Date | Description |
2023-12-01 |
update statutory_documents 16/11/23 STATEMENT OF CAPITAL GBP 2893317.85 |
2023-10-31 |
update statutory_documents 27/10/23 STATEMENT OF CAPITAL GBP 2893285.35 |
2023-10-25 |
update statutory_documents 20/10/23 STATEMENT OF CAPITAL GBP 2893244.85 |
2023-10-18 |
update statutory_documents 06/10/23 STATEMENT OF CAPITAL GBP 2893194.2 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD TYSON |
2023-10-03 |
update statutory_documents 28/09/23 STATEMENT OF CAPITAL GBP 2892022.05 |
2023-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BARKSHIRE |
2023-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-09-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FRIEND |
2023-08-02 |
update statutory_documents 25/07/23 STATEMENT OF CAPITAL GBP 2891136.85 |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES |
2023-07-03 |
update statutory_documents 30/06/23 STATEMENT OF CAPITAL GBP 2886013.15 |
2023-06-01 |
update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 2885919.8 |
2023-05-04 |
update statutory_documents 20/04/23 STATEMENT OF CAPITAL GBP 2885647.35 |
2023-04-04 |
update statutory_documents 28/03/23 STATEMENT OF CAPITAL GBP 2885625.4 |
2023-03-02 |
update statutory_documents 13/02/23 STATEMENT OF CAPITAL GBP 2885274.35 |
2023-02-01 |
update statutory_documents 12/01/23 STATEMENT OF CAPITAL GBP 2884848.6 |
2022-11-30 |
update statutory_documents 30/11/22 STATEMENT OF CAPITAL GBP 2884508.85 |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-06 |
update statutory_documents 10/08/22 STATEMENT OF CAPITAL GBP 2884374.6 |
2022-09-01 |
update statutory_documents DIRECTOR APPOINTED RESHMA RAMACHANDRAN |
2022-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-08-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2022-08-01 |
update statutory_documents 27/07/22 STATEMENT OF CAPITAL GBP 2884349.9 |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES |
2022-07-04 |
update statutory_documents 01/06/22 STATEMENT OF CAPITAL GBP 2883102.95 |
2022-06-17 |
update statutory_documents SECOND FILED SH01 - 24/06/21 STATEMENT OF CAPITAL GBP 2881952.75 |
2022-06-01 |
update statutory_documents 03/05/22 STATEMENT OF CAPITAL GBP 2883078.1 |
2022-05-13 |
update statutory_documents 28/04/22 STATEMENT OF CAPITAL GBP 2883017.2 |
2022-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE WOOD / 06/05/2022 |
2022-03-01 |
update statutory_documents 01/02/22 STATEMENT OF CAPITAL GBP 2882722.75 |
2021-12-01 |
update statutory_documents 30/11/21 STATEMENT OF CAPITAL GBP 2882196.95 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-09-24 |
update statutory_documents DIRECTOR APPOINTED SIR NIGEL SHEINWALD |
2021-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAIR |
2021-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GEITNER |
2021-09-01 |
update statutory_documents 10/08/21 STATEMENT OF CAPITAL GBP 2882023.15 |
2021-08-02 |
update statutory_documents SECRETARY APPOINTED SARAH HARVEY |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN JOHNSON-BRETT |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES |
2021-07-29 |
update statutory_documents 24/06/21 STATEMENT OF CAPITAL GBP 2881952.75 |
2021-06-03 |
update statutory_documents 21/05/21 STATEMENT OF CAPITAL GBP 2873183.65 |
2021-03-09 |
update statutory_documents SAIL ADDRESS CREATED |
2021-03-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2021-01-07 |
update statutory_documents 08/12/20 STATEMENT OF CAPITAL GBP 2873072.65 |
2020-12-03 |
update statutory_documents 17/11/20 STATEMENT OF CAPITAL GBP 2872790.75 |
2020-10-08 |
update statutory_documents 29/09/20 STATEMENT OF CAPITAL GBP 2872418.35 |
2020-09-29 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON JANE WOOD |
2020-09-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-09-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-29 |
update statutory_documents ADOPT ARTICLES 08/09/2020 |
2020-09-08 |
update statutory_documents 25/08/20 STATEMENT OF CAPITAL GBP 2872196.15 |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
2020-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-07-15 |
update statutory_documents 23/06/20 STATEMENT OF CAPITAL GBP 2872007.15 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-02 |
update statutory_documents 21/05/20 STATEMENT OF CAPITAL GBP 2871939.65 |
2020-05-07 |
update statutory_documents 07/04/20 STATEMENT OF CAPITAL GBP 2871863.15 |
2020-03-02 |
update statutory_documents 25/02/20 STATEMENT OF CAPITAL GBP 2871738.15 |
2020-02-03 |
update statutory_documents 14/01/20 STATEMENT OF CAPITAL GBP 2871089.25 |
2020-01-09 |
update statutory_documents 17/12/19 STATEMENT OF CAPITAL GBP 2870938.75 |
2019-12-02 |
update statutory_documents 19/11/19 STATEMENT OF CAPITAL GBP 2869005.2 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents 24/09/19 STATEMENT OF CAPITAL GBP 2868892.7 |
2019-09-27 |
update statutory_documents ADOPT ARTICLES 10/09/2019 |
2019-09-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
2019-01-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/07/2018 |
2018-12-03 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANDREW PATRICK CARSON |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2018-08-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN THOMSON |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
2018-02-01 |
update statutory_documents 30/01/18 STATEMENT OF CAPITAL GBP 2868780.2 |
2017-12-05 |
update statutory_documents 07/11/17 STATEMENT OF CAPITAL GBP 2868730.2 |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents 26/09/17 STATEMENT OF CAPITAL GBP 2868655.2 |
2017-09-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-09-04 |
update statutory_documents 15/08/17 STATEMENT OF CAPITAL GBP 2867328.85 |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
2017-07-26 |
update statutory_documents 03/07/17 STATEMENT OF CAPITAL GBP 2866437.15 |
2017-07-06 |
update statutory_documents 19/06/17 STATEMENT OF CAPITAL GBP 2866267.15 |
2017-07-03 |
update statutory_documents DIRECTOR APPOINTED STEPHEN BLAIR |
2017-06-12 |
update statutory_documents 30/05/17 STATEMENT OF CAPITAL GBP 2866079.45 |
2017-05-04 |
update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 2865409.9 |
2017-04-03 |
update statutory_documents 21/03/17 STATEMENT OF CAPITAL GBP 2865795.8 |
2017-02-02 |
update statutory_documents 19/01/17 STATEMENT OF CAPITAL GBP 2865369.9 |
2016-10-25 |
update statutory_documents 28/09/16 STATEMENT OF CAPITAL GBP 2865219.9 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-09-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALLERTON |
2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LENNOX |
2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL KEEN |
2016-08-01 |
update statutory_documents 07/07/16 STATEMENT OF CAPITAL GBP 2865080.55 |
2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FLINT |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, NO UPDATES |
2016-07-05 |
update statutory_documents 23/06/16 STATEMENT OF CAPITAL GBP 2865030.55 |
2016-06-09 |
update statutory_documents DIRECTOR APPOINTED MR ALAN THOMSON |
2016-05-10 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN FENTON HILL |
2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BOYD |
2016-02-04 |
update statutory_documents DIRECTOR APPOINTED MARY ELIZABETH WALDNER |
2015-11-10 |
update statutory_documents DIRECTOR APPOINTED DR IAN RICHARD BARKSHIRE |
2015-10-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-09-08 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-09-08 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-09-07 |
update statutory_documents 06/08/15 STATEMENT OF CAPITAL GBP 2864945.55 |
2015-08-24 |
update statutory_documents SECOND FILING WITH MUD 16/07/14 FOR FORM AR01 |
2015-08-24 |
update statutory_documents SECOND FILING WITH MUD 16/07/15 FOR FORM AR01 |
2015-08-11 |
update statutory_documents 16/07/15 NO MEMBER LIST |
2015-07-06 |
update statutory_documents 23/06/15 STATEMENT OF CAPITAL GBP 2864624.5 |
2015-01-06 |
update statutory_documents 23/12/14 STATEMENT OF CAPITAL GBP 2864566.8 |
2014-12-08 |
update statutory_documents 25/11/14 STATEMENT OF CAPITAL GBP 2864349.5 |
2014-12-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-12-01 |
update statutory_documents ALTER ARTICLES 09/09/2014 |
2014-11-04 |
update statutory_documents 09/10/14 STATEMENT OF CAPITAL GBP 2863983.7 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents 23/09/14 STATEMENT OF CAPITAL GBP 2863813.7 |
2014-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRADY |
2014-09-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-09-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-09-03 |
update statutory_documents DIRECTOR APPOINTED RICHARD HENRY FRIEND |
2014-08-06 |
update statutory_documents 16/07/14 NO MEMBER LIST |
2014-08-04 |
update statutory_documents 08/07/14 STATEMENT OF CAPITAL GBP 2863273.7 |
2014-07-03 |
update statutory_documents 24/06/14 STATEMENT OF CAPITAL GBP 2863142.35 |
2014-06-05 |
update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 2862742.55 |
2014-05-01 |
update statutory_documents 08/04/14 STATEMENT OF CAPITAL GBP 2862726.75 |
2014-04-01 |
update statutory_documents 25/03/14 STATEMENT OF CAPITAL GBP 2862541.75 |
2014-03-03 |
update statutory_documents 25/02/14 STATEMENT OF CAPITAL GBP 2860776.6 |
2014-02-06 |
update statutory_documents 28/01/14 STATEMENT OF CAPITAL GBP 2860606.6 |
2014-01-06 |
update statutory_documents 31/12/13 STATEMENT OF CAPITAL GBP 2848669.7 |
2013-12-02 |
update statutory_documents 26/11/13 STATEMENT OF CAPITAL GBP 2848016.6 |
2013-11-04 |
update statutory_documents 21/10/13 STATEMENT OF CAPITAL GBP 2847612.1 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents 03/09/13 STATEMENT OF CAPITAL GBP 2847468.35 |
2013-09-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLROYD |
2013-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES |
2013-09-06 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-09-06 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-09-03 |
update statutory_documents 13/08/13 STATEMENT OF CAPITAL GBP 2847093.35 |
2013-08-06 |
update statutory_documents 16/07/13 NO MEMBER LIST |
2013-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET ALLERTON / 27/07/2013 |
2013-08-05 |
update statutory_documents 23/07/13 STATEMENT OF CAPITAL GBP 2846802.3 |
2013-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OTTO GEITNER / 24/07/2013 |
2013-07-22 |
update statutory_documents SECTION 519 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-22 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-11 |
update statutory_documents DIRECTOR APPOINTED JENNIFER MARGARET ALLERTON |
2013-06-03 |
update statutory_documents 14/05/13 STATEMENT OF CAPITAL GBP 2846391.95 |
2013-05-07 |
update statutory_documents 09/04/13 STATEMENT OF CAPITAL GBP 2846241.95 |
2013-04-11 |
update statutory_documents 31/03/13 STATEMENT OF CAPITAL GBP 2845841.5 |
2013-03-05 |
update statutory_documents 19/02/13 STATEMENT OF CAPITAL GBP 2844366.9 |
2013-02-05 |
update statutory_documents DIRECTOR APPOINTED THOMAS OTTO GEITNER |
2013-02-04 |
update statutory_documents 29/01/13 STATEMENT OF CAPITAL GBP 2843605.4 |
2013-01-03 |
update statutory_documents 19/12/12 STATEMENT OF CAPITAL GBP 2838644.6 |
2012-10-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FYFE LENNOX / 01/10/2012 |
2012-10-01 |
update statutory_documents 25/09/12 STATEMENT OF CAPITAL GBP 2811009.55 |
2012-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD TAYLOR |
2012-09-03 |
update statutory_documents 15/08/12 STATEMENT OF CAPITAL GBP 2810536.4 |
2012-08-07 |
update statutory_documents 16/07/12 NO MEMBER LIST |
2012-08-07 |
update statutory_documents 23/07/12 STATEMENT OF CAPITAL GBP 2809330.85 |
2012-07-04 |
update statutory_documents 04/07/12 STATEMENT OF CAPITAL GBP 2809230.85 |
2012-06-15 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2012-06-15 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2012-06-15 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2012-04-03 |
update statutory_documents 26/03/12 STATEMENT OF CAPITAL GBP 2808338.85 |
2012-03-06 |
update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 2807057.55 |
2012-02-09 |
update statutory_documents 06/02/12 STATEMENT OF CAPITAL GBP 2803252.8 |
2012-01-12 |
update statutory_documents 07/12/11 STATEMENT OF CAPITAL GBP 2760500.35 |
2012-01-12 |
update statutory_documents 19/12/11 STATEMENT OF CAPITAL GBP 2797305.7 |
2011-11-17 |
update statutory_documents 15/11/11 STATEMENT OF CAPITAL GBP 2760347.85 |
2011-11-17 |
update statutory_documents 31/08/11 STATEMENT OF CAPITAL GBP 2760347.85 |
2011-11-17 |
update statutory_documents 31/08/11 STATEMENT OF CAPITAL GBP 2760347.85 |
2011-09-30 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2011-09-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-08-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2011-08-12 |
update statutory_documents 16/07/11 BULK LIST |
2011-08-04 |
update statutory_documents 05/07/11 STATEMENT OF CAPITAL GBP 2760162.2 |
2011-06-30 |
update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 2760025.95 |
2011-06-15 |
update statutory_documents ALTER ARTICLES 14/09/2010 |
2011-05-03 |
update statutory_documents 03/05/11 STATEMENT OF CAPITAL GBP 2509069.9 |
2011-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN FLINT / 19/04/2011 |
2011-04-04 |
update statutory_documents 04/04/11 STATEMENT OF CAPITAL GBP 2508745.65 |
2011-03-03 |
update statutory_documents 02/03/11 STATEMENT OF CAPITAL GBP 2508282.85 |
2011-02-02 |
update statutory_documents 01/02/11 STATEMENT OF CAPITAL GBP 2503215.3 |
2011-01-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-01-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-01-04 |
update statutory_documents 04/01/11 STATEMENT OF CAPITAL GBP 2493114.7 |
2010-12-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-12-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-12-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2010-12-08 |
update statutory_documents 08/12/10 STATEMENT OF CAPITAL GBP 2492989.7 |
2010-11-03 |
update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 2492195.20 |
2010-10-26 |
update statutory_documents 04/10/10 STATEMENT OF CAPITAL GBP 2491982 |
2010-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-09-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-09-03 |
update statutory_documents 03/09/10 STATEMENT OF CAPITAL GBP 2480683.55 |
2010-08-16 |
update statutory_documents 16/07/10 FULL LIST |
2010-08-03 |
update statutory_documents 03/08/10 STATEMENT OF CAPITAL GBP 2480657.75 |
2010-07-07 |
update statutory_documents 07/07/10 STATEMENT OF CAPITAL GBP 2480374.40 |
2010-05-04 |
update statutory_documents 04/05/10 STATEMENT OF CAPITAL GBP 2478478.05 |
2010-04-06 |
update statutory_documents 06/04/10 STATEMENT OF CAPITAL GBP 2478366.40 |
2010-03-02 |
update statutory_documents 02/03/10 STATEMENT OF CAPITAL GBP 2477078.95 |
2010-02-02 |
update statutory_documents 02/02/10 STATEMENT OF CAPITAL GBP 2475573.70 |
2010-01-28 |
update statutory_documents 27/01/10 STATEMENT OF CAPITAL GBP 2471751.90 |
2010-01-26 |
update statutory_documents 26/01/10 STATEMENT OF CAPITAL GBP 2470768.15 |
2009-11-26 |
update statutory_documents 18/11/09 STATEMENT OF CAPITAL GBP 2470717.55 |
2009-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN FLINT / 02/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN FLINT / 02/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN KEEN / 01/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN ARTHUR HOLROYD / 01/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN FLINT / 01/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FYFE LENNOX / 01/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES BOYD / 01/10/2009 |
2009-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN KAREN JOHNSON-BRETT / 01/10/2009 |
2009-10-02 |
update statutory_documents NC INC ALREADY ADJUSTED 15/09/09 |
2009-10-02 |
update statutory_documents GBP NC 2900000/4101000
15/09/2009 |
2009-09-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-09-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-09-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER MORGAN |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-05-21 |
update statutory_documents DIRECTOR APPOINTED JOHN FYFE LENNOX |
2008-11-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVEN PARKER |
2008-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOHNSON BRETT / 05/11/2008 |
2008-10-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-10-02 |
update statutory_documents ALTER ARTICLES 23/09/2008 |
2008-10-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-10-02 |
update statutory_documents RE AUTHORITY RENEWED 23/09/2008 |
2008-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 16/07/08; BULK LIST AVAILABLE SEPARATELY |
2008-06-19 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 |
2008-06-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-06-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLINT / 02/06/2008 |
2008-05-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-04-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOHNSON BRETT / 21/04/2008 |
2007-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-10-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-10-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-03 |
update statutory_documents RETURN MADE UP TO 16/07/07; BULK LIST AVAILABLE SEPARATELY |
2007-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-01 |
update statutory_documents SECRETARY RESIGNED |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS; AMEND |
2007-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
OLD STATION WAY, EYNSHAM, WITNEY, OXFORDSHIRE OX29 4TL |
2006-10-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-08-17 |
update statutory_documents RETURN MADE UP TO 16/07/06; BULK LIST AVAILABLE SEPARATELY |
2006-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-09 |
update statutory_documents SECRETARY RESIGNED |
2006-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-09-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-17 |
update statutory_documents RETURN MADE UP TO 16/07/05; BULK LIST AVAILABLE SEPARATELY |
2005-08-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-05-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-10-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-10-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-23 |
update statutory_documents RETURN MADE UP TO 16/07/04; BULK LIST AVAILABLE SEPARATELY |
2004-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-21 |
update statutory_documents RETURN MADE UP TO 16/07/03; BULK LIST AVAILABLE SEPARATELY |
2003-08-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2002-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 16/07/02; BULK LIST AVAILABLE SEPARATELY |
2002-08-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-08-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-05-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-19 |
update statutory_documents RETURN MADE UP TO 16/07/01; BULK LIST AVAILABLE SEPARATELY |
2001-08-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-08-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-08-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-15 |
update statutory_documents RE: ARTICLE 4 AND S163 31/07/01 |
2001-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/01 FROM:
OLD STATION ROAD, EYNSHAM, WITNEY, OXON OX8 1TL |
2000-08-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-08-24 |
update statutory_documents RETURN MADE UP TO 16/07/00; BULK LIST AVAILABLE SEPARATELY |
2000-08-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-08-14 |
update statutory_documents ALTER ARTICLES 09/08/00 |
2000-08-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-08-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-08-10 |
update statutory_documents ALTER MEM AND ARTS 27/07/99 |
1999-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-03 |
update statutory_documents RETURN MADE UP TO 16/07/99; BULK LIST AVAILABLE SEPARATELY |
1999-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-28 |
update statutory_documents £ IC 2512791/2387192
03/09/98
£ SR 2511995@.05=125599 |
1998-08-11 |
update statutory_documents ADOPT MEM AND ARTS 30/07/98 |
1998-08-11 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/07/98 |
1998-08-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/98 |
1998-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-07 |
update statutory_documents RETURN MADE UP TO 16/07/98; BULK LIST AVAILABLE SEPARATELY |
1998-07-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1997-08-18 |
update statutory_documents RETURN MADE UP TO 16/07/97; BULK LIST AVAILABLE SEPARATELY |
1997-08-11 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/07/97 |
1997-08-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/97 |
1997-08-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/97 |
1997-08-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-04-24 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-10-16 |
update statutory_documents ALTER MEM AND ARTS 03/10/96 |
1996-08-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-08-16 |
update statutory_documents RETURN MADE UP TO 16/07/96; BULK LIST AVAILABLE SEPARATELY |
1996-08-13 |
update statutory_documents MARKET PURCHASE 01/08/96 |
1996-08-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/96 |
1996-08-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/08/96 |
1996-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/95 |
1995-08-11 |
update statutory_documents MARKET PURCHASE 01/08/95 |
1995-08-09 |
update statutory_documents RETURN MADE UP TO 16/07/95; BULK LIST AVAILABLE SEPARATELY |
1995-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 26/03/95 |
1995-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-04-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1994-08-17 |
update statutory_documents RETURN MADE UP TO 16/07/94; BULK LIST AVAILABLE SEPARATELY |
1994-08-10 |
update statutory_documents RE MARKET PURCHASES 22/07/94 |
1994-07-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 27/03/94 |
1993-09-03 |
update statutory_documents RETURN MADE UP TO 16/07/93; BULK LIST AVAILABLE SEPARATELY |
1993-08-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/93 |
1993-08-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/03/93 |
1992-10-27 |
update statutory_documents AMENDING 88(2) |
1992-09-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/03/92 |
1992-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-09-09 |
update statutory_documents RETURN MADE UP TO 14/08/92; BULK LIST AVAILABLE SEPARATELY |
1992-08-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/92 |
1991-09-30 |
update statutory_documents COMPANY NAME CHANGED
OXFORD INSTRUMENTS GROUP PUBLIC
LIMITED COMPANY(THE)
CERTIFICATE ISSUED ON 01/10/91 |
1991-09-11 |
update statutory_documents RETURN MADE UP TO 14/08/91; BULK LIST AVAILABLE SEPARATELY |
1991-08-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/91 |
1991-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/91 FROM:
EYNSHAM, OXFORD, OX8 1TL |
1991-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-23 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 25/03/90 |
1990-10-01 |
update statutory_documents RETURN MADE UP TO 14/08/90; BULK LIST AVAILABLE SEPARATELY |
1990-08-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/90 |
1990-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/90 FROM:
OSNEY MEAD, OXFORD, OX2 0EX |
1989-11-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/89 |
1989-09-21 |
update statutory_documents RETURN MADE UP TO 14/08/89; BULK LIST AVAILABLE SEPARATELY |
1989-08-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/89 |
1989-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 26/03/89 |
1988-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-10-26 |
update statutory_documents PURCHSE UP TO 490995.80 26/07/88 |
1988-10-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-10-04 |
update statutory_documents RETURN MADE UP TO 09/08/88; BULK LIST AVAILABLE SEPARATELY |
1988-10-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 27/03/88 |
1988-09-15 |
update statutory_documents WD 24/08/88 AD 17/08/88---------
£ SI 109@1.64=178 |
1988-09-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/88 |
1988-07-28 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-11-27 |
update statutory_documents WD 05/11/87 AD 28/08/87---------
PREMIUM
£ SI 159897@.05=7994 |
1987-11-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1987-10-20 |
update statutory_documents RETURN MADE UP TO 19/08/87; BULK LIST AVAILABLE SEPARATELY |
1987-10-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/03/87 |
1987-09-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-09-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 050887 |
1987-07-20 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-06-15 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-01-19 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-11-11 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-09-29 |
update statutory_documents RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS |
1986-09-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/03/86 |
1986-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/86 |
1986-08-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES CURITIES |
1986-08-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS |
1985-10-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/85 |
1984-09-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 25/03/84 |
1983-11-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 27/03/83 |
1983-10-07 |
update statutory_documents LISTING OF PARTICULARS |
1983-09-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1982-12-15 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 28/03/82 |
1981-12-31 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 29/03/81 |
1981-02-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/03/80 |
1976-01-29 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/01/76 |
1963-09-30 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1963-09-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |