Date | Description |
2024-04-07 |
delete address COMMUNISIS HOUSE MANSTON LANE LEEDS LS15 8AH |
2024-04-07 |
insert address C/O INTERPATH LIMITED 4TH FLOOR, TAILORS CORNER THIRSK ROW LEEDS LS1 4DP |
2024-04-07 |
insert company_previous_name COMMUNISIS LIMITED |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2024-04-07 |
update company_status Active => In Administration |
2024-04-07 |
update name COMMUNISIS LIMITED => CL REALISATIONS LIMITED |
2024-04-07 |
update num_mort_charges 9 => 10 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2024-04-07 |
update registered_address |
2023-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MAIB |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 7 => 9 |
2023-04-07 |
update num_mort_satisfied 4 => 6 |
2023-02-23 |
update statutory_documents DIRECTOR APPOINTED MR KEITH ALAN MAIB |
2023-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE WATT |
2022-12-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029161130008 |
2022-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029161130009 |
2022-11-16 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE WATT |
2022-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURGHAM |
2022-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHOK VEMURI |
2022-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC EK |
2022-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IGNACE WAESBERGHE |
2022-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN KELEGHAN |
2022-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES JANEWAY |
2022-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-30 |
update person_description Phil Hoggarth => Phil Hoggarth |
2022-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029161130008 |
2022-09-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029161130005 |
2022-08-11 |
delete index_pages_linkeddomain communisis-careers.com |
2022-08-11 |
delete index_pages_linkeddomain google.com |
2022-08-11 |
delete index_pages_linkeddomain osgconnect.com |
2022-08-11 |
insert index_pages_linkeddomain turtl.co |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES |
2022-04-05 |
delete about_pages_linkeddomain osgbilling.com |
2022-04-05 |
delete casestudy_pages_linkeddomain osgbilling.com |
2022-04-05 |
delete contact_pages_linkeddomain osgbilling.com |
2022-04-05 |
delete index_pages_linkeddomain osgbilling.com |
2022-04-05 |
delete investor_pages_linkeddomain osgbilling.com |
2022-04-05 |
delete management_pages_linkeddomain osgbilling.com |
2022-04-05 |
insert about_pages_linkeddomain osgconnect.com |
2022-04-05 |
insert casestudy_pages_linkeddomain osgconnect.com |
2022-04-05 |
insert contact_pages_linkeddomain osgconnect.com |
2022-04-05 |
insert index_pages_linkeddomain osgconnect.com |
2022-04-05 |
insert investor_pages_linkeddomain osgconnect.com |
2022-04-05 |
insert management_pages_linkeddomain osgconnect.com |
2022-02-16 |
delete address 10 Little Portland Street
London
W1W 7JG |
2022-02-16 |
delete address Balliol Business Park West
Benton Lane
Newcastle Upon Tyne
NE12 8EW |
2022-02-16 |
delete address Cross Gates
Leeds
LS15 8AH |
2022-02-16 |
delete phone +44 (0) 191 201 5000 |
2022-02-16 |
delete phone +44 (0)207 382 8950 |
2022-02-16 |
delete phone +90 (216) 575 51 25 |
2022-02-16 |
insert about_pages_linkeddomain google.com |
2022-02-16 |
insert address Unit D1
Nelson Way
Cramlington
NE23 1WG |
2022-02-16 |
insert casestudy_pages_linkeddomain google.com |
2022-02-16 |
insert investor_pages_linkeddomain google.com |
2022-02-16 |
insert management_pages_linkeddomain google.com |
2022-02-03 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN KELEGHAN |
2022-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVINDER ATHWAL |
2022-01-25 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES HALL JANEWAY |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES |
2021-06-22 |
delete address Hermes Business Campus
Sector 2
Bucharest
Romania |
2021-06-22 |
delete address Mission Hall
1 Roxburgh Place
Edinburgh
EH8 9SU |
2021-06-22 |
delete phone 5-7 020335 |
2021-06-22 |
insert address HKG - West Exchange Tower
Level 15 & 19, West Exchange Tower |
2021-06-22 |
insert address Offices 310 & 309B
One Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA |
2021-02-05 |
update website_status FlippedRobots => OK |
2021-02-05 |
delete source_ip 134.213.221.107 |
2021-02-05 |
insert source_ip 165.160.15.20 |
2020-11-20 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP DAVID HOGGARTH |
2020-11-20 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY AUSTIN BURGHAM |
2020-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BLUNDELL |
2020-09-10 |
update statutory_documents DIRECTOR APPOINTED MR ASHOK VEMURI |
2020-09-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVINDER ATHWAL |
2020-09-10 |
update statutory_documents DIRECTOR APPOINTED MR ERIC WILLIAM EK |
2020-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN RAWLINS |
2020-09-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN RAWLINS |
2020-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANISH RAJPARIA |
2020-08-07 |
delete company_previous_name JOHN MANSFIELD GROUP PLC |
2020-08-07 |
update account_category GROUP => FULL |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
2020-07-25 |
update website_status IndexPageFetchError => FlippedRobots |
2020-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA BLANC |
2020-07-13 |
update statutory_documents 31/12/19 FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-27 |
update statutory_documents DIRECTOR APPOINTED MR ANISH RAJPARIA |
2020-04-28 |
update statutory_documents DIRECTOR APPOINTED MR IGNACE LOUIS GHISLAIN VAN WAESBERGHE |
2020-04-28 |
update statutory_documents DIRECTOR APPOINTED MS AMANDA BLANC |
2020-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENT HERRING |
2020-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT BERNSTEIN |
2020-03-24 |
update website_status OK => IndexPageFetchError |
2020-03-07 |
update num_mort_charges 6 => 7 |
2020-03-07 |
update num_mort_outstanding 2 => 3 |
2020-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029161130007 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update num_mort_charges 4 => 6 |
2019-11-07 |
update num_mort_outstanding 0 => 2 |
2019-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029161130006 |
2019-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029161130005 |
2019-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
2019-08-01 |
update statutory_documents 01/07/19 STATEMENT OF CAPITAL GBP 54513064.25 |
2019-05-07 |
update statutory_documents ADOPT ARTICLES 17/04/2019 |
2019-03-06 |
update statutory_documents SECRETARY APPOINTED MR STEVEN CLIVE RAWLINS |
2019-03-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH CADDY |
2019-03-05 |
delete otherexecutives Vivienne Mayers |
2019-03-05 |
delete person Vivienne Mayers |
2019-02-19 |
update statutory_documents 14/02/19 STATEMENT OF CAPITAL GBP 54504632 |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
2019-01-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSG BIDCO LIMITED |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2019-09-30 |
2019-01-07 |
update company_category Public Limited Company => Private Limited Company |
2019-01-07 |
update name COMMUNISIS PLC => COMMUNISIS LIMITED |
2018-12-11 |
update statutory_documents DIRECTOR APPOINTED MR KENT HERRING |
2018-12-11 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT W. BERNSTEIN |
2018-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON |
2018-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN SACHDEV |
2018-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE GRIFFITHS |
2018-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS |
2018-12-10 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2018-12-10 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2018-12-10 |
update statutory_documents SCHEME OF ARRANGEMENT |
2018-12-10 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2018-11-28 |
2018-12-10 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2018-12-06 |
update statutory_documents 05/12/18 STATEMENT OF CAPITAL GBP 54503779 |
2018-12-05 |
update statutory_documents COMPANY SCHEME OF ARRANGEMENT 28/11/2018 |
2018-11-08 |
delete personal_emails su..@psona.com |
2018-11-08 |
insert cfo Jonathan Davies |
2018-11-08 |
insert otherexecutives Nicola Gibbons |
2018-11-08 |
insert personal_emails su..@communisis.com |
2018-11-08 |
delete alias PSONA Data Limited |
2018-11-08 |
delete alias Psona Data |
2018-11-08 |
delete email da..@psona.com |
2018-11-08 |
delete email su..@psona.com |
2018-11-08 |
insert alias Communisis Data Intelligence |
2018-11-08 |
insert email da..@communisis.com |
2018-11-08 |
insert email su..@communisis.com |
2018-11-08 |
insert person Daniel O'Connell |
2018-11-08 |
insert person Ian Longley |
2018-11-08 |
insert person Jonathan Davies |
2018-11-08 |
insert person Nicola Gibbons |
2018-11-08 |
insert person Zoe Mitchell |
2018-11-08 |
update name PSONA Data Limited => Communisis Data Intelligence |
2018-10-04 |
update statutory_documents 04/10/18 STATEMENT OF CAPITAL GBP 52438215 |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN KEAYS |
2018-06-04 |
update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 52432860 |
2018-06-01 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN ELIZABETH SACHDEV |
2018-05-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-05-23 |
update statutory_documents ALTER ARTICLES 10/05/2018 |
2018-05-11 |
update statutory_documents 11/05/18 STATEMENT OF CAPITAL GBP 52429581.5 |
2018-04-24 |
update statutory_documents 20/04/18 STATEMENT OF CAPITAL GBP 52426849.5 |
2018-02-27 |
update statutory_documents 27/02/18 STATEMENT OF CAPITAL GBP 52425284.5 |
2018-01-30 |
update statutory_documents 26/01/18 STATEMENT OF CAPITAL GBP 52424820.25 |
2018-01-25 |
delete source_ip 165.160.15.20 |
2018-01-25 |
delete source_ip 165.160.13.20 |
2018-01-25 |
insert source_ip 134.213.221.107 |
2018-01-16 |
update statutory_documents 12/01/18 STATEMENT OF CAPITAL GBP 52423255.25 |
2018-01-03 |
update statutory_documents 02/01/18 STATEMENT OF CAPITAL GBP 52420907.5 |
2017-12-28 |
update statutory_documents 22/12/17 STATEMENT OF CAPITAL GBP 52404786 |
2017-12-22 |
update statutory_documents 22/12/17 STATEMENT OF CAPITAL GBP 52400873 |
2017-12-19 |
update statutory_documents 15/12/17 STATEMENT OF CAPITAL GBP 52364091.75 |
2017-12-19 |
update statutory_documents 19/12/17 STATEMENT OF CAPITAL GBP 52386004 |
2017-12-05 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS |
2017-12-05 |
update statutory_documents 04/12/17 STATEMENT OF CAPITAL GBP 52356265.75 |
2017-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STONER |
2017-10-19 |
update statutory_documents 11/10/17 STATEMENT OF CAPITAL GBP 52355483.25 |
2017-10-18 |
update statutory_documents 11/10/17 STATEMENT OF CAPITAL GBP 52353434.25 |
2017-09-28 |
update statutory_documents 22/09/17 STATEMENT OF CAPITAL GBP 52348100.5 |
2017-09-28 |
update statutory_documents 27/09/17 STATEMENT OF CAPITAL GBP 52352013.5 |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-26 |
update statutory_documents 23/06/17 STATEMENT OF CAPITAL GBP 52345914.75 |
2017-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-23 |
update statutory_documents ADOPT ARTICLES 11/05/2017 |
2017-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HICKSON |
2017-04-28 |
update statutory_documents 26/04/17 STATEMENT OF CAPITAL GBP 52344603.5 |
2017-03-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STUART GILBERTSON |
2016-12-07 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2016-12-07 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2016-12-07 |
update statutory_documents 06/12/16 STATEMENT OF CAPITAL GBP 67424122 |
2016-12-07 |
update statutory_documents 07/12/16 STATEMENT OF CAPITAL GBP 52344002.50 |
2016-12-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRIS JUDD |
2016-09-14 |
update statutory_documents 13/09/16 STATEMENT OF CAPITAL GBP 3613.25 |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-06-10 |
update statutory_documents 09/06/16 STATEMENT OF CAPITAL GBP 52340389.25 |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-31 |
update statutory_documents 27/05/16 STATEMENT OF CAPITAL GBP 52338969 |
2016-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-20 |
update statutory_documents 14 DAYS NOTICE OF GENERAL MEETINGS 12/05/2016 |
2016-04-20 |
update statutory_documents 14/04/16 STATEMENT OF CAPITAL GBP 52332294 |
2016-03-31 |
update statutory_documents 22/03/16 STATEMENT OF CAPITAL GBP 52328743.5 |
2016-03-21 |
update statutory_documents 10/03/16 STATEMENT OF CAPITAL GBP 52314540.5 |
2016-03-21 |
update statutory_documents 17/03/16 STATEMENT OF CAPITAL GBP 52321642 |
2016-02-10 |
update statutory_documents 09/02/16 STATEMENT OF CAPITAL GBP 52311700 |
2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON |
2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWES |
2016-01-07 |
update statutory_documents 05/01/16 STATEMENT OF CAPITAL GBP 52308575.5 |
2015-12-17 |
update statutory_documents 15/12/15 STATEMENT OF CAPITAL GBP 52301474.5 |
2015-12-08 |
update statutory_documents 01/12/15 STATEMENT OF CAPITAL GBP 52118062 |
2015-12-08 |
update statutory_documents 02/12/15 STATEMENT OF CAPITAL GBP 52257161.75 |
2015-09-07 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-09-07 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-09-07 |
update statutory_documents SECRETARY APPOINTED MR CHRIS JUDD |
2015-08-20 |
update statutory_documents 20/08/15 STATEMENT OF CAPITAL GBP 51871586.5 |
2015-08-05 |
update statutory_documents 28/07/15 NO MEMBER LIST |
2015-07-13 |
update statutory_documents 09/07/15 STATEMENT OF CAPITAL GBP 51868982.75 |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-05-20 |
update statutory_documents 19/05/15 STATEMENT OF CAPITAL GBP 51867972.75 |
2015-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-05 |
update statutory_documents 01/05/15 STATEMENT OF CAPITAL GBP 51862055 |
2015-04-24 |
update statutory_documents 16/04/15 STATEMENT OF CAPITAL GBP 51848741.25 |
2015-03-31 |
update statutory_documents 30/03/15 STATEMENT OF CAPITAL GBP 51846453.25 |
2015-03-26 |
update statutory_documents 25/03/15 STATEMENT OF CAPITAL GBP 51841731.25 |
2015-02-05 |
update statutory_documents 05/02/15 STATEMENT OF CAPITAL GBP 51761848.5 |
2015-01-09 |
update statutory_documents 08/01/15 STATEMENT OF CAPITAL GBP 49762773.5 |
2015-01-09 |
update statutory_documents 09/01/15 STATEMENT OF CAPITAL GBP 51759777.25 |
2014-11-13 |
update statutory_documents 13/11/14 STATEMENT OF CAPITAL GBP 49756887.25 |
2014-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIRTH |
2014-10-20 |
update statutory_documents 16/10/14 STATEMENT OF CAPITAL GBP 49745282.25 |
2014-09-18 |
update statutory_documents 18/09/14 STATEMENT OF CAPITAL GBP 49743830.5 |
2014-09-07 |
delete address WAKEFIELD ROAD LEEDS WEST YORKSHIRE LS10 1DU |
2014-09-07 |
insert address COMMUNISIS HOUSE MANSTON LANE LEEDS LS15 8AH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-09-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-09-04 |
update statutory_documents 04/09/14 STATEMENT OF CAPITAL GBP 49742173.75 |
2014-08-21 |
update statutory_documents 21/08/14 STATEMENT OF CAPITAL GBP 49737834.25 |
2014-08-20 |
update statutory_documents 28/07/14 NO MEMBER LIST |
2014-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE GRIFFITHS / 15/08/2014 |
2014-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BLUNDELL / 15/08/2014 |
2014-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSHTON / 15/08/2014 |
2014-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY STONER / 15/08/2014 |
2014-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM FIRTH / 15/08/2014 |
2014-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUY HOWES / 15/08/2014 |
2014-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES FLETCHER HICKSON / 15/08/2014 |
2014-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN HARRIS / 15/08/2014 |
2014-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET KEAYS / 15/08/2014 |
2014-08-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014 |
2014-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2014 FROM
WAKEFIELD ROAD
LEEDS
WEST YORKSHIRE
LS10 1DU |
2014-08-07 |
update statutory_documents 07/08/14 STATEMENT OF CAPITAL GBP 49733334.75 |
2014-08-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY STONER |
2014-08-01 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN MARGARET KEAYS |
2014-07-24 |
update statutory_documents 24/07/14 STATEMENT OF CAPITAL GBP 49731843.75 |
2014-07-16 |
update statutory_documents 10/07/14 STATEMENT OF CAPITAL GBP 49728197.25 |
2014-06-26 |
update statutory_documents 26/06/14 STATEMENT OF CAPITAL GBP 49727724 |
2014-06-12 |
update statutory_documents 12/06/14 STATEMENT OF CAPITAL GBP 49721783.75 |
2014-06-10 |
update statutory_documents 09/06/14 STATEMENT OF CAPITAL GBP 49670480.5 |
2014-06-07 |
delete company_previous_name PRIME RETAIL PLC |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-03 |
update statutory_documents 02/06/14 STATEMENT OF CAPITAL GBP 49069319.75 |
2014-06-03 |
update statutory_documents 02/06/14 STATEMENT OF CAPITAL GBP 49069319.75 |
2014-05-30 |
update statutory_documents 29/05/14 STATEMENT OF CAPITAL GBP 48865718 |
2014-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENIS CONNERY |
2014-05-20 |
update statutory_documents 15/05/14 STATEMENT OF CAPITAL GBP 48860463.25 |
2014-05-20 |
update statutory_documents 15/05/14 STATEMENT OF CAPITAL GBP 48864013.75 |
2014-05-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update statutory_documents 02/05/14 STATEMENT OF CAPITAL GBP 48859043 |
2014-05-06 |
update statutory_documents 02/05/14 STATEMENT OF CAPITAL GBP 48858411.75 |
2014-04-07 |
update statutory_documents 04/04/14 STATEMENT OF CAPITAL GBP 48630101.25 |
2014-03-10 |
update statutory_documents 07/03/14 STATEMENT OF CAPITAL GBP 48628357.75 |
2014-02-28 |
update statutory_documents 24/02/14 STATEMENT OF CAPITAL GBP 48623548 |
2014-02-07 |
update statutory_documents 05/02/14 STATEMENT OF CAPITAL GBP 48610487.75 |
2014-01-10 |
update statutory_documents 09/01/14 STATEMENT OF CAPITAL GBP 48602463.25 |
2013-09-12 |
update statutory_documents 04/09/13 STATEMENT OF CAPITAL GBP 48601412.75 |
2013-08-05 |
update statutory_documents SECRETARY APPOINTED DENIS CONNERY |
2013-08-01 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-08-01 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-07-30 |
update statutory_documents 28/07/13 NO MEMBER LIST |
2013-07-30 |
update statutory_documents 25/07/13 STATEMENT OF CAPITAL GBP 47850529.5 |
2013-07-01 |
update statutory_documents DIRECTOR APPOINTED MR PETER JONATHAN HARRIS |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
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 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2013-05-30 |
update statutory_documents ALTER ARTICLES 09/05/2013 |
2013-05-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-05-17 |
update statutory_documents 16/05/13 STATEMENT OF CAPITAL GBP 47850411.5 |
2013-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WELLS |
2013-04-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-03-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-03-08 |
update statutory_documents 06/03/13 STATEMENT OF CAPITAL GBP 47761943.75 |
2013-03-08 |
update statutory_documents 07/03/13 STATEMENT OF CAPITAL GBP 47847368.25 |
2013-01-25 |
update statutory_documents 25/01/13 STATEMENT OF CAPITAL GBP 35261943.75 |
2013-01-10 |
update statutory_documents 04/01/13 STATEMENT OF CAPITAL GBP 35260128.75 |
2012-12-12 |
update statutory_documents 10/12/12 STATEMENT OF CAPITAL GBP 35251053.75 |
2012-12-06 |
update statutory_documents 03/12/12 STATEMENT OF CAPITAL GBP 35234718.75 |
2012-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012 |
2012-08-01 |
update statutory_documents 28/07/12 NO MEMBER LIST |
2012-05-17 |
update statutory_documents DIRECTOR APPOINTED JANE GRIFFITHS |
2012-05-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER JENNINGS |
2012-04-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BLAXILL |
2011-10-20 |
update statutory_documents 14/10/11 STATEMENT OF CAPITAL GBP 34662885 |
2011-08-30 |
update statutory_documents 26/08/11 STATEMENT OF CAPITAL GBP 34657115 |
2011-08-08 |
update statutory_documents 28/07/11 FULL LIST |
2011-07-13 |
update statutory_documents 04/07/11 STATEMENT OF CAPITAL GBP 34650745.25 |
2011-04-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KING |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUY HOWES / 13/09/2010 |
2010-08-11 |
update statutory_documents 28/07/10 BULK LIST |
2010-07-28 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-05-04 |
update statutory_documents ADOPT ARTICLES 27/04/2010 |
2010-05-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-05-04 |
update statutory_documents MARKET PURCHASES / 20,776,586 27/04/2010 |
2010-05-04 |
update statutory_documents SECT 307A / CALLED BY NOTICE OF 14 CLEAR DAYS 27/04/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSHTON / 19/04/2010 |
2009-11-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ADRIAN WELLS |
2009-11-02 |
update statutory_documents SECRETARY APPOINTED MISS SARAH LOUISE MORTON |
2009-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAUGHAN |
2009-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN CHARLES BLAXILL / 28/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BLUNDELL / 28/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSHTON / 28/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM FIRTH / 28/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GUY HOWES / 28/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES FLETCHER HICKSON / 28/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER KING / 28/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM JENNINGS / 28/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM VAUGHAN / 28/10/2009 |
2009-10-20 |
update statutory_documents 28/07/09 FULL LIST |
2009-09-17 |
update statutory_documents DIRECTOR APPOINTED ANDREW MARTIN BLUNDELL |
2009-09-17 |
update statutory_documents DIRECTOR APPOINTED DAVID RUSHTON |
2009-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-05-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-05-09 |
update statutory_documents ALTER ARTICLES 28/04/2009 |
2009-05-09 |
update statutory_documents EU SHAREHOLDERS RIGHTS DIRECTIVE 28/04/2009 |
2008-09-16 |
update statutory_documents RETURN MADE UP TO 28/07/08; BULK LIST AVAILABLE SEPARATELY |
2008-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-05-15 |
update statutory_documents DIRECTOR APPOINTED ALISTAIR JOHN CHARLES BLAXILL |
2008-05-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-09 |
update statutory_documents RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS |
2007-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-05-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 28/07/06; BULK LIST AVAILABLE SEPARATELY |
2007-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-09 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2006-11-09 |
update statutory_documents CANCEL SHARE PREMIUM ACCOUNT |
2006-11-01 |
update statutory_documents SHARE PREMIUM 20/10/06 |
2006-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-01 |
update statutory_documents £ IC 35008018/34633018
20/04/06
£ SR 1500000@.25=375000 |
2006-08-01 |
update statutory_documents £ IC 35383018/35008018
18/04/06
£ SR 1500000@.25=375000 |
2006-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-18 |
update statutory_documents £ IC 35508018/35383018
05/04/06
£ SR 500000@.25=125000 |
2006-05-10 |
update statutory_documents £ IC 35570518/35508018
09/03/06
£ SR 250000@.25=62500 |
2006-05-10 |
update statutory_documents £ IC 35633018/35570518
10/03/06
£ SR 250000@.25=62500 |
2006-05-10 |
update statutory_documents £ IC 35695518/35633018
13/03/06
£ SR 250000@.25=62500 |
2006-05-10 |
update statutory_documents £ IC 35758018/35695518
14/03/06
£ SR 250000@.25=62500 |
2006-04-28 |
update statutory_documents £ IC 35883018/35758018
28/03/06
£ SR 500000@.25=125000 |
2006-04-28 |
update statutory_documents £ IC 36008018/35883018
23/03/06
£ SR 500000@.25=125000 |
2006-04-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-03-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-09-05 |
update statutory_documents RETURN MADE UP TO 28/07/05; BULK LIST AVAILABLE SEPARATELY |
2005-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-04-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-07 |
update statutory_documents RETURN MADE UP TO 28/07/04; BULK LIST AVAILABLE SEPARATELY |
2004-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 06/04/04; BULK LIST AVAILABLE SEPARATELY |
2004-04-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-03-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-24 |
update statutory_documents RETURN MADE UP TO 06/04/03; BULK LIST AVAILABLE SEPARATELY |
2003-04-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-20 |
update statutory_documents SHARES AGREEMENT OTC |
2002-05-31 |
update statutory_documents RETURN MADE UP TO 06/04/02; BULK LIST AVAILABLE SEPARATELY |
2002-05-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-18 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2002-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-05-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-02 |
update statutory_documents RETURN MADE UP TO 06/04/01; BULK LIST AVAILABLE SEPARATELY |
2001-03-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2000-07-07 |
update statutory_documents COMPANY NAME CHANGED
JOHN MANSFIELD GROUP PLC
CERTIFICATE ISSUED ON 07/07/00 |
2000-06-16 |
update statutory_documents ALTER ARTICLES 07/06/00 |
2000-05-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-11 |
update statutory_documents RETURN MADE UP TO 06/04/00; BULK LIST AVAILABLE SEPARATELY |
2000-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/00 FROM:
MARCHINGTON INDUSTRIAL ESTATE
STUBBY LANE MARCHINGTON
UTTOXETER
STAFFORDSHIRE ST14 8LP |
2000-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-03-09 |
update statutory_documents LISTING OF PARTICULARS |
2000-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-07 |
update statutory_documents NC INC ALREADY ADJUSTED
14/01/00 |
2000-02-07 |
update statutory_documents £ NC 3738661/45000000
14/ |
2000-02-07 |
update statutory_documents RE SHARES 14/01/00 |
2000-01-12 |
update statutory_documents LISTING OF PARTICULARS |
1999-11-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-08-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-07-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/99 |
1999-04-30 |
update statutory_documents RETURN MADE UP TO 06/04/99; BULK LIST AVAILABLE SEPARATELY |
1999-01-29 |
update statutory_documents £ NC 3332353/3738661
15/01/99 |
1999-01-29 |
update statutory_documents ALTER MEM AND ARTS 15/01/99 |
1999-01-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/99 |
1998-12-08 |
update statutory_documents LISTING OF PARTICULARS |
1998-08-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-08-06 |
update statutory_documents AUDITORS STATEMENT |
1998-07-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/98 |
1998-06-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-22 |
update statutory_documents RETURN MADE UP TO 06/04/98; BULK LIST AVAILABLE SEPARATELY |
1998-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-11 |
update statutory_documents SECRETARY RESIGNED |
1998-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-08-15 |
update statutory_documents £ NC 124000000/126092353
28/07/97 |
1997-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-08-15 |
update statutory_documents ALTER MEM AND ARTS 28/07/97 |
1997-08-15 |
update statutory_documents NC INC ALREADY ADJUSTED 28/07/97 |
1997-08-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/97 |
1997-08-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/97 |
1997-08-15 |
update statutory_documents RE SHARES 28/07/97 |
1997-07-10 |
update statutory_documents LISTING OF PARTICULARS |
1997-05-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-04-14 |
update statutory_documents RETURN MADE UP TO 06/04/97; BULK LIST AVAILABLE SEPARATELY |
1997-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-12 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-06-19 |
update statutory_documents ALTER MEM AND ARTS 15/03/96 |
1996-06-19 |
update statutory_documents ALTER MEM AND ARTS 15/03/96 |
1996-06-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/96 |
1996-05-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-04-15 |
update statutory_documents RETURN MADE UP TO 06/04/96; BULK LIST AVAILABLE SEPARATELY |
1995-11-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-06-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-06-09 |
update statutory_documents RETURN MADE UP TO 06/04/95; BULK LIST AVAILABLE SEPARATELY |
1995-04-30 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1994-07-04 |
update statutory_documents S-DIV
06/06/94 |
1994-07-04 |
update statutory_documents NC INC ALREADY ADJUSTED
06/06/94 |
1994-07-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/94 FROM:
52 WELBECK STREET
LONDON
W1M 7AG |
1994-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-07-04 |
update statutory_documents ADOPT MEM AND ARTS 06/06/94 |
1994-07-04 |
update statutory_documents SUBDIVISION SHARES 06/06/94 |
1994-07-04 |
update statutory_documents ALTER MEM AND ARTS 21/06/94 |
1994-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-28 |
update statutory_documents LISTING OF PARTICULARS |
1994-06-07 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1994-06-07 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1994-05-31 |
update statutory_documents COMPANY NAME CHANGED
PRIME RETAIL PLC
CERTIFICATE ISSUED ON 01/06/94 |
1994-05-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |