY |
2006-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-06-16 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 01/04/06; BULK LIST AVAILABLE SEPARATELY |
2006-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-04-21 |
update statutory_documents RETURN MADE UP TO 01/04/05; BULK LIST AVAILABLE SEPARATELY |
2005-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-07-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-18 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2004-06-18 |
update statutory_documents CANCELL OF SHARE PREMIUM ACCOUNT |
2004-06-02 |
update statutory_documents CANCEL SHARE PREM ACC 24/05/04 |
2004-05-11 |
update statutory_documents RETURN MADE UP TO 01/04/04; BULK LIST AVAILABLE SEPARATELY |
2004-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-25 |
update statutory_documents NC INC ALREADY ADJUSTED
16/02/04 |
2004-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-25 |
update statutory_documents £ NC 1500000/2500000
16/0 |
2004-02-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-02-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-05-28 |
update statutory_documents ALLOT EQUITY SECURITIES 14/05/03 |
2003-04-29 |
update statutory_documents RETURN MADE UP TO 01/04/03; BULK LIST AVAILABLE SEPARATELY |
2003-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/03 FROM:
85 BUCKINGHAM GATE
LONDON
SW1E 6PD |
2003-03-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2002-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-06-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-06-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-06-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-06-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-06-11 |
update statutory_documents NC INC ALREADY ADJUSTED
22/05/02 |
2002-06-11 |
update statutory_documents £ NC 1050000/1500000
22/0 |
2002-04-25 |
update statutory_documents RETURN MADE UP TO 01/04/02; BULK LIST AVAILABLE SEPARATELY |
2001-06-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-05-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-05-01 |
update statutory_documents RETURN MADE UP TO 01/04/01; BULK LIST AVAILABLE SEPARATELY |
2000-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/00 FROM:
IRG PLC
BALFOUR HOUSE
390-398 HIGH ROAD
ILFORD ESSEX IG1 1NQ |
2000-07-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/00 |
2000-05-08 |
update statutory_documents RETURN MADE UP TO 01/04/00; BULK LIST AVAILABLE SEPARATELY |
1999-12-20 |
update statutory_documents £ NC 500000/1050000
16/12/99 |
1999-12-20 |
update statutory_documents RE SHARES 16/12/99 |
1999-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-05 |
update statutory_documents LISTING OF PARTICULARS |
1999-10-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-10 |
update statutory_documents ALTER MEM AND ARTS 22/07/99 |
1999-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-18 |
update statutory_documents ALTER MEM AND ARTS 04/06/99 |
1999-06-04 |
update statutory_documents COMPANY NAME CHANGED
ENVIRONMENTAL PROPERTY SERVICES
PLC
CERTIFICATE ISSUED ON 04/06/99 |
1999-05-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-05-05 |
update statutory_documents RETURN MADE UP TO 01/04/99; BULK LIST AVAILABLE SEPARATELY |
1999-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/99 FROM:
DEAN HOUSE SOVEREIGN COURT
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE PE18 6WA |
1999-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-19 |
update statutory_documents SECRETARY RESIGNED |
1998-12-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 07/12/98 |
1998-12-08 |
update statutory_documents COMPANY NAME CHANGED
DEAN CORPORATION PLC
CERTIFICATE ISSUED ON 08/12/98 |
1998-11-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-18 |
update statutory_documents LISTING OF PARTICULARS |
1998-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-01 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-08-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-05-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/98 |
1998-05-31 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/98 |
1998-04-22 |
update statutory_documents RETURN MADE UP TO 01/04/98; BULK LIST AVAILABLE SEPARATELY |
1997-12-09 |
update statutory_documents £ NC 300000/500000
14/11/97 |
1997-12-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-12-09 |
update statutory_documents NC INC ALREADY ADJUSTED 14/11/97 |
1997-12-09 |
update statutory_documents ALTER MEM AND ARTS 14/11/97 |
1997-12-09 |
update statutory_documents RED SHARE PREM ACCOUNT 14/11/97 |
1997-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-30 |
update statutory_documents SECRETARY RESIGNED |
1997-10-24 |
update statutory_documents LISTING OF PARTICULARS |
1997-08-28 |
update statutory_documents ALTER MEM AND ARTS 17/07/97 |
1997-08-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/97 |
1997-08-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 17/07/97 |
1997-08-28 |
update statutory_documents SHARE ISS/ARRANGEMENT 17/07/97 |
1997-05-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-05-12 |
update statutory_documents RETURN MADE UP TO 01/04/97; BULK LIST AVAILABLE SEPARATELY |
1997-02-27 |
update statutory_documents RETURN MADE UP TO 01/04/96; BULK LIST AVAILABLE SEPARATELY; AMEND |
1996-12-12 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1996-12-10 |
update statutory_documents RED OF SH PREMIUM ACCOUNT |
1996-08-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/96 FROM:
4 THE MEADOW
MEADOW LANE
ST IVES
CAMBRIDGESHIRE PE17 4XW |
1996-07-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-06-16 |
update statutory_documents RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS |
1996-05-23 |
update statutory_documents £ NC 200000/300000
17/05/96 |
1996-05-23 |
update statutory_documents NC INC ALREADY ADJUSTED 17/05/96 |
1996-05-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/96 |
1996-05-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/96 |
1996-05-23 |
update statutory_documents REDUCTION SHARE PREMIUM 17/05/96 |
1995-07-14 |
update statutory_documents £ NC 55000/200000
29/06/95 |
1995-07-14 |
update statutory_documents NC INC ALREADY ADJUSTED 29/06/95 |
1995-07-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/95 |
1995-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/95 FROM:
HEMINGFORD HOUSE
GLEBE ROAD
HUNTINGDON
CAMBRIDGESHIRE PE18 7DX |
1995-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-17 |
update statutory_documents RETURN MADE UP TO 01/04/95; CHANGE OF MEMBERS |
1995-04-13 |
update statutory_documents COMPANY NAME CHANGED
DEAN & BOWES (HOMES) PLC
CERTIFICATE ISSUED ON 13/04/95 |
1995-03-22 |
update statutory_documents PROSPECTUS |
1995-03-09 |
update statutory_documents CONSO S-DIV
06/03/95 |
1995-03-09 |
update statutory_documents £ NC 1000/55000
06/03/95 |
1995-03-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-09 |
update statutory_documents NC INC ALREADY ADJUSTED 06/03/95 |
1995-03-07 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1995-03-07 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1995-03-07 |
update statutory_documents AUDITORS' REPORT |
1995-03-07 |
update statutory_documents AUDITORS' STATEMENT |
1995-03-07 |
update statutory_documents BALANCE SHEET |
1995-03-07 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1995-03-07 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1995-03-07 |
update statutory_documents REREGISTRATION PRI-PLC 06/03/95 |
1995-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 06/01/95 |
1994-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-06-13 |
update statutory_documents RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS |
1994-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/93 FROM:
MERLIN PLACE
MILTON RD
CAMBRIDGE
CB4 4DP |
1993-07-02 |
update statutory_documents ADOPT MEM AND ARTS 07/06/93 |
1993-07-02 |
update statutory_documents APPR OF PURCHOF PROP 28/06/93 |
1993-07-02 |
update statutory_documents £ NC 100/1000
28/06/93 |
1993-07-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-05-21 |
update statutory_documents COMPANY NAME CHANGED
ICHNOLITE LIMITED
CERTIFICATE ISSUED ON 24/05/93 |
1993-04-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |