TYMAN - History of Changes


DateDescription
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