Date | Description |
2024-03-21 |
delete index_pages_linkeddomain vimeo.com |
2024-03-21 |
delete investor_pages_linkeddomain vimeo.com |
2024-03-21 |
update person_title Katrina Cliffe: Independent Non - Executive Director and Board Workforce Engagement Lead; Independent Non - Executive Director; Non - Executive Director of DCC Plc; Member of the Audit and Risk Committee => Senior Independent Non - Executive Director; Non - Executive Director of DCC Plc; Member of the Audit and Risk Committee; Senior Independent Non - Executive Director and Board Workforce Engagement Lead |
2024-03-21 |
update person_title Richard Holmes: Senior Independent Non - Executive Director and Chair of the Audit & Risk Committee; Senior Advisor to Revolut UK Ltd; Senior Independent Non - Executive Director; Member of the Nominations and Governance Committee; Chairman of the Audit and Risk Committee; Member of the Remuneration Committee => Senior Advisor to Revolut UK Ltd; Independent Non - Executive Director; Member of the Nominations and Governance Committee; Chairman of the Audit and Risk Committee; Member of the Remuneration Committee; Independent Non - Executive Director and Chair of the Audit & Risk Committee |
2023-10-02 |
update statutory_documents 12/09/23 TREASURY CAPITAL GBP 939956.26 |
2023-09-05 |
update statutory_documents 25/08/23 TREASURY CAPITAL GBP 941314.56 |
2023-07-23 |
insert index_pages_linkeddomain vimeo.com |
2023-07-23 |
insert investor_pages_linkeddomain vimeo.com |
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 |
2023-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SINCLAIR / 25/05/2023 |
2023-07-03 |
update statutory_documents 23/06/23 TREASURY CAPITAL GBP 945011.46 |
2023-06-21 |
update statutory_documents 08/08/22 TREASURY CAPITAL GBP 1081024.56 |
2023-06-21 |
update statutory_documents 16/05/23 TREASURY CAPITAL GBP 1097216.46 |
2023-06-21 |
update statutory_documents 18/05/22 TREASURY CAPITAL GBP 950251.76 |
2023-06-21 |
update statutory_documents 18/11/22 TREASURY CAPITAL GBP 984984.06 |
2023-06-21 |
update statutory_documents 20/03/23 TREASURY CAPITAL GBP 1003460.76 |
2023-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-05-19 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2023-05-07 |
delete index_pages_linkeddomain vimeo.com |
2023-05-07 |
delete investor_pages_linkeddomain vimeo.com |
2023-04-05 |
delete source_ip 85.90.236.56 |
2023-04-05 |
insert source_ip 104.18.22.15 |
2023-04-05 |
insert source_ip 104.18.23.15 |
2023-03-05 |
insert otherexecutives Aileen Wallace |
2023-03-05 |
insert person Aileen Wallace |
2023-03-05 |
update person_description John Mangelaars => John Mangelaars |
2023-03-05 |
update person_title John Mangelaars: Non - Executive Director; Independent Non - Executive Director; Member of the Audit & Risk Committee; Chairman of the Technology Committee => Non - Executive Director; Member of the Audit & Risk Committee |
2023-02-01 |
delete source_ip 212.58.62.203 |
2023-02-01 |
insert source_ip 85.90.236.56 |
2022-12-31 |
insert treasurer Kris Adamski |
2022-12-31 |
insert index_pages_linkeddomain vimeo.com |
2022-12-31 |
insert investor_pages_linkeddomain vimeo.com |
2022-12-31 |
update person_title Kris Adamski: Treasury => Group Treasurer |
2022-12-31 |
update person_title Rachel Moran: Investor => Group Investor Relations |
2022-12-20 |
update statutory_documents DIRECTOR APPOINTED MS AILEEN WALLACE |
2022-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANNES MANGELAARS |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES |
2022-12-16 |
update statutory_documents SECRETARY APPOINTED MR THOMAS CRANE |
2022-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA DOBSON |
2022-09-26 |
insert otherexecutives Bronwyn Syiek |
2022-09-26 |
insert otherexecutives Katrina Cliffe |
2022-09-26 |
insert person Bronwyn Syiek |
2022-09-26 |
insert person Katrina Cliffe |
2022-08-01 |
update statutory_documents DIRECTOR APPOINTED MRS KATRINA JANE CLIFFE |
2022-07-25 |
delete otherexecutives Bronwyn Syiek |
2022-07-25 |
delete person Bronwyn Syiek |
2022-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRONWYN SYIEK |
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 |
2022-05-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-16 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2022-04-21 |
delete secretary James Ormrod |
2022-04-21 |
insert cfo Gary Thompson |
2022-04-21 |
insert otherexecutives Gary Thompson |
2022-04-21 |
delete address Meadow Lane
Leeds
LS11 5BD |
2022-04-21 |
delete person James Ormrod |
2022-04-21 |
delete phone 104.20 -3.40 |
2022-04-21 |
insert email in..@ipfin.co.uk |
2022-04-21 |
insert person Gary Thompson |
2022-04-21 |
update person_description Deborah Davis => Deborah Davis |
2022-04-04 |
update statutory_documents DIRECTOR APPOINTED MR GARY THOMPSON |
2022-01-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
12/10/21 TREASURY CAPITAL GBP 1145542.56 |
2022-01-25 |
update statutory_documents 19/05/21 TREASURY CAPITAL GBP 1133655.26 |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JUDE RYAN / 06/10/2021 |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES JACOBUS MANGELAARS / 06/10/2021 |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SINCLAIR / 06/10/2021 |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD HOLMES / 06/10/2021 |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRONWYN SYIEK / 06/10/2021 |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LEE DAVIS / 06/10/2021 |
2022-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LAURA JANE DOBSON / 06/10/2021 |
2022-01-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES |
2021-12-07 |
delete address NUMBER THREE LEEDS CITY OFFICE PARK MEADOW LANE LEEDS WEST YORKSHIRE LS11 5BD |
2021-12-07 |
insert address 26 WHITEHALL ROAD LEEDS UNITED KINGDOM LS12 1BE |
2021-12-07 |
update registered_address |
2021-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2021 FROM
NUMBER THREE LEEDS CITY OFFICE PARK MEADOW LANE
LEEDS
WEST YORKSHIRE
LS11 5BD |
2021-09-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN LOCKWOOD |
2021-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-05-05 |
update statutory_documents SECRETARY APPOINTED MS LAURA JANE DOBSON |
2021-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES ORMROD |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHRYN RILEY |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MOAT |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-05-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL O'CONNOR |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HOLMES / 16/03/2020 |
2020-03-18 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM HOLMES |
2020-03-18 |
update statutory_documents DIRECTOR APPOINTED MR STUART WILLIAM SINCLAIR |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
2019-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LEE DAVIS / 15/11/2019 |
2019-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY HALES |
2019-09-11 |
update statutory_documents 16/01/19 TREASURY CAPITAL GBP 978222.26 |
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 |
2019-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-02-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2018 |
2019-01-02 |
update statutory_documents 11/12/18 TREASURY CAPITAL GBP 983035.26 |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
2018-10-24 |
update statutory_documents DIRECTOR APPOINTED MRS BRONWYN SYIEK |
2018-10-24 |
update statutory_documents DIRECTOR APPOINTED MS DEBORAH LEE DAVIS |
2018-08-22 |
update statutory_documents 07/08/18 TREASURY CAPITAL GBP 984957.06 |
2018-07-09 |
update statutory_documents 23/05/18 TREASURY CAPITAL GBP 993563.06 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-15 |
update statutory_documents 03/05/18 TREASURY CAPITAL GBP 995176.86 |
2018-05-15 |
update statutory_documents 09/04/18 TREASURY CAPITAL GBP 996485.96 |
2018-05-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE ALMOND |
2018-04-04 |
update statutory_documents 19/03/18 TREASURY CAPITAL GBP 1008152.3 |
2018-01-30 |
update statutory_documents 12/01/18 TREASURY CAPITAL GBP 1028665.9 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
2017-12-14 |
update statutory_documents 31/10/17 TREASURY CAPITAL GBP 1033271.1 |
2017-11-22 |
update statutory_documents 13/09/17 TREASURY CAPITAL GBP 1035067.2 |
2017-09-26 |
update statutory_documents 08/09/17 TREASURY CAPITAL GBP 1039893.6 |
2017-09-15 |
update statutory_documents 14/07/17 TREASURY CAPITAL GBP 1056394.6 |
2017-09-15 |
update statutory_documents 15/08/17 TREASURY CAPITAL GBP 1043219.8 |
2017-09-15 |
update statutory_documents 18/04/17 TREASURY CAPITAL GBP 1061437.3 |
2017-09-15 |
update statutory_documents 19/04/16 TREASURY CAPITAL GBP 1099808 |
2017-09-15 |
update statutory_documents 22/03/17 TREASURY CAPITAL GBP 1082941.3 |
2017-09-14 |
update statutory_documents 14/10/16 TREASURY CAPITAL GBP 1159544 |
2017-09-14 |
update statutory_documents 15/06/16 TREASURY CAPITAL GBP 1233960.5 |
2017-09-14 |
update statutory_documents 15/09/16 TREASURY CAPITAL GBP 1175502.6 |
2017-09-14 |
update statutory_documents 19/04/16 TREASURY CAPITAL GBP 1277355.9 |
2017-09-14 |
update statutory_documents 19/08/16 TREASURY CAPITAL GBP 1193970.8 |
2017-09-14 |
update statutory_documents 27/07/16 TREASURY CAPITAL GBP 1226371 |
2017-09-14 |
update statutory_documents 29/11/16 TREASURY CAPITAL GBP 1149744.5 |
2017-07-28 |
update statutory_documents SECOND FILING OF AP03 FOR TRUDY ELLIS |
2017-07-28 |
update statutory_documents SECOND FILING OF TM02 FOR BENJAMIN CRAIG MURPHY |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-08 |
update statutory_documents SECRETARY APPOINTED MR JAMES ALEXANDER ORMROD |
2017-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRUDY ELLIS |
2017-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-12 |
update statutory_documents SHARE PLAN 03/05/2017 |
2017-02-28 |
update statutory_documents DIRECTOR APPOINTED JUSTIN ASHLEY LOCKWOOD |
2017-01-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BENJAMIN MURPHY |
2017-01-19 |
update statutory_documents SECRETARY APPOINTED MRS TRUDY ELLIS |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER |
2016-09-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-07-07 |
update account_category FULL => GROUP |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-03-15 |
update statutory_documents 13/01/16 STATEMENT OF CAPITAL GBP 23424433.70 |
2016-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BROADBENT |
2016-01-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-28 |
update statutory_documents 24/12/15 STATEMENT OF CAPITAL GBP 23437757.10 |
2016-01-18 |
update statutory_documents 24/12/15 TREASURY CAPITAL GBP 1327292.4 |
2016-01-18 |
update statutory_documents 23/12/15 STATEMENT OF CAPITAL GBP 23492609.10 |
2016-01-08 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-01-08 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2016-01-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-05 |
update statutory_documents 11/12/15 STATEMENT OF CAPITAL GBP 23517609.10 |
2016-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL O'CONNOR / 04/01/2016 |
2015-12-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-12-23 |
update statutory_documents 09/12/15 TREASURY CAPITAL GBP 1328750.5 |
2015-12-23 |
update statutory_documents 04/12/15 STATEMENT OF CAPITAL GBP 23630404.10 |
2015-12-23 |
update statutory_documents 07/12/15 STATEMENT OF CAPITAL GBP 23575704.10 |
2015-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SPENCER BROADBENT / 18/12/2015 |
2015-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAGE |
2015-12-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-12-16 |
update statutory_documents 26/11/15 STATEMENT OF CAPITAL GBP 23673104.10 |
2015-12-16 |
update statutory_documents 30/10/15 STATEMENT OF CAPITAL GBP 23818010.90 |
2015-12-14 |
update statutory_documents 05/12/15 NO MEMBER LIST |
2015-12-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-12-04 |
update statutory_documents 19/11/15 TREASURY CAPITAL GBP 1331699.1 |
2015-12-04 |
update statutory_documents 20/11/15 STATEMENT OF CAPITAL GBP 23687018.10 |
2015-11-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
09/10/15 TREASURY CAPITAL GBP 1338265.9 |
2015-11-23 |
update statutory_documents 02/11/15 STATEMENT OF CAPITAL GBP 23841444.00 |
2015-11-23 |
update statutory_documents 04/11/13 STATEMENT OF CAPITAL GBP 23806058.30 |
2015-11-23 |
update statutory_documents 29/10/15 STATEMENT OF CAPITAL GBP 23886059.60 |
2015-11-23 |
update statutory_documents 30/10/15 STATEMENT OF CAPITAL GBP 23853559.60 |
2015-11-18 |
update statutory_documents 16/10/15 TREASURY CAPITAL GBP 1290265.9 |
2015-11-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
02/10/15 TREASURY CAPITAL GBP 1298082.7 |
2015-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SPENCER BROADBENT / 28/10/2015 |
2015-10-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
25/09/15 TREASURY CAPITAL GBP 1104691.2 |
2015-10-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/09/15 TREASURY CAPITAL GBP 1049691.2 |
2015-10-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
10/09/15 TREASURY CAPITAL GBP 1000691.2 |
2015-10-13 |
update statutory_documents 29/09/15 TREASURY CAPITAL GBP 955691.2 |
2015-09-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
03/09/15 TREASURY CAPITAL GBP 1026866.9 |
2015-09-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
25/08/15 TREASURY CAPITAL GBP 974766.9 |
2015-09-28 |
update statutory_documents 07/09/15 TREASURY CAPITAL GBP 968800.1 |
2015-09-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/08/15 TREASURY CAPITAL GBP 901886.9 |
2015-08-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
05/08/15 TREASURY CAPITAL GBP 851913.7 |
2015-08-27 |
update statutory_documents 13/08/15 TREASURY CAPITAL GBP 827957.3 |
2015-08-11 |
update statutory_documents 30/07/15 TREASURY CAPITAL GBP 710003.7 |
2015-07-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHANNES JACOBUS MANGELAARS |
2015-07-21 |
update statutory_documents 29/06/15 TREASURY CAPITAL GBP 717319.9 |
2015-06-26 |
update statutory_documents DIRECTOR APPOINTED MS JAYNE DOREEN ALMOND |
2015-06-07 |
update account_category GROUP => FULL |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-28 |
update statutory_documents 14/05/15 TREASURY CAPITAL GBP 724823.5 |
2015-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODRIGUES |
2015-05-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-05-12 |
update statutory_documents 17/04/15 TREASURY CAPITAL GBP 731157.7 |
2015-04-28 |
update statutory_documents 31/03/15 TREASURY CAPITAL GBP 777507.7 |
2015-03-20 |
update statutory_documents 06/03/15 TREASURY CAPITAL GBP 808076.1 |
2015-01-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/12/14 TREASURY CAPITAL GBP 814432.8 |
2015-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
16/12/14 TREASURY CAPITAL GBP 791160.1 |
2015-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDYTA KUREK |
2015-01-13 |
update statutory_documents 05/01/15 TREASURY CAPITAL GBP 713660.1 |
2015-01-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-01-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2015-01-07 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL O'CONNOR |
2014-12-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
28/11/14 TREASURY CAPITAL GBP 718123.1 |
2014-12-15 |
update statutory_documents 05/12/14 NO CHANGES |
2014-12-09 |
update statutory_documents 27/11/14 TREASURY CAPITAL GBP 668123.1 |
2014-12-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
12/11/14 TREASURY CAPITAL GBP 674987.4 |
2014-11-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
29/10/14 TREASURY CAPITAL GBP 623605.4 |
2014-11-17 |
update statutory_documents 04/11/14 TREASURY CAPITAL GBP 581103.7 |
2014-11-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
16/10/14 TREASURY CAPITAL GBP 582374 |
2014-10-21 |
update statutory_documents 30/09/14 TREASURY CAPITAL GBP 535208.5 |
2014-10-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
30/09/14 TREASURY CAPITAL GBP 535789.1 |
2014-09-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
15/09/14 TREASURY CAPITAL GBP 492989.3 |
2014-09-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
08/09/14 TREASURY CAPITAL GBP 451960.6 |
2014-09-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/09/14 TREASURY CAPITAL GBP 443200.6 |
2014-09-23 |
update statutory_documents 19/09/14 TREASURY CAPITAL GBP 407857.1 |
2014-09-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/08/14 TREASURY CAPITAL GBP 398513.6 |
2014-09-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
15/08/14 TREASURY CAPITAL GBP 355873.1 |
2014-09-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
07/08/14 TREASURY CAPITAL GBP 317473.1 |
2014-09-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
31/07/14 TREASURY CAPITAL GBP 267473.1 |
2014-08-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/07/14 TREASURY CAPITAL GBP 237790.7 |
2014-08-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
14/07/14 TREASURY CAPITAL GBP 207790.7 |
2014-08-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
25/06/14 TREASURY CAPITAL GBP 175840.7 |
2014-07-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
17/06/14 TREASURY CAPITAL GBP 91790.7 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
21/05/14 TREASURY CAPITAL GBP 59131.6 |
2014-06-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/05/14 TREASURY CAPITAL GBP 61569 |
2014-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-12 |
update statutory_documents 02/06/14 TREASURY CAPITAL GBP 13717.2 |
2014-06-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
14/05/14 TREASURY CAPITAL GBP 19365 |
2014-05-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-02-25 |
update statutory_documents DIRECTOR APPOINTED CATHRYN ELIZABETH RILEY |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-05 => 2013-12-05 |
2014-02-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2014-01-10 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN DAVID EDMUND GARDNER |
2014-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD JUDE RYAN / 31/07/2012 |
2014-01-06 |
update statutory_documents 05/12/13 NO MEMBER LIST |
2013-11-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-11-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-11-18 |
update statutory_documents 18/11/13 STATEMENT OF CAPITAL GBP 23970509.60 |
2013-11-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-11-12 |
update statutory_documents 12/11/13 STATEMENT OF CAPITAL GBP 24042138.70 |
2013-11-12 |
update statutory_documents 12/11/13 STATEMENT OF CAPITAL GBP 24057116.70 |
2013-11-12 |
update statutory_documents 12/11/13 STATEMENT OF CAPITAL GBP 24097673.90 |
2013-11-12 |
update statutory_documents 12/11/13 STATEMENT OF CAPITAL GBP 24098460.60 |
2013-10-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-29 |
update statutory_documents 29/10/13 STATEMENT OF CAPITAL GBP 24110632.90 |
2013-10-29 |
update statutory_documents 29/10/13 STATEMENT OF CAPITAL GBP 24122958.70 |
2013-10-29 |
update statutory_documents 29/10/13 STATEMENT OF CAPITAL GBP 24135790.30 |
2013-10-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-22 |
update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 24150000.90 |
2013-10-22 |
update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 24165221.10 |
2013-10-22 |
update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 24196521.10 |
2013-10-22 |
update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 24211321.10 |
2013-10-22 |
update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 24240921.10 |
2013-10-22 |
update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 24256521.10 |
2013-10-22 |
update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 24272121.10 |
2013-10-22 |
update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 24305921.10 |
2013-10-22 |
update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 24307921.10 |
2013-10-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-03 |
update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 24342121.10 |
2013-10-03 |
update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 24352121.10 |
2013-10-03 |
update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 24385479.70 |
2013-10-03 |
update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 24435929.70 |
2013-10-03 |
update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 24509289.20 |
2013-10-03 |
update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 24526822.40 |
2013-09-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-09-19 |
update statutory_documents 19/09/13 STATEMENT OF CAPITAL GBP 24542869.90 |
2013-09-19 |
update statutory_documents 19/09/13 STATEMENT OF CAPITAL GBP 24559265.90 |
2013-09-19 |
update statutory_documents 19/09/13 STATEMENT OF CAPITAL GBP 24575426.20 |
2013-09-19 |
update statutory_documents 19/09/13 STATEMENT OF CAPITAL GBP 24645405.90 |
2013-09-19 |
update statutory_documents 19/09/13 STATEMENT OF CAPITAL GBP 24669575.90 |
2013-09-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-09-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-09-06 |
update statutory_documents 06/09/13 STATEMENT OF CAPITAL GBP 24710575.90 |
2013-09-06 |
update statutory_documents 06/09/13 STATEMENT OF CAPITAL GBP 24748075.90 |
2013-09-06 |
update statutory_documents 06/09/13 STATEMENT OF CAPITAL GBP 24757075.90 |
2013-09-06 |
update statutory_documents 06/09/13 STATEMENT OF CAPITAL GBP 24783575.90 |
2013-09-06 |
update statutory_documents 06/09/13 STATEMENT OF CAPITAL GBP 24799575.90 |
2013-09-06 |
update statutory_documents 06/09/13 STATEMENT OF CAPITAL GBP 24833575.90 |
2013-09-06 |
update statutory_documents 06/09/13 STATEMENT OF CAPITAL GBP 24847575.90 |
2013-09-06 |
update statutory_documents 06/09/13 STATEMENT OF CAPITAL GBP 24864585.90 |
2013-09-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-20 |
update statutory_documents 20/08/13 STATEMENT OF CAPITAL GBP 24879575.90 |
2013-08-20 |
update statutory_documents 20/08/13 STATEMENT OF CAPITAL GBP 24894075.90 |
2013-08-20 |
update statutory_documents 20/08/13 STATEMENT OF CAPITAL GBP 24909075.90 |
2013-08-20 |
update statutory_documents 20/08/13 STATEMENT OF CAPITAL GBP 24937075.90 |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-05 => 2012-12-05 |
2013-06-24 |
update returns_next_due_date 2013-01-02 => 2014-01-02 |
2013-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LORIMER |
2013-05-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-01-07 |
update statutory_documents 05/12/12 FULL LIST |
2012-12-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-12-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-12-04 |
update statutory_documents 04/12/12 STATEMENT OF CAPITAL GBP 24942508.70 |
2012-12-04 |
update statutory_documents 04/12/12 STATEMENT OF CAPITAL GBP 24961008.70 |
2012-12-04 |
update statutory_documents 04/12/12 STATEMENT OF CAPITAL GBP 25038182 |
2012-12-04 |
update statutory_documents 04/12/12 STATEMENT OF CAPITAL GBP 25045440.90 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25060440.90 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25079240.90 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25116240.90 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25147909.10 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25166609.10 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25183509.10 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25191740.10 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25216152.70 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25226811.90 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25237872.50 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25271921.80 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25295681.10 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25316726.80 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25328041 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25338390 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25359532.70 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25370293.60 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25380943.50 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25401528.50 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25416528.50 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25421528.50 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25447935.50 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25452935.50 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25459975.40 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25466273.80 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25497092.20 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25526842.20 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25543942.20 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25554842.20 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25587904.70 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25614704.70 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25629704.70 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25638204.70 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25646504.70 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25664540.70 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25701358.80 |
2012-11-26 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 25710088.80 |
2012-11-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-11-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-11-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-10-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-10-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-10-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-10-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-10-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-09-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-09-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-09-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-09-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-09-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-07-24 |
update statutory_documents SECRETARY APPOINTED BENJAMIN CRAIG MURPHY |
2012-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSAMOND MARSHALL SMITH |
2012-07-13 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD FRANK MOAT |
2012-05-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES GREGSON |
2012-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARNETT |
2012-01-19 |
update statutory_documents DIRECTOR APPOINTED GERARD JUDE RYAN |
2011-12-20 |
update statutory_documents 05/12/11 FULL LIST |
2011-06-07 |
update statutory_documents SECTION 519 |
2011-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-05-16 |
update statutory_documents SECTION 519 |
2011-05-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-12-20 |
update statutory_documents 05/12/10 BULK LIST |
2010-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG SHANNON |
2010-05-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-19 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HOWARD LORIMER |
2010-05-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND MILES |
2010-03-03 |
update statutory_documents DIRECTOR APPOINTED EDYTA BOGUMILA KUREK |
2009-12-30 |
update statutory_documents 05/12/09 BULK LIST |
2009-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN HALES / 01/10/2009 |
2009-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RODRIGUES / 01/10/2009 |
2009-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SPENCER BROADBENT / 01/10/2009 |
2009-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY GREGSON / 01/10/2009 |
2009-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HURST PAGE / 01/10/2009 |
2009-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND REGINALD MILES / 01/10/2009 |
2009-10-08 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
809-REG INT IN SHARES DISC TO PUB CO |
2009-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-05-15 |
update statutory_documents DIRECTOR APPOINTED CRAIG NEIL SHANNON |
2009-05-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 05/12/08; BULK LIST AVAILABLE SEPARATELY |
2008-05-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROADBENT / 26/03/2008 |
2008-01-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 05/12/07; BULK LIST AVAILABLE SEPARATELY |
2007-12-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-12 |
update statutory_documents INTIAL ACCOUNTS MADE UP TO 31/07/07 |
2007-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-19 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2007-07-19 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2007-07-19 |
update statutory_documents REDUCE ISSUED CAPITAL 30/05/07 |
2007-07-11 |
update statutory_documents NC INC ALREADY ADJUSTED
19/06/07 |
2007-07-10 |
update statutory_documents CONSO
19/06/07 |
2007-07-10 |
update statutory_documents £ IC 50034/34
30/05/07
£ SR 50000@1=50000 |
2007-07-10 |
update statutory_documents NC INC ALREADY ADJUSTED
19/06/07 |
2007-07-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-10 |
update statutory_documents £ NC 150000/2550034
19/0 |
2007-07-10 |
update statutory_documents £ NC 2550034/852550034
19 |
2007-07-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-07-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-07-10 |
update statutory_documents RE-DES+CONS SHA+APP SCH 19/06/07 |
2007-06-25 |
update statutory_documents REDEMPTION OF SHARES 30/05/07 |
2007-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/07 FROM:
NUMBER THREE, LEEDS CITY OFFICE
PARK, HOLBECK
LEEDS
WEST YORKSHIRE LS11 5BD |
2007-06-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-06-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/07 FROM:
COLONNADE
SUNBRIDGE ROAD
BRADFORD
WEST YORKSHIRE BD1 2LQ |
2007-05-24 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2007-05-24 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2007-05-24 |
update statutory_documents AUDITORS' REPORT |
2007-05-24 |
update statutory_documents AUDITORS' STATEMENT |
2007-05-24 |
update statutory_documents BALANCE SHEET |
2007-05-24 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
2007-05-24 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2007-05-24 |
update statutory_documents REREG PRI-PLC 23/05/07 |
2007-05-24 |
update statutory_documents CHANGE OF NAME 23/05/07 |
2007-04-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-14 |
update statutory_documents NC INC ALREADY ADJUSTED
02/03/07 |
2007-03-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-03-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-14 |
update statutory_documents £ NC 100000/150000
02/03 |
2007-03-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-03-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-12-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |