Date | Description |
2024-04-07 |
delete company_previous_name CITY CENTRE RESTAURANTS PLC |
2024-04-07 |
update company_category Public Limited Company => Private Limited Company |
2024-04-07 |
update name THE RESTAURANT GROUP PLC => THE RESTAURANT GROUP LIMITED |
2024-04-07 |
update num_mort_outstanding 5 => 0 |
2024-04-07 |
update num_mort_satisfied 3 => 8 |
2023-10-27 |
update statutory_documents 26/10/23 STATEMENT OF CAPITAL GBP 216622386 |
2023-09-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK RUSSELL CHAMBERS |
2023-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRK DAVIS |
2023-09-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-01-01 |
2023-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GERSH |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-01-02 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-01 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN MARGARET KEAYS |
2023-05-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-04-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/23 |
2023-04-07 |
update num_mort_charges 7 => 8 |
2023-04-07 |
update num_mort_outstanding 4 => 5 |
2023-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON DIGGES |
2022-12-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0303430009 |
2022-12-21 |
update statutory_documents 21/12/22 STATEMENT OF CAPITAL GBP 215173799.4375 |
2022-12-14 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2022-12-14 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2022-07-04 |
update statutory_documents DIRECTOR APPOINTED LORAINE WOODHOUSE |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2022-06-22 |
update statutory_documents 14/06/22 STATEMENT OF CAPITAL GBP 215173799.4375 |
2022-06-14 |
update statutory_documents SECRETARY APPOINTED MR ANDREW DAVID EAMES |
2022-06-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID EAMES / 10/06/2022 |
2022-06-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN-PAUL RABIN |
2022-06-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-27 => 2022-01-02 |
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 02/01/22 |
2022-05-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/06/2021 |
2022-03-31 |
update statutory_documents 11/03/22 STATEMENT OF CAPITAL GBP 215171468.1562 |
2022-02-09 |
update statutory_documents 29/03/21 STATEMENT OF CAPITAL GBP 215166575.53125 |
2022-02-09 |
update statutory_documents 30/09/21 STATEMENT OF CAPITAL GBP 215169356.25 |
2022-01-14 |
update statutory_documents DIRECTOR APPOINTED MR. ALEXANDER GERSH |
2022-01-06 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH GEORGE HANNA |
2022-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON HEWITT |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-29 => 2020-12-27 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/20 |
2021-06-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-06-07 |
update num_mort_charges 6 => 7 |
2021-06-07 |
update num_mort_outstanding 3 => 4 |
2021-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0303430008 |
2020-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN LEIGHTON |
2020-08-09 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-29 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-08-09 |
update num_mort_charges 5 => 6 |
2020-08-09 |
update num_mort_outstanding 2 => 3 |
2020-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0303430007 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-06-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-04 |
update statutory_documents ALTER ARTICLES 19/05/2020 |
2020-04-20 |
update statutory_documents 16/04/20 STATEMENT OF CAPITAL GBP 165879977.344 |
2020-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYE |
2020-03-03 |
update statutory_documents DIRECTOR APPOINTED MRS ZOE JEANETTE MORGAN |
2020-03-03 |
update statutory_documents DIRECTOR APPOINTED MS ALISON MERYL DIGGES |
2020-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CLOKE |
2019-11-07 |
update num_mort_charges 4 => 5 |
2019-11-07 |
update num_mort_outstanding 1 => 2 |
2019-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0303430006 |
2019-08-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HEDLEY HORNBY |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE |
2019-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18 |
2019-05-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-02-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/06/2018 |
2019-02-07 |
update num_mort_partsatisfied 2 => 0 |
2019-02-07 |
update num_mort_satisfied 1 => 3 |
2019-01-22 |
update statutory_documents SECRETARY APPOINTED MR. JEAN-PAUL RABIN |
2019-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ACE COMPANY SERVICES LIMITED |
2019-01-14 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN LESLIE LEIGHTON |
2019-01-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-01-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-01-07 |
update num_mort_charges 3 => 4 |
2019-01-07 |
update num_mort_outstanding 0 => 1 |
2018-12-28 |
update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 138233315 |
2018-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0303430005 |
2018-12-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-10-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MAY |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2017-01-01 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-06-01 |
update statutory_documents APPROPRIATION OF DISTRIBUTABLE PROFITS, DIVIDEND PAYMENTS 23/05/2018 |
2018-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-03-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ACE COMPANY SERVICES LIMITED / 09/03/2018 |
2018-03-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ACE COMPANY SERVICES LIMITED / 09/03/2018 |
2018-03-09 |
update statutory_documents SECRETARY APPOINTED ACE COMPANY SERVICES LIMITED |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES ADAMS |
2018-02-05 |
update statutory_documents DIRECTOR APPOINTED MR KIRK DYSON DAVIS |
2017-09-28 |
update statutory_documents 11/09/17 STATEMENT OF CAPITAL GBP 56550206.25 |
2017-09-01 |
update statutory_documents 16/08/17 STATEMENT OF CAPITAL GBP 56549427.75 |
2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY COWDRY |
2017-08-15 |
update statutory_documents SECRETARY APPOINTED MR JAMES DAVID SETON ADAMS |
2017-08-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY |
2017-07-07 |
update accounts_last_madeup_date 2015-12-27 => 2017-01-01 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL EDWARD MAY |
2017-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/17 |
2017-06-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
1ST FLOOR 34 SOUTH GYLE CRESCENT
SOUTH GYLE BUSINESS PARK
EDINBURGH
EH12 9EB
SCOTLAND |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
2017-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-06-08 |
update statutory_documents 03/05/17 STATEMENT OF CAPITAL GBP 56549015.72 |
2017-05-02 |
update statutory_documents SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY |
2017-05-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIKA PERCIVAL |
2017-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY NIGHTINGALE |
2017-03-20 |
update statutory_documents SECRETARY APPOINTED MRS ERIKA BRITT PERCIVAL |
2017-03-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEX SMALL |
2016-09-26 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MCCUE |
2016-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL BREITHAUPT |
2016-07-08 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-07-08 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-06-23 |
update statutory_documents 22/06/16 NO MEMBER LIST |
2016-06-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2016-06-22 |
update statutory_documents DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE |
2016-06-08 |
update accounts_last_madeup_date 2014-12-28 => 2015-12-27 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-06 |
update statutory_documents 02/06/16 STATEMENT OF CAPITAL GBP 56548981.4075 |
2016-06-01 |
update statutory_documents DIRECTOR APPOINTED GRAHAM COLIN CLEMETT |
2016-05-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15 |
2016-05-24 |
update statutory_documents 19/05/16 STATEMENT OF CAPITAL GBP 56546244.8475 |
2016-05-18 |
update statutory_documents 05/05/16 STATEMENT OF CAPITAL GBP 56544313.21875 |
2016-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON |
2016-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES |
2016-05-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRITOPH |
2016-04-13 |
update statutory_documents 07/04/16 STATEMENT OF CAPITAL GBP 56543061.098451 |
2016-04-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL EDWARD TYE |
2016-03-29 |
update statutory_documents 24/03/16 STATEMENT OF CAPITAL GBP 56541272.348451 |
2016-03-15 |
update statutory_documents 10/03/16 STATEMENT OF CAPITAL GBP 56539931.068451 |
2016-03-01 |
update statutory_documents 29/02/16 STATEMENT OF CAPITAL GBP 56538142.318451 |
2016-02-23 |
update statutory_documents 22/02/16 STATEMENT OF CAPITAL GBP 56536425.278451 |
2016-02-16 |
update statutory_documents 15/02/16 STATEMENT OF CAPITAL GBP 56536318.128451 |
2016-02-09 |
update statutory_documents 08/02/16 STATEMENT OF CAPITAL GBP 56534887.128451 |
2016-02-03 |
update statutory_documents 01/02/16 STATEMENT OF CAPITAL GBP 56533456.128451 |
2016-01-26 |
update statutory_documents 25/01/16 STATEMENT OF CAPITAL GBP 56530057.498451 |
2016-01-20 |
update statutory_documents 18/01/16 STATEMENT OF CAPITAL GBP 56527195.498451 |
2016-01-13 |
update statutory_documents 04/01/16 STATEMENT OF CAPITAL GBP 56520285.74875 |
2016-01-13 |
update statutory_documents 11/01/16 STATEMENT OF CAPITAL GBP 56525120.718451 |
2016-01-13 |
update statutory_documents 29/12/15 STATEMENT OF CAPITAL GBP 56517376.498503 |
2016-01-11 |
update statutory_documents 08/12/15 STATEMENT OF CAPITAL GBP 56491935.74875 |
2016-01-11 |
update statutory_documents 15/12/15 STATEMENT OF CAPITAL GBP 56501988.18875 |
2016-01-11 |
update statutory_documents 22/12/15 STATEMENT OF CAPITAL GBP 56508820.58875 |
2015-12-08 |
update statutory_documents 08/12/15 STATEMENT OF CAPITAL GBP 56491775.15875 |
2015-12-02 |
update statutory_documents 01/12/15 STATEMENT OF CAPITAL GBP 56479416.46875 |
2015-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN COWDRY / 14/09/2015 |
2015-09-01 |
update statutory_documents SECRETARY APPOINTED MR ALEX CHARLES NEWTON SMALL |
2015-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN CRITOPH |
2015-08-13 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-08-13 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-07-23 |
update statutory_documents 22/06/15 NO MEMBER LIST |
2015-07-23 |
update statutory_documents 08/04/14 STATEMENT OF CAPITAL GBP 56434449.65625 |
2015-07-09 |
update accounts_last_madeup_date 2013-12-29 => 2014-12-28 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14 |
2015-05-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-05-01 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON DEBORAH HEWITT |
2015-02-26 |
update statutory_documents 24/02/15 STATEMENT OF CAPITAL GBP 56433977.71875 |
2014-09-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-09-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-09-01 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL PETER BREITHAUPT |
2014-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE |
2014-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN COWDRY / 12/08/2014 |
2014-08-12 |
update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 56432008.96875 |
2014-08-08 |
update statutory_documents 22/06/14 NO CHANGES |
2014-07-07 |
update accounts_last_madeup_date 2012-12-30 => 2013-12-29 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13 |
2014-05-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-03-11 |
update statutory_documents DIRECTOR APPOINTED SALLY ANN COWDRY |
2013-12-02 |
update statutory_documents 29/11/13 STATEMENT OF CAPITAL GBP 56432008.96625 |
2013-11-20 |
update statutory_documents 15/11/13 STATEMENT OF CAPITAL GBP 56431925.99625 |
2013-11-05 |
update statutory_documents 31/10/13 STATEMENT OF CAPITAL GBP 56431646.68625 |
2013-10-24 |
update statutory_documents SECOND FILING WITH MUD 22/06/13 FOR FORM AR01 |
2013-09-23 |
update statutory_documents 23/09/13 STATEMENT OF CAPITAL GBP 56429706.93625 |
2013-08-28 |
update statutory_documents 27/08/13 STATEMENT OF CAPITAL GBP 56428874.99925 |
2013-08-13 |
update statutory_documents 09/08/13 STATEMENT OF CAPITAL GBP 56428736.34625 |
2013-08-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-08-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-07-30 |
update statutory_documents 26/07/13 STATEMENT OF CAPITAL GBP 56426683.78625 |
2013-07-19 |
update statutory_documents 15/07/13 STATEMENT OF CAPITAL GBP 56423909.53125 |
2013-07-18 |
update statutory_documents 22/06/13 NO MEMBER LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-01-01 => 2012-12-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update statutory_documents 28/06/13 STATEMENT OF CAPITAL GBP 56422661.34625 |
2013-06-25 |
update statutory_documents 21/06/13 STATEMENT OF CAPITAL GBP 56421274.78125 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12 |
2013-06-18 |
update statutory_documents 17/06/13 STATEMENT OF CAPITAL GBP 56418778.12625 |
2013-06-12 |
update statutory_documents 10/06/13 STATEMENT OF CAPITAL GBP 56413147.78125 |
2013-06-07 |
update statutory_documents 05/06/13 STATEMENT OF CAPITAL GBP 56409403.78625 |
2013-06-05 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2013-06-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-05-21 |
update statutory_documents 20/05/13 STATEMENT OF CAPITAL GBP 56370984.19 |
2013-05-21 |
update statutory_documents 20/05/13 STATEMENT OF CAPITAL GBP 56373796.686139 |
2013-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA CORZINE |
2013-04-25 |
update statutory_documents SECRETARY APPOINTED STEPHEN MARK ANTHONY CRITOPH |
2013-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MORGAN |
2013-04-19 |
update statutory_documents 08/04/12 STATEMENT OF CAPITAL GBP 56370984.19 |
2012-12-17 |
update statutory_documents 06/12/12 STATEMENT OF CAPITAL GBP 56333849.63 |
2012-10-09 |
update statutory_documents 18/09/12 STATEMENT OF CAPITAL GBP 56329068.38 |
2012-09-27 |
update statutory_documents 11/09/12 STATEMENT OF CAPITAL GBP 56323443.38 |
2012-07-11 |
update statutory_documents 22/06/12 NO CHANGES |
2012-06-14 |
update statutory_documents 08/06/12 STATEMENT OF CAPITAL GBP 56320812.29 |
2012-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGHES / 01/06/2012 |
2012-05-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12 |
2012-01-20 |
update statutory_documents 04/01/12 STATEMENT OF CAPITAL GBP 56320659.01 |
2011-12-13 |
update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 56318931.01000 |
2011-12-13 |
update statutory_documents 21/11/11 STATEMENT OF CAPITAL GBP 56317851.01000 |
2011-12-09 |
update statutory_documents 30/11/11 STATEMENT OF CAPITAL GBP 56318715.01 |
2011-12-02 |
update statutory_documents 12/10/11 STATEMENT OF CAPITAL GBP 56316987.010 |
2011-10-10 |
update statutory_documents 06/09/11 STATEMENT OF CAPITAL GBP 56314746.58 |
2011-10-10 |
update statutory_documents 09/09/11 STATEMENT OF CAPITAL GBP 56315178.58 |
2011-10-10 |
update statutory_documents 12/09/11 STATEMENT OF CAPITAL GBP 56315408.08 |
2011-10-10 |
update statutory_documents 19/09/11 STATEMENT OF CAPITAL GBP 56315580.76 |
2011-10-10 |
update statutory_documents 23/08/11 STATEMENT OF CAPITAL GBP 56313882.58 |
2011-09-02 |
update statutory_documents 19/07/11 STATEMENT OF CAPITAL GBP 56309476.23000 |
2011-07-28 |
update statutory_documents 01/06/11 STATEMENT OF CAPITAL GBP 56300016.09375 |
2011-07-22 |
update statutory_documents SAIL ADDRESS CREATED |
2011-07-22 |
update statutory_documents 22/06/11 FULL LIST |
2011-07-20 |
update statutory_documents 15/06/11 STATEMENT OF CAPITAL GBP 56281317.480 |
2011-07-20 |
update statutory_documents 15/06/11 STATEMENT OF CAPITAL GBP 56282723.73 |
2011-07-20 |
update statutory_documents 22/06/11 STATEMENT OF CAPITAL GBP 56291161.23 |
2011-07-20 |
update statutory_documents 28/06/11 STATEMENT OF CAPITAL GBP 56300016.11 |
2011-06-16 |
update statutory_documents 14/04/11 STATEMENT OF CAPITAL GBP 56157812.17 |
2011-06-16 |
update statutory_documents 16/05/11 STATEMENT OF CAPITAL GBP 56162030.92 |
2011-06-16 |
update statutory_documents 18/04/11 STATEMENT OF CAPITAL GBP 56160624.67 |
2011-06-16 |
update statutory_documents 22/03/11 STATEMENT OF CAPITAL GBP 56152187.17 |
2011-05-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2011-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11 |
2011-05-06 |
update statutory_documents 16/03/11 STATEMENT OF CAPITAL GBP 56124062.17 |
2011-05-06 |
update statutory_documents 30/03/11 STATEMENT OF CAPITAL GBP 56154999.67 |
2011-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2011 FROM, 151 ST VINCENT STREET, GLASGOW, G2 5NJ |
2011-03-14 |
update statutory_documents 02/02/11 STATEMENT OF CAPITAL GBP 56122655.92 |
2011-03-14 |
update statutory_documents 10/01/11 STATEMENT OF CAPITAL GBP 56101562.17 |
2011-02-01 |
update statutory_documents 15/10/10 STATEMENT OF CAPITAL GBP 56090963.54000 |
2011-02-01 |
update statutory_documents 18/10/10 STATEMENT OF CAPITAL GBP 56096588.54000 |
2011-02-01 |
update statutory_documents 20/10/10 STATEMENT OF CAPITAL GBP 56098557.29000 |
2011-02-01 |
update statutory_documents 27/10/10 STATEMENT OF CAPITAL GBP 56101188.39 |
2010-11-05 |
update statutory_documents 12/10/10 STATEMENT OF CAPITAL GBP 56088994.79 |
2010-11-05 |
update statutory_documents 13/10/10 STATEMENT OF CAPITAL GBP 56090401.04 |
2010-10-21 |
update statutory_documents 28/09/10 STATEMENT OF CAPITAL GBP 56088319.51 |
2010-10-06 |
update statutory_documents 06/09/10 STATEMENT OF CAPITAL GBP 56077913.26 |
2010-10-06 |
update statutory_documents 10/09/10 STATEMENT OF CAPITAL GBP 56087757.01 |
2010-08-02 |
update statutory_documents DIRECTOR APPOINTED SIMON FRANCIS CLOKE |
2010-08-02 |
update statutory_documents 22/06/10 FULL LIST |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS CLOKE / 27/07/2010 |
2010-06-16 |
update statutory_documents 23/04/10 STATEMENT OF CAPITAL GBP 56073679.89000 |
2010-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON |
2010-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/09 |
2010-05-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-04-29 |
update statutory_documents 04/03/10 STATEMENT OF CAPITAL GBP 77434715.298084 |
2010-04-29 |
update statutory_documents 05/03/10 STATEMENT OF CAPITAL GBP 77434715.298084 |
2010-04-29 |
update statutory_documents 08/03/10 STATEMENT OF CAPITAL GBP 77434715.298084 |
2010-04-29 |
update statutory_documents 08/03/10 STATEMENT OF CAPITAL GBP 77434715.298084 |
2010-04-29 |
update statutory_documents 09/03/10 STATEMENT OF CAPITAL GBP 77434715.298084 |
2010-04-29 |
update statutory_documents 16/03/10 STATEMENT OF CAPITAL GBP 77434715.298084 |
2010-04-29 |
update statutory_documents 17/03/10 STATEMENT OF CAPITAL GBP 77434715.298084 |
2010-04-29 |
update statutory_documents 18/03/10 STATEMENT OF CAPITAL GBP 77434715.298084 |
2010-04-29 |
update statutory_documents 23/03/10 STATEMENT OF CAPITAL GBP 56070867.39 |
2010-02-04 |
update statutory_documents 15/12/09 STATEMENT OF CAPITAL GBP 77434679 |
2010-02-04 |
update statutory_documents 24/11/09 STATEMENT OF CAPITAL GBP 55566370.96875 |
2010-01-27 |
update statutory_documents 05/11/09 STATEMENT OF CAPITAL GBP 55562573 |
2010-01-27 |
update statutory_documents 10/11/09 STATEMENT OF CAPITAL GBP 55565386 |
2010-01-27 |
update statutory_documents 16/11/09 STATEMENT OF CAPITAL GBP 55566370.97 |
2010-01-27 |
update statutory_documents 26/10/09 STATEMENT OF CAPITAL GBP 55560203 |
2010-01-27 |
update statutory_documents 28/10/09 STATEMENT OF CAPITAL GBP 55560765 |
2010-01-27 |
update statutory_documents 29/10/09 STATEMENT OF CAPITAL GBP 55561258 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARCHANT JACKSON / 25/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAGE / 25/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGHES / 25/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIS JACKSON / 25/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CORZINE / 25/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ANTHONY CRITOPH / 25/11/2009 |
2009-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009 |
2009-11-20 |
update statutory_documents 24/09/09 STATEMENT OF CAPITAL GBP 23169 |
2009-11-03 |
update statutory_documents 15/09/09 STATEMENT OF CAPITAL GBP 21855 |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 22/06/09; BULK LIST AVAILABLE SEPARATELY |
2009-05-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08 |
2009-05-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-03-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2008-11-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN BACON |
2008-08-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID RICHARDSON |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 22/06/08; BULK LIST AVAILABLE SEPARATELY |
2008-06-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07 |
2008-05-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-07-18 |
update statutory_documents RETURN MADE UP TO 22/06/07; BULK LIST AVAILABLE SEPARATELY |
2007-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-05-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/06 FROM:
TEN GEORGE STREET, EDINBURGH, EH2 2DZ |
2006-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/06 |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 22/06/06; BULK LIST AVAILABLE SEPARATELY |
2006-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-06-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-09 |
update statutory_documents S-DIV
23/02/06 |
2006-03-09 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 05/02/06 |
2006-03-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-03-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-02-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-07 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-11-25 |
update statutory_documents LONG-TERM INCENTIVE PLA 09/11/05 |
2005-11-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2005-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-07-29 |
update statutory_documents RETURN MADE UP TO 22/06/05; BULK LIST AVAILABLE SEPARATELY |
2005-03-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-05 |
update statutory_documents SECRETARY RESIGNED |
2004-08-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-19 |
update statutory_documents RETURN MADE UP TO 22/06/04; BULK LIST AVAILABLE SEPARATELY |
2004-06-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-10 |
update statutory_documents SECRETARY RESIGNED |
2004-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-10 |
update statutory_documents LISTING OF PARTICULARS |
2004-01-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-01-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-01-21 |
update statutory_documents LISTING OF PARTICULARS |
2004-01-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2004-01-14 |
update statutory_documents COMPANY NAME CHANGED
CITY CENTRE RESTAURANTS PLC
CERTIFICATE ISSUED ON 14/01/04 |
2004-01-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-07-09 |
update statutory_documents RETURN MADE UP TO 22/06/03; BULK LIST AVAILABLE SEPARATELY |
2003-06-23 |
update statutory_documents £ NC 60000000/80000000
04/06/03 |
2003-06-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-06-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 22/06/02; BULK LIST AVAILABLE SEPARATELY |
2002-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-06-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-12-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-10 |
update statutory_documents SECRETARY RESIGNED |
2001-07-09 |
update statutory_documents RETURN MADE UP TO 22/06/01; BEARER SHARES |
2001-07-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-07-09 |
update statutory_documents APP GRANT/MARKET PURCHA 05/06/01 |
2001-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-14 |
update statutory_documents RETURN MADE UP TO 22/06/00; BULK LIST AVAILABLE SEPARATELY |
2000-08-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
1999-07-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 22/06/99; BULK LIST AVAILABLE SEPARATELY |
1999-06-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-06-04 |
update statutory_documents ALTER MEM AND ARTS 18/05/99 |
1999-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-14 |
update statutory_documents RETURN MADE UP TO 22/06/98; BULK LIST AVAILABLE SEPARATELY |
1998-07-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-06-16 |
update statutory_documents ALTER MEM AND ARTS 27/05/98 |
1998-06-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 27/05/98 |
1997-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-21 |
update statutory_documents RETURN MADE UP TO 22/06/97; BULK LIST AVAILABLE SEPARATELY |
1997-06-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-06-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 29/05/97 |
1997-06-05 |
update statutory_documents ADOPT SHARE OPT SCHEME 29/05/97 |
1996-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-16 |
update statutory_documents RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS |
1996-07-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/96 |
1996-06-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/96 |
1996-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/95 FROM:
10 CONSTITUTION ROAD, DUNDEE, DD1 9PN |
1995-07-20 |
update statutory_documents RETURN MADE UP TO 22/06/95; BULK LIST AVAILABLE SEPARATELY |
1995-06-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-06-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 08/06/95 |
1994-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-06 |
update statutory_documents RETURN MADE UP TO 22/06/94; BULK LIST AVAILABLE SEPARATELY |
1994-06-21 |
update statutory_documents SECT95 09/06/94 |
1994-06-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-04-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1993-10-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED |
1993-07-05 |
update statutory_documents RETURN MADE UP TO 22/06/93; BULK LIST AVAILABLE SEPARATELY |
1993-06-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-06-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/93 |
1992-07-15 |
update statutory_documents RETURN MADE UP TO 22/06/92; BULK LIST AVAILABLE SEPARATELY |
1992-07-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-06-24 |
update statutory_documents ALTER MEM AND ARTS 05/06/92 |
1992-06-24 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/92 |
1992-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/92 FROM:
2/4 BLACKFRIARS STREET, PERTH, PH1 5NB |
1991-08-13 |
update statutory_documents RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS |
1991-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-07-17 |
update statutory_documents RETURN MADE UP TO 22/06/90; BULK LIST AVAILABLE SEPARATELY |
1990-07-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-07-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/06/90 |
1990-07-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/06/90 |
1990-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-08-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 090689 |
1989-08-08 |
update statutory_documents AMENDMENT TO EXECUTIVE 090689 |
1989-08-04 |
update statutory_documents COMPANY NAME CHANGED
BELHAVEN PLC
CERTIFICATE ISSUED ON 03/08/89 |
1989-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/89 FROM:
BELHAVEN HOUSE, MARSHALL PLACE, PERTH, PH2 8BE |
1989-07-24 |
update statutory_documents RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS |
1989-07-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-05-16 |
update statutory_documents ALLOTS 25000X25P 280489 |
1988-11-16 |
update statutory_documents 88(2) 190634@25P ORD 021188 |
1988-10-26 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-17 |
update statutory_documents PUC2 10127@£1 ORD 030888 |
1988-07-28 |
update statutory_documents RETURN MADE UP TO 22/06/88; BULK LIST AVAILABLE SEPARATELY |
1988-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-06-24 |
update statutory_documents PUC2 24507@25P 100688 |
1988-06-14 |
update statutory_documents ALTER MEM AND ARTS 080688 |
1988-06-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 080688 |
1988-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-02 |
update statutory_documents 688(3) 14808@25PORD |
1988-02-02 |
update statutory_documents 88(3) 1149448@25PORD |
1988-02-02 |
update statutory_documents 88(3) 1156396@25PORD |
1988-02-02 |
update statutory_documents 88(3) 133624@25PORD |
1988-02-02 |
update statutory_documents 88(3) 151540@25PORD |
1988-02-02 |
update statutory_documents 88(3) 178252@25PORD |
1988-02-02 |
update statutory_documents 88(3) 217868@25PORD |
1988-02-02 |
update statutory_documents 88(3) 2185676@25PORD |
1988-02-02 |
update statutory_documents 88(3) 3193704@25PORD |
1988-02-02 |
update statutory_documents 88(3) 4460000@25PORD |
1988-02-02 |
update statutory_documents 88(3) 593176@25PORD |
1988-02-02 |
update statutory_documents 88(3) 64280@25PORD |
1988-02-02 |
update statutory_documents 88(3) 69356@25PORD |
1988-02-02 |
update statutory_documents 88(3) 786896@25PORD |
1988-02-02 |
update statutory_documents 88(3) 910368@25PORD |
1988-02-02 |
update statutory_documents 88(3) 936212@25PORD |
1988-02-02 |
update statutory_documents 88£9 1113188@25PORD |
1988-02-02 |
update statutory_documents PUC3 1113188@25PORD 161087 |
1988-02-02 |
update statutory_documents PUC3 1149448@25PORD 040987 |
1988-02-02 |
update statutory_documents PUC3 1156396@25PORD 170787 |
1988-02-02 |
update statutory_documents PUC3 133624@25PORD 210887 |
1988-02-02 |
update statutory_documents PUC3 14808@25PORD 091087 |
1988-02-02 |
update statutory_documents PUC3 151540@25PORD 250987 |
1988-02-02 |
update statutory_documents PUC3 178252@25PORD 110987 |
1988-02-02 |
update statutory_documents PUC3 217868@25PORD 240787 |
1988-02-02 |
update statutory_documents PUC3 2185676@25PORD 280887 |
1988-02-02 |
update statutory_documents PUC3 3192704@25PORD 100787 |
1988-02-02 |
update statutory_documents PUC3 4460000@25PORD 220787 |
1988-02-02 |
update statutory_documents PUC3 593176@25PORD 180987 |
1988-02-02 |
update statutory_documents PUC3 64280@25PORD 140887 |
1988-02-02 |
update statutory_documents PUC3 69356@25PORD 021087 |
1988-02-02 |
update statutory_documents PUC3 786896@25PORD 070887 |
1988-02-02 |
update statutory_documents PUC3 910368@25PORD 250987 |
1988-02-02 |
update statutory_documents PUC3 936212@25PORD 310787 |
1988-02-01 |
update statutory_documents 88(3) 117038264@25P ORD |
1988-02-01 |
update statutory_documents PUC3 117038264@25P 180687 |
1987-10-16 |
update statutory_documents PUC2 220563 @ £0.25 ORD 10/9/87 |
1987-10-02 |
update statutory_documents RETURN MADE UP TO 21/08/87; NO CHANGE OF MEMBERS |
1987-09-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/87 |
1987-08-18 |
update statutory_documents G123 TO INC CAP TO £60000000 |
1987-08-13 |
update statutory_documents INC CAP TO 60,000,000 150687 |
1987-08-13 |
update statutory_documents ALTER MEM AND ARTS 150687 |
1987-08-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 070887 |
1987-08-12 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1987-07-30 |
update statutory_documents PUC2 177676 @ £0.25 ORD 8/7/87 |
1987-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-06-12 |
update statutory_documents OFFER FOR GARFUNKEL SHARES |
1987-06-11 |
update statutory_documents PUC2 6127@£0.25 ORD 30/04/87 |
1987-05-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1987-04-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1987-03-10 |
update statutory_documents SATISFACTION OF MORTGAGE/CHARGE |
1987-01-30 |
update statutory_documents COMPANY NAME CHANGED
BELHAVEN BREWERY GROUP P L C
CERTIFICATE ISSUED ON 30/01/87 |
1986-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/86 FROM:
BELHAVEN BREWERY, BELHAVEN, DUNBAR, EAST LOTHIAN |
1986-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1986-12-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1986-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1986-11-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-11-03 |
update statutory_documents RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS |
1986-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-09-19 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/86 |
1986-09-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86 |
1986-03-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 28/03/86 |
1985-04-02 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/85 |
1984-09-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/84 |
1982-09-04 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 02/03/83 |
1982-04-23 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 04/04/82 |
1981-10-27 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1981-09-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 07/04/81 |
1980-07-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 02/03/80 |
1980-02-03 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 01/04/79 |
1978-04-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 02/04/78 |
1977-12-05 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 05/12/77 |
1977-08-02 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 04/11/76 |
1977-04-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 03/04/77 |
1972-11-16 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 16/11/72 |
1970-11-02 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/11/70 |
1954-10-22 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1954-10-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |