MAJEDIE INVESTMENTS - History of Changes


DateDescription
2024-04-07 delete address 1 KINGS ARMS YARD LONDON EC2R 7AF
2024-04-07 insert address DASHWOOD HOUSE OLD BROAD STREET LONDON ENGLAND EC2M 1QS
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update registered_address
2024-03-17 delete address 1 King's Arms Yard London EC2R 7AF
2024-03-17 delete phone 020 7382 8170
2024-03-17 insert address Dashwood House Old Broad Street London EC2M 1QS
2024-03-17 update primary_contact 1 King's Arms Yard London EC2R 7AF => Dashwood House Old Broad Street London EC2M 1QS
2023-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2023 FROM 1 KINGS ARMS YARD LONDON EC2R 7AF
2023-11-13 update statutory_documents CORPORATE SECRETARY APPOINTED JUNIPER PARTNERS LIMITED
2023-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINK COMPANY MATTERS LIMITED
2023-07-24 insert about_pages_linkeddomain sitereview.io
2023-07-24 insert contact_pages_linkeddomain sitereview.io
2023-07-24 insert index_pages_linkeddomain sitereview.io
2023-07-24 insert terms_pages_linkeddomain sitereview.io
2023-06-23 delete index_pages_linkeddomain trustintelligence.co.uk
2023-06-23 delete source_ip 35.246.6.109
2023-06-23 insert alias The Majedie Investments PLC
2023-06-23 insert index_pages_linkeddomain marylebonepartners.com
2023-06-23 insert source_ip 23.88.3.99
2023-06-23 update robots_txt_status www.majedieinvestments.com: 200 => 404
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/22, NO UPDATES
2022-10-10 delete ceo William Barlow
2022-10-10 delete otherexecutives Christopher Getley
2022-10-10 delete otherexecutives Jane M Lewis
2022-10-10 delete otherexecutives Mark Little
2022-10-10 delete otherexecutives Richard Killingbeck
2022-10-10 delete otherexecutives William Barlow
2022-10-10 delete management_pages_linkeddomain majedie.com
2022-10-10 delete person Christopher Getley
2022-10-10 delete person Jane M Lewis
2022-10-10 delete person Mark Little
2022-10-10 delete person Richard Killingbeck
2022-10-10 delete person William Barlow
2022-10-10 insert about_pages_linkeddomain majedie.com
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2022-01-17 update statutory_documents 18/10/21 STATEMENT OF CAPITAL GBP 5299879.5
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/21, WITH UPDATES
2022-01-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK COMPANY MATTERS LIMITED / 01/04/2021
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-01-28 update statutory_documents ARTICLES OF ASSOCIATION
2021-01-28 update statutory_documents ADOPT ARTICLES 20/01/2021
2021-01-20 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN MACE
2021-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MACE
2021-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN LITTLE / 23/05/2019
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/20, NO UPDATES
2020-09-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-09-10 update statutory_documents 07/08/20 STATEMENT OF CAPITAL GBP 5301388.70
2020-09-10 update statutory_documents 23/07/20 STATEMENT OF CAPITAL GBP 5301431.90
2020-09-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-09-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-08-27 update statutory_documents 17/07/20 STATEMENT OF CAPITAL GBP 5301619.20
2020-08-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-08-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-08-11 update statutory_documents 03/07/20 STATEMENT OF CAPITAL GBP 5301763.80
2020-08-11 update statutory_documents 13/07/20 STATEMENT OF CAPITAL GBP 5301712.90
2020-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GADD
2020-07-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-07-29 update statutory_documents 24/06/20 STATEMENT OF CAPITAL GBP 5302063.8
2020-07-09 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DEWAR GETLEY
2020-07-09 update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM KILLINGBECK
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-04-07 update statutory_documents 09/03/20 STATEMENT OF CAPITAL GBP 5302763.80
2020-03-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-03-17 update statutory_documents 28/02/20 STATEMENT OF CAPITAL GBP 5302863.80
2020-03-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-03-04 update statutory_documents 14/02/20 STATEMENT OF CAPITAL GBP 5302963.80
2020-02-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-02-27 update statutory_documents 10/02/20 STATEMENT OF CAPITAL GBP 5303353.10
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-01-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/19, NO UPDATES
2019-11-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-25 update statutory_documents 11/10/19 STATEMENT OF CAPITAL GBP 5304289.90
2019-11-25 update statutory_documents 30/07/19 STATEMENT OF CAPITAL GBP 5337744.60
2019-10-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-22 update statutory_documents 19/09/19 STATEMENT OF CAPITAL GBP 5305548.30
2019-10-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-03 update statutory_documents 20/08/19 STATEMENT OF CAPITAL GBP 5320506
2019-09-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-09-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-09-30 update statutory_documents 12/08/19 STATEMENT OF CAPITAL GBP 5331928.70
2019-09-30 update statutory_documents 25/06/19 STATEMENT OF CAPITAL GBP 5339963.50
2019-08-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-08-27 update statutory_documents 23/07/19 STATEMENT OF CAPITAL GBP 5339082.70
2019-07-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-07-18 update statutory_documents 13/06/19 STATEMENT OF CAPITAL GBP 5341091.80
2019-07-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-07-08 update statutory_documents 06/06/19 STATEMENT OF CAPITAL GBP 5342200
2019-06-07 update statutory_documents DIRECTOR APPOINTED MR MARK LITTLE
2019-05-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-05-03 update statutory_documents 10/04/19 STATEMENT OF CAPITAL GBP 5343200
2019-03-07 update num_mort_outstanding 2 => 0
2019-03-07 update num_mort_partsatisfied 0 => 1
2019-03-07 update num_mort_satisfied 0 => 1
2019-02-07 update account_category GROUP => FULL
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-01-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2019-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ADCOCK
2019-01-18 update statutory_documents ARTICLES OF ASSOCIATION
2019-01-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-01-02 update statutory_documents DIRECTOR APPOINTED JANE MARGARET LEWIS
2018-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES
2017-11-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017
2017-02-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-01-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2016-10-05 update statutory_documents CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2016-10-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAPITA SINCLAIR HENDERSON LIMITED
2016-02-29 update statutory_documents 10/02/16 STATEMENT OF CAPITAL GBP 5343900
2016-02-10 delete address 1 KINGS ARMS YARD LONDON ENGLAND EC2R 7AF
2016-02-10 delete sic_code 66120 - Security and commodity contracts dealing activities
2016-02-10 insert address 1 KINGS ARMS YARD LONDON EC2R 7AF
2016-02-10 insert sic_code 64301 - Activities of investment trusts
2016-02-10 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2014-12-25 => 2015-12-25
2016-02-10 update returns_next_due_date 2016-01-22 => 2017-01-22
2016-02-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-04 update statutory_documents 14/01/16 STATEMENT OF CAPITAL GBP 5338300
2016-02-04 update statutory_documents 18/01/16 STATEMENT OF CAPITAL GBP 5340800
2016-01-20 update statutory_documents 25/12/15 NO MEMBER LIST
2016-01-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID CHARLES HENDERSON / 14/12/2015
2016-01-18 update statutory_documents 21/12/15 STATEMENT OF CAPITAL GBP 5333300
2016-01-15 update statutory_documents 16/12/15 STATEMENT OF CAPITAL GBP 5330800
2016-01-14 update statutory_documents 14/12/15 STATEMENT OF CAPITAL GBP 5328300
2016-01-08 delete address TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ
2016-01-08 insert address 1 KINGS ARMS YARD LONDON ENGLAND EC2R 7AF
2016-01-08 update registered_address
2016-01-08 update statutory_documents 10/12/15 STATEMENT OF CAPITAL GBP 5323300
2015-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ
2015-10-06 update statutory_documents 29/09/15 STATEMENT OF CAPITAL GBP 5313300
2015-09-21 update statutory_documents 10/09/15 STATEMENT OF CAPITAL GBP 5277800
2015-09-21 update statutory_documents 15/09/15 STATEMENT OF CAPITAL GBP 5297800
2015-07-29 update statutory_documents 13/07/15 STATEMENT OF CAPITAL GBP 5260300
2015-07-29 update statutory_documents 22/07/15 STATEMENT OF CAPITAL GBP 5267800
2015-07-27 update statutory_documents 10/07/15 STATEMENT OF CAPITAL GBP 5255300
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-07 update returns_last_madeup_date 2013-12-25 => 2014-12-25
2015-02-07 update returns_next_due_date 2015-01-22 => 2016-01-22
2015-02-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-09 update statutory_documents 25/12/14 NO MEMBER LIST
2015-01-09 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA SINCLAIR HENDERSON LIMITED / 06/01/2015
2015-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ADCOCK / 06/01/2015
2015-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID CHARLES HENDERSON / 06/01/2015
2014-03-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-06 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-06 update statutory_documents AMENDMENTS TO INVESTMENT POLICY 27/02/2014
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-07 update returns_last_madeup_date 2012-12-25 => 2013-12-25
2014-02-07 update returns_next_due_date 2014-01-22 => 2015-01-22
2014-01-27 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-21 update statutory_documents 25/12/13 NO MEMBER LIST
2013-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUBERT REID
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2011-12-25 => 2012-12-25
2013-06-24 update returns_next_due_date 2013-01-22 => 2014-01-22
2013-02-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-07 update statutory_documents 16/01/2013
2013-01-14 update statutory_documents 25/12/12 NO MEMBER LIST
2012-10-23 update statutory_documents CIRCULAR OF THE COMP APPROVED AND REVISED 09/10/2012
2012-01-25 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-19 update statutory_documents 25/12/11 NO MEMBER LIST
2012-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUBERT VALENTINE REID / 24/12/2011
2012-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MARSHALL BARLOW / 27/06/2011
2012-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ADCOCK / 24/12/2011
2012-01-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA SINCLAIR HENDERSON LIMITED / 01/10/2009
2012-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-18 update statutory_documents DIRECTOR APPOINTED ROBERT DAVID CHARLES HENDERSON
2011-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARNHEIM
2011-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD AHERNE
2011-02-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-26 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-18 update statutory_documents 25/12/10 FULL LIST
2010-04-28 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-04-28 update statutory_documents ARTICLES OF ASSOCIATION
2010-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY BARLOW
2010-02-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-01 update statutory_documents MARKET PURCHASES 20/01/2010
2010-01-26 update statutory_documents 25/12/09 FULL LIST
2010-01-13 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN ARNHEIM
2009-10-23 update statutory_documents DIRECTOR APPOINTED PAUL DAVID GADD
2009-10-09 update statutory_documents SAIL ADDRESS CREATED
2009-10-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-06-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA
2009-01-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-01-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-19 update statutory_documents RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 1 MINSTER COURT MINCING LANE LONDON EC3R 7ZZ
2008-04-18 update statutory_documents DIRECTOR APPOINTED ANDREW ADCOCK
2008-04-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GILLIAN LEATES
2008-04-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT CLARKE
2008-02-07 update statutory_documents AUDITOR'S RESIGNATION
2008-01-29 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-14 update statutory_documents RETURN MADE UP TO 25/12/07; BULK LIST AVAILABLE SEPARATELY
2007-02-02 update statutory_documents RETURN MADE UP TO 25/12/06; BULK LIST AVAILABLE SEPARATELY
2007-01-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-09-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-08-09 update statutory_documents DIRECTOR RESIGNED
2006-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-01-30 update statutory_documents RETURN MADE UP TO 25/12/05; BULK LIST AVAILABLE SEPARATELY
2006-01-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-02-10 update statutory_documents DIRECTOR RESIGNED
2005-02-10 update statutory_documents DIRECTOR RESIGNED
2005-02-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-07 update statutory_documents RETURN MADE UP TO 25/12/04; BULK LIST AVAILABLE SEPARATELY
2004-09-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-01-28 update statutory_documents RETURN MADE UP TO 25/12/03; BULK LIST AVAILABLE SEPARATELY
2004-01-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-01-21 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-21 update statutory_documents SHARE OPTION SCHEME 14/01/04
2003-01-30 update statutory_documents RETURN MADE UP TO 25/12/02; BULK LIST AVAILABLE SEPARATELY
2003-01-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-01-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-04-24 update statutory_documents £ IC 5263000/5252800 04/04/02 £ SR 102000@.1=10200
2002-04-11 update statutory_documents £ IC 5268800/5263000 26/03/02 £ SR 58000@.1=5800
2002-04-11 update statutory_documents £ IC 5271000/5268800 27/03/02 £ SR 22000@.1=2200
2002-03-12 update statutory_documents £ IC 5272000/5271000 19/02/02 £ SR 10000@.1=1000
2002-01-29 update statutory_documents RETURN MADE UP TO 25/12/01; BULK LIST AVAILABLE SEPARATELY
2002-01-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-01-23 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-07-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-02-19 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-02-06 update statutory_documents S 166 16/01/01
2001-02-05 update statutory_documents MAX 5272000/MIN 10P 16/01/01
2001-01-25 update statutory_documents DIRECTOR RESIGNED
2001-01-25 update statutory_documents DIRECTOR RESIGNED
2001-01-25 update statutory_documents RETURN MADE UP TO 25/12/00; BULK LIST AVAILABLE SEPARATELY
2000-12-13 update statutory_documents SECRETARY RESIGNED
2000-12-06 update statutory_documents NEW SECRETARY APPOINTED
2000-06-14 update statutory_documents LISTING OF PARTICULARS
2000-05-30 update statutory_documents DIRECTOR RESIGNED
2000-05-27 update statutory_documents PARTICULARS OF DEBENTURES
2000-01-21 update statutory_documents DIRECTOR RESIGNED
2000-01-21 update statutory_documents RETURN MADE UP TO 25/12/99; BULK LIST AVAILABLE SEPARATELY
2000-01-21 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-01-20 update statutory_documents ALTERARTICLES11/01/00
1999-12-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-08-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-14 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-04 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-21 update statutory_documents DIRECTOR RESIGNED
1999-01-21 update statutory_documents DIRECTOR RESIGNED
1999-01-21 update statutory_documents DIRECTOR RESIGNED
1999-01-21 update statutory_documents MARKET PURCHASES 13/01/99
1999-01-15 update statutory_documents RETURN MADE UP TO 25/12/98; BULK LIST AVAILABLE SEPARATELY
1999-01-13 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98
1998-12-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-01-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-01-28 update statutory_documents ALTER MEM AND ARTS 14/01/98
1998-01-28 update statutory_documents P.O.S 14/01/98
1998-01-28 update statutory_documents DIR REMUNERATION 14/01/98
1998-01-27 update statutory_documents RETURN MADE UP TO 25/12/97; BULK LIST AVAILABLE SEPARATELY
1998-01-27 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97
1997-12-19 update statutory_documents AUDITOR'S RESIGNATION
1997-04-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-02-15 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
1997-01-17 update statutory_documents £ SR 21431@.1 06/12/96
1997-01-10 update statutory_documents RETURN MADE UP TO 25/12/96; BULK LIST AVAILABLE SEPARATELY
1997-01-10 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96
1996-12-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-11-14 update statutory_documents £ IC 5245000/5232144 09/10/96 £ SR 128569@.1=12856
1996-08-01 update statutory_documents £ IC 5245000/5240000 20/06/96 £ SR 50000@.1=5000
1996-07-05 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-02 update statutory_documents £ IC 5247500/5245000 16/05/96 £ SR 25000@.1=2500
1996-06-11 update statutory_documents ALTER MEM AND ARTS 25/04/96
1996-05-12 update statutory_documents £ IC 5252275/5247500 17/04/96 £ SR 47758@.1=4775
1996-04-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1996-04-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1996-03-13 update statutory_documents £ IC 5257275/5252275 10/02/96 £ SR 50000@.1=5000
1996-03-13 update statutory_documents £ IC 5267275/5257275 10/01/96 £ SR 100000@.1=10000
1996-01-09 update statutory_documents RETURN MADE UP TO 25/12/95; BULK LIST AVAILABLE SEPARATELY
1996-01-09 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95
1995-02-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-25 update statutory_documents RETURN MADE UP TO 25/12/94; FULL LIST OF MEMBERS
1995-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1995-01-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-03 update statutory_documents ADOPT MEM AND ARTS 14/12/94
1995-01-03 update statutory_documents S166-MARKET PURCHASES 14/12/94
1994-11-15 update statutory_documents LOCATION OF DEBENTURE REGISTER
1994-09-15 update statutory_documents REGISTRATION OF CHARGE FOR DEBENTURES
1994-09-05 update statutory_documents LISTING OF PARTICULARS
1994-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/94 FROM: PLANTATION HOUSE MINCING LANE LONDON EC3M 3HT
1994-02-14 update statutory_documents AUTH MARKET PURCHASES 15/12/93
1994-01-21 update statutory_documents RETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS
1994-01-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93
1993-11-13 update statutory_documents NEW DIRECTOR APPOINTED
1993-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1993-03-12 update statutory_documents RETURN MADE UP TO 25/12/92; BULK LIST AVAILABLE SEPARATELY
1993-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1992-12-23 update statutory_documents £ NC 3763723/7000001 17/12/92
1992-12-23 update statutory_documents NC INC ALREADY ADJUSTED 17/12/92
1992-12-23 update statutory_documents 2626638 17/12/92
1992-09-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-07-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-04-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-04-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-04-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-03-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-03-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-01-19 update statutory_documents RETURN MADE UP TO 25/12/91; BULK LIST AVAILABLE SEPARATELY
1992-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91
1991-11-20 update statutory_documents DIRECTOR RESIGNED
1991-10-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-04-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-04-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1991-03-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-03-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-02-05 update statutory_documents RETURN MADE UP TO 25/12/90; BULK LIST AVAILABLE SEPARATELY
1991-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90
1990-07-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1990-02-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1990-01-20 update statutory_documents RETURN MADE UP TO 26/12/89; BULK LIST AVAILABLE SEPARATELY
1990-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89
1990-01-08 update statutory_documents NEW DIRECTOR APPOINTED
1989-07-13 update statutory_documents ADOPT MEM AND ARTS 04/05/89
1989-01-25 update statutory_documents RETURN MADE UP TO 27/12/88; BULK LIST AVAILABLE SEPARATELY
1989-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88
1988-11-15 update statutory_documents DIRECTOR RESIGNED
1988-10-21 update statutory_documents NEW DIRECTOR APPOINTED
1988-09-21 update statutory_documents DIRECTOR RESIGNED
1988-08-23 update statutory_documents DIRECTOR RESIGNED
1988-01-25 update statutory_documents RETURN MADE UP TO 22/12/87; BULK LIST AVAILABLE SEPARATELY
1988-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87
1987-01-21 update statutory_documents RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS
1987-01-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86
1986-01-22 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/85
1982-03-17 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1972-03-07 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/03/72
1972-03-07 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/03/72
1910-04-28 update statutory_documents CERTIFICATE OF INCORPORATION
1910-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1910-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION