Total Documents | 1,088 |
---|
Total Pages | 27,122 |
---|
23 January 2024 | Director's details changed for Kavita Mahtani on 22 January 2024 |
---|---|
6 December 2023 | Confirmation statement made on 6 December 2023 with updates |
29 November 2023 | Registration of charge 000142590102, created on 15 November 2023 |
3 November 2023 | Appointment of Kavita Mahtani as a director on 1 November 2023 |
3 November 2023 | Registration of charge 000142590101, created on 31 October 2023 |
31 October 2023 | Termination of appointment of David Michael Watts as a director on 31 October 2023 |
4 October 2023 | Statement of capital following an allotment of shares on 2 October 2023
|
6 June 2023 | Director's details changed for Mr Stephen Paul O'connor on 5 June 2023 |
6 June 2023 | Director's details changed for Mr Colin William Bell on 5 June 2023 |
2 June 2023 | Group of companies' accounts made up to 31 December 2022 |
17 May 2023 | Registration of charge 000142590099, created on 17 May 2023 |
17 May 2023 | Registration of charge 000142590100, created on 17 May 2023 |
2 May 2023 | Termination of appointment of Philip David Miller as a secretary on 30 April 2023 |
2 May 2023 | Appointment of Olivier Philip Oakley-White as a secretary on 1 May 2023 |
1 March 2023 | Appointment of Mrs Kathryn Leslie Gurney as a director on 1 March 2023 |
23 February 2023 | Appointment of Lewis John O'donald as a director on 23 February 2023 |
23 February 2023 | Director's details changed for Lewis John O'donald on 23 February 2023 |
3 January 2023 | Termination of appointment of Alison Sara Campbell as a secretary on 1 January 2023 |
3 January 2023 | Termination of appointment of John Francis Trueman as a director on 31 December 2022 |
3 January 2023 | Appointment of Philip David Miller as a secretary on 1 January 2023 |
15 December 2022 | Confirmation statement made on 15 December 2022 with updates |
7 November 2022 | Registration of charge 000142590098, created on 3 November 2022 |
16 September 2022 | Statement of capital following an allotment of shares on 15 September 2022
|
2 September 2022 | Appointment of Mr Patrick Andrew Clackson as a director on 1 September 2022 |
30 August 2022 | Registration of charge 000142590096, created on 26 August 2022 |
30 August 2022 | Registration of charge 000142590097, created on 26 August 2022 |
30 August 2022 | Registration of charge 000142590094, created on 26 August 2022 |
30 August 2022 | Registration of charge 000142590095, created on 26 August 2022 |
4 August 2022 | Registration of charge 000142590093, created on 2 August 2022 |
13 July 2022 | Registration of charge 000142590092, created on 12 July 2022 |
23 May 2022 | Group of companies' accounts made up to 31 December 2021 |
18 May 2022 | Termination of appointment of Mary Elizabeth Marsh as a director on 17 May 2022 |
12 April 2022 | Director's details changed for Juliet Ann Robinson on 11 April 2022 |
14 February 2022 | Director's details changed for Mr. David Michael Watts on 4 February 2022 |
29 December 2021 | Registration of charge 000142590091, created on 23 December 2021 |
16 December 2021 | Director's details changed for Mr. David Michael Watts on 15 December 2021 |
16 December 2021 | Confirmation statement made on 16 December 2021 with updates |
15 December 2021 | Appointment of Mr. David Michael Watts as a director on 15 December 2021 |
15 November 2021 | Memorandum and Articles of Association |
15 November 2021 | Particulars of variation of rights attached to shares |
12 November 2021 | Resolutions
|
12 November 2021 | Particulars of variation of rights attached to shares |
3 November 2021 | Appointment of Ms Norma Adrienne Dove-Edwin as a director on 28 October 2021 |
30 September 2021 | Termination of appointment of Jacques Fleurant as a director on 30 September 2021 |
22 September 2021 | Registration of charge 000142590090, created on 1 September 2021 |
10 September 2021 | Registration of charge 000142590089, created on 1 September 2021 |
2 September 2021 | Registration of charge 000142590088, created on 1 September 2021 |
19 August 2021 | Registration of charge 000142590087, created on 19 August 2021 |
25 June 2021 | Group of companies' accounts made up to 31 December 2020 |
23 June 2021 | Notification of Hsbc Holdings Plc as a person with significant control on 21 June 2021 |
22 June 2021 | Cessation of Hsbc Uk Holdings Limited as a person with significant control on 21 June 2021 |
6 May 2021 | Director's details changed for Dame Mary Elizabeth Marsh on 5 May 2021 |
29 April 2021 | Director's details changed for Mr Jacques Fleurant on 26 April 2021 |
4 March 2021 | Appointment of Alison Sara Campbell as a secretary on 1 March 2021 |
2 March 2021 | Termination of appointment of Philip Bruce Jockelson as a secretary on 28 February 2021 |
24 February 2021 | Appointment of Mr Colin William Bell as a director on 22 February 2021 |
24 February 2021 | Termination of appointment of Nuno Goncalo De Macedo E Santana De Almeida Matos as a director on 23 February 2021 |
24 February 2021 | Termination of appointment of Stephen Colin Moss as a director on 23 February 2021 |
1 February 2021 | Appointment of Juliet Ann Robinson as a director on 1 February 2021 |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates |
4 December 2020 | Director's details changed for Mr Jacques Fleurant on 3 December 2020 |
16 October 2020 | Director's details changed for Mr Nuno Goncalo De Macedo E Santana De Almeida Matos on 13 October 2020 |
16 October 2020 | Director's details changed for Mr John Francis Trueman on 22 September 2020 |
15 October 2020 | Director's details changed for Yukiko Omura on 22 September 2020 |
17 August 2020 | Resolutions
|
16 July 2020 | Satisfaction of charge 000142590081 in full |
19 June 2020 | Group of companies' accounts made up to 31 December 2019 |
12 June 2020 | Director's details changed for Mr Nuno Goncalo De Macedo E Santana De Almeida Matos on 2 June 2020 |
1 May 2020 | Termination of appointment of Loren Wulfsohn as a secretary on 30 April 2020 |
1 May 2020 | Appointment of Mr. Philip Bruce Jockelson as a secretary on 1 May 2020 |
27 April 2020 | Appointment of Mr. Stephen Colin Moss as a director on 24 April 2020 |
4 March 2020 | Appointment of Mr Nuno Goncalo De Macedo E Santana De Almeida Matos as a director on 1 March 2020 |
2 March 2020 | Termination of appointment of James Alasdair Emmett as a director on 29 February 2020 |
24 February 2020 | Registration of charge 000142590086, created on 24 February 2020 |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates |
12 December 2019 | Registration of charge 000142590085, created on 6 December 2019 |
3 July 2019 | Director's details changed for Dr Eric Wolfgang Strutz on 3 July 2019 |
19 June 2019 | Registration of charge 000142590083, created on 18 June 2019 |
19 June 2019 | Registration of charge 000142590084, created on 18 June 2019 |
19 June 2019 | Registration of charge 000142590082, created on 3 June 2019 |
12 June 2019 | Satisfaction of charge 000142590076 in full |
12 June 2019 | Satisfaction of charge 000142590079 in full |
11 June 2019 | Satisfaction of charge 000142590062 in full |
17 April 2019 | Group of companies' accounts made up to 31 December 2018 |
14 March 2019 | Registration of charge 000142590081, created on 1 March 2019 |
13 March 2019 | Registration of charge 000142590080, created on 1 March 2019 |
6 March 2019 | Satisfaction of charge 000142590061 in full |
19 February 2019 | Registration of charge 000142590079, created on 1 February 2019 |
4 February 2019 | Director's details changed for Andrew Merlay Wright on 1 February 2019 |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates |
6 December 2018 | Change of share class name or designation |
6 December 2018 | Particulars of variation of rights attached to shares |
6 December 2018 | Resolutions
|
3 October 2018 | Cessation of Hsbc Holdings Plc as a person with significant control on 1 October 2018 |
3 October 2018 | Notification of Hsbc Uk Holdings Limited as a person with significant control on 1 October 2018 |
20 September 2018 | Termination of appointment of Antonio Pedro Dos Santos Simoes as a director on 17 September 2018 |
20 September 2018 | Appointment of James Alasdair Emmett as a director on 17 September 2018 |
14 September 2018 | Termination of appointment of Thierry Bernard Moulonguet as a director on 5 September 2018 |
9 August 2018 | Appointment of Jacques Fleurant as a director on 7 August 2018 |
8 August 2018 | Termination of appointment of Jonathan Richard Symonds as a director on 6 August 2018 |
8 August 2018 | Termination of appointment of Denise Mary Holt as a director on 6 August 2018 |
8 August 2018 | Termination of appointment of James Coyle as a director on 6 August 2018 |
8 August 2018 | Termination of appointment of David William Lister as a director on 6 August 2018 |
19 June 2018 | Registration of charge 000142590078, created on 1 June 2018 |
4 June 2018 | Appointment of Andrew Merlay Wright as a director on 17 May 2018 |
29 May 2018 | Appointment of Yukiko Omura as a director on 17 May 2018 |
29 May 2018 | Appointment of Mr Stephen Paul O'connor as a director on 17 May 2018 |
14 May 2018 | Group of companies' accounts made up to 31 December 2017 |
24 April 2018 | Registration of charge 000142590077, created on 18 April 2018 |
9 January 2018 | Termination of appointment of Nicola Suzanne Black as a secretary on 1 January 2018 |
8 January 2018 | Appointment of Loren Wulfsohn as a secretary on 1 January 2018 |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates |
6 October 2017 | Registration of charge 000142590076, created on 3 October 2017 |
6 October 2017 | Registration of charge 000142590076, created on 3 October 2017 |
15 September 2017 | Registration of charge 000142590075, created on 6 September 2017 |
15 September 2017 | Registration of charge 000142590074, created on 6 September 2017 |
15 September 2017 | Registration of charge 000142590075, created on 6 September 2017 |
15 September 2017 | Registration of charge 000142590074, created on 6 September 2017 |
26 June 2017 | Registration of charge 000142590073, created on 12 June 2017 |
26 June 2017 | Registration of charge 000142590073, created on 12 June 2017 |
20 June 2017 | Registration of charge 000142590072, created on 12 June 2017 |
20 June 2017 | Registration of charge 000142590072, created on 12 June 2017 |
28 April 2017 | Group of companies' accounts made up to 31 December 2016 |
28 April 2017 | Group of companies' accounts made up to 31 December 2016 |
28 April 2017 | Termination of appointment of Simon William De Mussenden Leathes as a director on 21 April 2017 |
28 April 2017 | Termination of appointment of Simon William De Mussenden Leathes as a director on 21 April 2017 |
16 March 2017 | Reduction of iss capital and minute (oc) |
16 March 2017 | Certificate of cancellation of share premium account |
16 March 2017 | Reduction of iss capital and minute (oc) |
16 March 2017 | Certificate of cancellation of share premium account |
16 March 2017 | Statement of capital on 16 March 2017
|
16 March 2017 | Statement of capital on 16 March 2017
|
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
9 February 2017 | Confirmation statement made on 7 February 2017 with updates |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates |
1 February 2017 | Registration of charge 000142590071, created on 20 January 2017 |
1 February 2017 | Registration of charge 000142590071, created on 20 January 2017 |
26 January 2017 | Registration of charge 000142590070, created on 10 January 2017 |
26 January 2017 | Registration of charge 000142590070, created on 10 January 2017 |
17 January 2017 | Registration of charge 000142590068, created on 12 January 2017 |
17 January 2017 | Registration of charge 000142590068, created on 12 January 2017 |
31 December 2016 | Registration of charge 000142590069, created on 16 December 2016 |
31 December 2016 | Registration of charge 000142590069, created on 16 December 2016 |
3 November 2016 | Appointment of Dr Eric Wolfgang Strutz as a director on 28 October 2016 |
3 November 2016 | Appointment of Dr Eric Wolfgang Strutz as a director on 28 October 2016 |
6 September 2016 | Registration of charge 000142590065, created on 26 August 2016 |
6 September 2016 | Registration of charge 000142590064, created on 26 August 2016 |
6 September 2016 | Registration of charge 000142590067, created on 26 August 2016 |
6 September 2016 | Registration of charge 000142590067, created on 26 August 2016 |
6 September 2016 | Registration of charge 000142590066, created on 26 August 2016 |
6 September 2016 | Registration of charge 000142590064, created on 26 August 2016 |
6 September 2016 | Registration of charge 000142590066, created on 26 August 2016 |
6 September 2016 | Registration of charge 000142590065, created on 26 August 2016 |
16 May 2016 | Group of companies' accounts made up to 31 December 2015 |
16 May 2016 | Group of companies' accounts made up to 31 December 2015 |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 May 2016 | Termination of appointment of Samir Assaf as a director on 27 April 2016 |
3 May 2016 | Termination of appointment of Rosemary Elisabeth Scudamore Martin as a director on 27 April 2016 |
3 May 2016 | Termination of appointment of Samir Assaf as a director on 27 April 2016 |
3 May 2016 | Termination of appointment of Rosemary Elisabeth Scudamore Martin as a director on 27 April 2016 |
7 January 2016 | Registration of charge 000142590063, created on 4 January 2016 |
7 January 2016 | Registration of charge 000142590063, created on 4 January 2016 |
18 December 2015 | Termination of appointment of Simon Nigel Cooper as a director on 17 December 2015 |
18 December 2015 | Termination of appointment of Simon Nigel Cooper as a director on 17 December 2015 |
17 November 2015 | Satisfaction of charge 43 in full |
17 November 2015 | Satisfaction of charge 43 in full |
17 November 2015 | Satisfaction of charge 53 in full |
17 November 2015 | Satisfaction of charge 53 in full |
30 October 2015 | Resolutions
|
30 October 2015 | Resolutions
|
29 September 2015 | Registration of charge 000142590062, created on 21 September 2015 |
29 September 2015 | Registration of charge 000142590062, created on 21 September 2015 |
29 September 2015 | Registration of charge 000142590061, created on 21 September 2015 |
29 September 2015 | Registration of charge 000142590061, created on 21 September 2015 |
7 September 2015 | Termination of appointment of Alan Mcalpine Keir as a director on 1 September 2015 |
7 September 2015 | Termination of appointment of Alan Mcalpine Keir as a director on 1 September 2015 |
7 September 2015 | Termination of appointment of Alan Mcalpine Keir as a director on 1 September 2015 |
1 September 2015 | Appointment of Mr David William Lister as a director on 1 September 2015 |
1 September 2015 | Appointment of Mr David William Lister as a director on 1 September 2015 |
1 September 2015 | Appointment of Mr David William Lister as a director on 1 September 2015 |
10 August 2015 | Appointment of James Coyle as a director on 3 August 2015 |
10 August 2015 | Appointment of James Coyle as a director on 3 August 2015 |
10 August 2015 | Appointment of James Coyle as a director on 3 August 2015 |
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
28 May 2015 | Registration of charge 000142590060, created on 22 May 2015 |
28 May 2015 | Registration of charge 000142590060, created on 22 May 2015 |
17 May 2015 | Group of companies' accounts made up to 31 December 2014 |
17 May 2015 | Group of companies' accounts made up to 31 December 2014 |
23 April 2015 | Satisfaction of charge 48 in full |
23 April 2015 | Satisfaction of charge 41 in full |
23 April 2015 | Satisfaction of charge 47 in full |
23 April 2015 | Satisfaction of charge 48 in full |
23 April 2015 | Satisfaction of charge 39 in full |
23 April 2015 | Satisfaction of charge 39 in full |
23 April 2015 | Satisfaction of charge 47 in full |
23 April 2015 | Satisfaction of charge 41 in full |
22 April 2015 | Auditor's resignation |
22 April 2015 | Satisfaction of charge 38 in full |
22 April 2015 | Auditor's resignation |
22 April 2015 | Satisfaction of charge 38 in full |
15 April 2015 | Auditor's resignation |
15 April 2015 | Auditor's resignation |
11 February 2015 | Director's details changed for Alan Mcalpine Keir on 31 October 2014 |
11 February 2015 | Director's details changed for Alan Mcalpine Keir on 31 October 2014 |
31 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
31 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
11 November 2014 | Termination of appointment of Piraye Antika as a director on 31 October 2014 |
11 November 2014 | Termination of appointment of Piraye Antika as a director on 31 October 2014 |
11 November 2014 | Termination of appointment of Alan Matthew Thomson as a director on 31 October 2014 |
11 November 2014 | Termination of appointment of Alan Matthew Thomson as a director on 31 October 2014 |
10 November 2014 | Registration of charge 000142590059, created on 23 October 2014 |
10 November 2014 | Registration of charge 000142590059, created on 23 October 2014 |
19 September 2014 | Registration of charge 000142590058, created on 11 September 2014 |
19 September 2014 | Registration of charge 000142590058, created on 11 September 2014 |
1 July 2014 | Director's details changed for Antonio Pedro Dos Santos Simoes on 24 May 2014 |
1 July 2014 | Director's details changed for Antonio Pedro Dos Santos Simoes on 24 May 2014 |
13 June 2014 | Group of companies' accounts made up to 31 December 2013 |
13 June 2014 | Group of companies' accounts made up to 31 December 2013 |
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 April 2014 | Registration of charge 000142590057
|
17 April 2014 | Registration of charge 000142590057, created on 8 April 2014
|
17 April 2014 | Registration of charge 000142590056 |
17 April 2014 | Registration of charge 000142590057, created on 8 April 2014
|
17 April 2014 | Appointment of Jonathan Richard Symonds as a director |
17 April 2014 | Appointment of Jonathan Richard Symonds as a director |
17 April 2014 | Registration of charge 000142590056 |
11 April 2014 | Appointment of Samir Assaf as a director |
11 April 2014 | Appointment of Samir Assaf as a director |
4 April 2014 | Termination of appointment of John Mckenzie as a secretary |
4 April 2014 | Appointment of Nicola Suzanne Black as a secretary |
4 April 2014 | Appointment of Nicola Suzanne Black as a secretary |
4 April 2014 | Termination of appointment of John Mckenzie as a secretary |
19 February 2014 | Second filing of SH01 previously delivered to Companies House
|
19 February 2014 | Second filing of SH01 previously delivered to Companies House
|
16 January 2014 | Registration of charge 000142590055 |
16 January 2014 | Registration of charge 000142590055 |
14 January 2014 | Termination of appointment of Peter Shawyer as a director |
14 January 2014 | Termination of appointment of Peter Shawyer as a director |
10 January 2014 | Termination of appointment of James Leng as a director |
10 January 2014 | Termination of appointment of James Leng as a director |
18 December 2013 | Director's details changed for Simon Nigel Cooper on 18 December 2013 |
18 December 2013 | Director's details changed for Simon Nigel Cooper on 18 December 2013 |
3 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
11 October 2013 | Termination of appointment of Brian Robertson as a director |
11 October 2013 | Appointment of Alan Mcalpine Keir as a director |
11 October 2013 | Appointment of Alan Mcalpine Keir as a director |
11 October 2013 | Termination of appointment of Brian Robertson as a director |
5 September 2013 | Registration of charge 000142590054 |
5 September 2013 | Registration of charge 000142590054 |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 |
3 May 2013 | Appointment of Alan Matthew Thomson as a director |
3 May 2013 | Appointment of Alan Matthew Thomson as a director |
1 May 2013 | Appointment of Simon Nigel Cooper as a director |
1 May 2013 | Termination of appointment of a director |
1 May 2013 | Appointment of Simon Nigel Cooper as a director |
1 May 2013 | Termination of appointment of a director |
13 March 2013 | Director's details changed for Antonio Pedro Dos Santos Simoes on 23 February 2013 |
13 March 2013 | Director's details changed for Antonio Pedro Dos Santos Simoes on 23 February 2013 |
10 January 2013 | Particulars of a mortgage or charge / charge no: 53 |
10 January 2013 | Particulars of a mortgage or charge / charge no: 53 |
13 December 2012 | Termination of appointment of Peter William Boyles as a director |
13 December 2012 | Termination of appointment of Peter William Boyles as a director |
2 November 2012 | Termination of appointment of Johnson Garner as a director |
2 November 2012 | Termination of appointment of Johnson Garner as a director |
9 August 2012 | Appointment of Thierry Bernard Moulonguet as a director |
9 August 2012 | Appointment of Thierry Bernard Moulonguet as a director |
3 August 2012 | Termination of appointment of Alexander Flockhart as a director |
3 August 2012 | Termination of appointment of Alexander Flockhart as a director |
5 July 2012 | Duplicate mortgage certificatecharge no:51 |
5 July 2012 | Duplicate mortgage certificatecharge no:51 |
3 July 2012 | Particulars of a mortgage or charge / charge no: 51 |
3 July 2012 | Particulars of a mortgage or charge / charge no: 51 |
27 June 2012 | Particulars of a mortgage or charge / charge no: 52 |
27 June 2012 | Particulars of a mortgage or charge / charge no: 52 |
7 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders |
7 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders |
7 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders |
1 June 2012 | Appointment of Mr Simon William De Mussenden Leathes as a director |
1 June 2012 | Appointment of Mr Simon William De Mussenden Leathes as a director |
11 May 2012 | Group of companies' accounts made up to 31 December 2011 |
11 May 2012 | Group of companies' accounts made up to 31 December 2011 |
4 May 2012 | Termination of appointment of Philippe Jacques Claude Houze as a director |
4 May 2012 | Termination of appointment of Philippe Jacques Claude Houze as a director |
3 May 2012 | Director's details changed for Mr Alexander Andrew Flockhart on 30 April 2012 |
3 May 2012 | Director's details changed for Mr Alexander Andrew Flockhart on 30 April 2012 |
23 April 2012 | Director's details changed for Alexander Andrew Flockhart on 1 January 2011 |
23 April 2012 | Director's details changed for Alexander Andrew Flockhart on 11 February 2011 |
23 April 2012 | Director's details changed for Alexander Andrew Flockhart on 1 January 2011 |
23 April 2012 | Director's details changed for Alexander Andrew Flockhart on 1 January 2011 |
23 April 2012 | Director's details changed for Alexander Andrew Flockhart on 11 February 2011 |
1 March 2012 | Particulars of a mortgage or charge / charge no: 50 |
1 March 2012 | Particulars of a mortgage or charge / charge no: 50 |
15 February 2012 | Appointment of Antonio Pedro Dos Santos Simoes as a director |
15 February 2012 | Appointment of Antonio Pedro Dos Santos Simoes as a director |
4 January 2012 | Termination of appointment of Paul Thurston as a director |
4 January 2012 | Termination of appointment of Paul Thurston as a director |
5 August 2011 | Interim accounts made up to 30 June 2011 |
5 August 2011 | Interim accounts made up to 30 June 2011 |
14 July 2011 | Appointment of Piraye Antika as a director |
14 July 2011 | Appointment of Piraye Antika as a director |
21 June 2011 | Particulars of a mortgage or charge / charge no: 49 |
21 June 2011 | Particulars of a mortgage or charge / charge no: 49 |
14 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders |
14 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders |
14 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders |
2 June 2011 | Director's details changed for Rosemary Elisabeth Scudamore Martin on 1 June 2011 |
2 June 2011 | Director's details changed for Rosemary Elisabeth Scudamore Martin on 1 June 2011 |
2 June 2011 | Director's details changed for Rosemary Elisabeth Scudamore Martin on 1 June 2011 |
20 May 2011 | Group of companies' accounts made up to 31 December 2010 |
20 May 2011 | Group of companies' accounts made up to 31 December 2010 |
11 March 2011 | Director's details changed for Paul Anthony Thurston on 1 March 2011 |
11 March 2011 | Director's details changed for Paul Anthony Thurston on 1 March 2011 |
11 March 2011 | Director's details changed for Paul Anthony Thurston on 1 March 2011 |
25 February 2011 | Termination of appointment of David Budd as a director |
25 February 2011 | Termination of appointment of David Budd as a director |
22 February 2011 | Director's details changed for Denise Mary Holt on 1 February 2011 |
22 February 2011 | Director's details changed for Denise Mary Holt on 1 February 2011 |
22 February 2011 | Director's details changed for Denise Mary Holt on 1 February 2011 |
3 February 2011 | Appointment of Denise Mary Holt as a director |
3 February 2011 | Appointment of Denise Mary Holt as a director |
2 February 2011 | Termination of appointment of Sean O'sullivan as a director |
2 February 2011 | Termination of appointment of Sean O'sullivan as a director |
11 January 2011 | Termination of appointment of Stuart Gulliver as a director |
11 January 2011 | Termination of appointment of Stuart Gulliver as a director |
22 December 2010 | Appointment of Johnson Daniel Garner as a director |
22 December 2010 | Appointment of Johnson Daniel Garner as a director |
14 December 2010 | Appointment of Brian Robertson as a director |
14 December 2010 | Appointment of Brian Robertson as a director |
7 December 2010 | Termination of appointment of Stephen Green as a director |
7 December 2010 | Termination of appointment of Stephen Green as a director |
4 December 2010 | Particulars of a mortgage or charge / charge no: 48 |
4 December 2010 | Particulars of a mortgage or charge / charge no: 47 |
4 December 2010 | Particulars of a mortgage or charge / charge no: 47 |
4 December 2010 | Particulars of a mortgage or charge / charge no: 48 |
11 November 2010 | Appointment of James William Leng as a director |
11 November 2010 | Appointment of Monsieur Philippe Jacques Claude Houze as a director |
11 November 2010 | Appointment of James William Leng as a director |
11 November 2010 | Appointment of Monsieur Philippe Jacques Claude Houze as a director |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
22 October 2010 | Termination of appointment of Michael Geoghegan as a director |
22 October 2010 | Termination of appointment of Michael Geoghegan as a director |
19 August 2010 | Interim accounts made up to 30 June 2010 |
19 August 2010 | Interim accounts made up to 30 June 2010 |
5 August 2010 | Appointment of Peter William Boyles as a director |
5 August 2010 | Appointment of Peter William Boyles as a director |
4 August 2010 | Appointment of Alexander Andrew Flockhart as a director |
4 August 2010 | Appointment of Alexander Andrew Flockhart as a director |
25 June 2010 | Group of companies' accounts made up to 31 December 2009
|
25 June 2010 | Group of companies' accounts made up to 31 December 2009
|
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 |
12 May 2010 | Director's details changed for Paul Anthony Thurston on 26 April 2010 |
12 May 2010 | Director's details changed for Paul Anthony Thurston on 26 April 2010 |
30 December 2009 | Director's details changed for Dame Mary Elizabeth Marsh on 22 December 2009 |
30 December 2009 | Director's details changed for Dame Mary Elizabeth Marsh on 22 December 2009 |
22 October 2009 | Director's details changed for Rosemary Elisabeth Scudamore Martin on 15 October 2009 |
22 October 2009 | Director's details changed for Rosemary Elisabeth Scudamore Martin on 15 October 2009 |
15 October 2009 | Statement of company's objects |
15 October 2009 | Statement of company's objects |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
18 August 2009 | Interim accounts made up to 30 June 2009 |
18 August 2009 | Interim accounts made up to 30 June 2009 |
7 July 2009 | Appointment terminated director dyfrig john |
7 July 2009 | Appointment terminated director dyfrig john |
2 June 2009 | Return made up to 08/05/09; full list of members |
2 June 2009 | Group of companies' accounts made up to 31 December 2008 |
2 June 2009 | Group of companies' accounts made up to 31 December 2008 |
2 June 2009 | Return made up to 08/05/09; full list of members |
12 May 2009 | Ad 01/05/09\gbp si 1@1=1\gbp ic 796969106/796969107\ |
12 May 2009 | Ad 01/05/09\gbp si 1@1=1\gbp ic 796969106/796969107\ |
7 May 2009 | Appointment terminated director john fishburn |
7 May 2009 | Appointment terminated director john fishburn |
8 April 2009 | Duplicate mortgage certificatecharge no:43 |
8 April 2009 | Duplicate mortgage certificatecharge no:43 |
6 April 2009 | Ad 26/03/09\gbp si 1@1=1\gbp ic 796969105/796969106\ |
6 April 2009 | Ad 26/03/09\gbp si 1@1=1\gbp ic 796969105/796969106\ |
4 April 2009 | Particulars of a mortgage or charge / charge no: 43 |
4 April 2009 | Particulars of a mortgage or charge / charge no: 43 |
23 February 2009 | Return made up to 08/05/08; full list of members; amend |
23 February 2009 | Ad 30/01/09\gbp si 1@1=1\gbp ic 796969104/796969105\ |
23 February 2009 | Return made up to 08/05/08; full list of members; amend |
23 February 2009 | Ad 30/01/09\gbp si 1@1=1\gbp ic 796969104/796969105\ |
3 February 2009 | Director appointed mary elizabeth marsh |
3 February 2009 | Director appointed mary elizabeth marsh |
28 January 2009 | Appointment terminated director charles filippi |
28 January 2009 | Appointment terminated director charles filippi |
22 October 2008 | Director's change of particulars / peter shawyer / 01/10/2008 |
22 October 2008 | Director's change of particulars / peter shawyer / 01/10/2008 |
14 October 2008 | Memorandum and Articles of Association |
14 October 2008 | Memorandum and Articles of Association |
13 October 2008 | Ad 09/10/08\gbp si 1@1=1\gbp ic 796969103/796969104\ |
13 October 2008 | Ad 09/10/08\gbp si 1@1=1\gbp ic 796969103/796969104\ |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
4 September 2008 | Cbm 12 - notice of cross border merger |
4 September 2008 | Cbm 12 - notice of cross border merger |
23 August 2008 | Particulars of a mortgage or charge/398 / charge no: 42 |
23 August 2008 | Particulars of a mortgage or charge/398 / charge no: 41 |
23 August 2008 | Particulars of a mortgage or charge/398 / charge no: 42 |
23 August 2008 | Particulars of a mortgage or charge/398 / charge no: 41 |
19 August 2008 | Particulars of a mortgage or charge / charge no: 40 |
19 August 2008 | Particulars of a mortgage or charge / charge no: 39 |
19 August 2008 | Particulars of a mortgage or charge / charge no: 40 |
19 August 2008 | Particulars of a mortgage or charge / charge no: 39 |
4 August 2008 | Particulars of a mortgage or charge / charge no: 38 |
4 August 2008 | Particulars of a mortgage or charge / charge no: 38 |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |
14 July 2008 | Return made up to 08/05/08; full list of members |
14 July 2008 | Return made up to 08/05/08; full list of members |
30 June 2008 | Director appointed paul anthony thurston |
30 June 2008 | Director appointed paul anthony thurston |
4 June 2008 | Group of companies' accounts made up to 31 December 2007 |
4 June 2008 | Group of companies' accounts made up to 31 December 2007 |
16 May 2008 | Ad 09/05/08\gbp si 1@1=1\gbp ic 796969103/796969104\ |
16 May 2008 | Ad 09/05/08\gbp si 1@1=1\gbp ic 796969103/796969104\ |
29 April 2008 | Appointment terminated director christopher jones |
29 April 2008 | Appointment terminated director christopher jones |
14 September 2007 | New director appointed |
14 September 2007 | New director appointed |
7 September 2007 | Interim accounts made up to 30 June 2007 |
7 September 2007 | Interim accounts made up to 30 June 2007 |
11 June 2007 | Group of companies' accounts made up to 31 December 2006 |
11 June 2007 | Group of companies' accounts made up to 31 December 2006 |
6 June 2007 | Return made up to 08/05/07; full list of members |
6 June 2007 | Return made up to 08/05/07; full list of members |
24 April 2007 | Director resigned |
24 April 2007 | Director resigned |
29 March 2007 | Ad 09/03/07--------- £ si 1@1=1 £ ic 796969102/796969103 |
29 March 2007 | Ad 09/03/07--------- £ si 1@1=1 £ ic 796969102/796969103 |
19 September 2006 | New director appointed |
19 September 2006 | New director appointed |
3 August 2006 | Interim accounts made up to 30 June 2006 |
3 August 2006 | Interim accounts made up to 30 June 2006 |
28 July 2006 | Particulars of mortgage/charge |
28 July 2006 | Particulars of mortgage/charge |
4 July 2006 | Memorandum and Articles of Association |
4 July 2006 | Memorandum and Articles of Association |
15 June 2006 | Return made up to 08/05/06; full list of members |
15 June 2006 | Return made up to 08/05/06; full list of members |
17 May 2006 | Ad 04/05/06--------- £ si 1@1=1 £ ic 796969101/796969102 |
17 May 2006 | Ad 04/05/06--------- £ si 1@1=1 £ ic 796969101/796969102 |
7 April 2006 | Ad 29/03/06--------- £ si 1@1=1 £ ic 796969100/796969101 |
7 April 2006 | Ad 29/03/06--------- £ si 1@1=1 £ ic 796969100/796969101 |
28 March 2006 | Group of companies' accounts made up to 31 December 2005 |
28 March 2006 | Group of companies' accounts made up to 31 December 2005 |
3 February 2006 | Ad 21/12/05--------- £ si 1@1=1 £ ic 796969098/796969099 |
3 February 2006 | Ad 21/12/05--------- £ si 1@1=1 £ ic 796969098/796969099 |
3 February 2006 | Ad 16/12/05--------- £ si 1@1=1 £ ic 796969099/796969100 |
3 February 2006 | Ad 16/12/05--------- £ si 1@1=1 £ ic 796969099/796969100 |
12 December 2005 | Ad 31/08/05--------- £ si 1@1=1 £ ic 796969097/796969098 |
12 December 2005 | Ad 31/08/05--------- £ si 1@1=1 £ ic 796969097/796969098 |
24 November 2005 | Director's particulars changed |
24 November 2005 | Director's particulars changed |
8 November 2005 | Secretary's particulars changed |
8 November 2005 | Secretary's particulars changed |
3 November 2005 | Director's particulars changed |
3 November 2005 | Director's particulars changed |
3 November 2005 | Director's particulars changed |
3 November 2005 | Director's particulars changed |
3 November 2005 | Director's particulars changed |
3 November 2005 | Director's particulars changed |
3 November 2005 | Director's particulars changed |
3 November 2005 | Director's particulars changed |
3 November 2005 | Director's particulars changed |
3 November 2005 | Director's particulars changed |
21 October 2005 | Particulars of mortgage/charge |
21 October 2005 | Particulars of mortgage/charge |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 |
9 June 2005 | Listing of particulars |
9 June 2005 | Listing of particulars |
8 June 2005 | Return made up to 08/05/05; full list of members |
8 June 2005 | Return made up to 08/05/05; full list of members |
7 June 2005 | Director resigned |
7 June 2005 | Director resigned |
28 May 2005 | New director appointed |
28 May 2005 | New director appointed |
25 May 2005 | New director appointed |
25 May 2005 | Particulars of mortgage/charge |
25 May 2005 | Particulars of mortgage/charge |
25 May 2005 | New director appointed |
11 April 2005 | Director's particulars changed |
11 April 2005 | Director's particulars changed |
31 March 2005 | Director's particulars changed |
31 March 2005 | Director's particulars changed |
2 March 2005 | Director's particulars changed |
2 March 2005 | Director's particulars changed |
2 March 2005 | Director's particulars changed |
2 March 2005 | Director's particulars changed |
2 March 2005 | Director's particulars changed |
2 March 2005 | Director's particulars changed |
13 January 2005 | Director resigned |
13 January 2005 | Director resigned |
22 December 2004 | Director's particulars changed |
22 December 2004 | Director's particulars changed |
22 December 2004 | Director's particulars changed |
22 December 2004 | Director's particulars changed |
8 December 2004 | Director's particulars changed |
8 December 2004 | Director's particulars changed |
7 December 2004 | New director appointed |
7 December 2004 | New director appointed |
23 November 2004 | Declaration of satisfaction of mortgage/charge |
23 November 2004 | Declaration of satisfaction of mortgage/charge |
23 November 2004 | Declaration of satisfaction of mortgage/charge |
23 November 2004 | Declaration of satisfaction of mortgage/charge |
23 November 2004 | Declaration of satisfaction of mortgage/charge |
23 November 2004 | Declaration of satisfaction of mortgage/charge |
23 November 2004 | Declaration of satisfaction of mortgage/charge |
23 November 2004 | Declaration of satisfaction of mortgage/charge |
26 October 2004 | New director appointed |
26 October 2004 | New director appointed |
4 June 2004 | Secretary resigned |
4 June 2004 | New secretary appointed |
4 June 2004 | Director resigned |
4 June 2004 | Secretary resigned |
4 June 2004 | Listing of particulars |
4 June 2004 | Director resigned |
4 June 2004 | Listing of particulars |
4 June 2004 | New secretary appointed |
24 May 2004 | Return made up to 08/05/04; full list of members |
24 May 2004 | Return made up to 08/05/04; full list of members |
21 May 2004 | Group of companies' accounts made up to 31 December 2003 |
21 May 2004 | Group of companies' accounts made up to 31 December 2003 |
21 May 2004 | Director's particulars changed |
21 May 2004 | Director's particulars changed |
6 May 2004 | Listing of particulars |
6 May 2004 | Listing of particulars |
22 April 2004 | Declaration of satisfaction of mortgage/charge |
22 April 2004 | Declaration of satisfaction of mortgage/charge |
22 April 2004 | Declaration of satisfaction of mortgage/charge |
22 April 2004 | Declaration of satisfaction of mortgage/charge |
22 April 2004 | Declaration of satisfaction of mortgage/charge |
22 April 2004 | Declaration of satisfaction of mortgage/charge |
22 April 2004 | Declaration of satisfaction of mortgage/charge |
22 April 2004 | Declaration of satisfaction of mortgage/charge |
29 March 2004 | Ad 17/03/04--------- £ si 1@1=1 £ ic 796609096/796609097 |
29 March 2004 | Ad 17/03/04--------- £ si 1@1=1 £ ic 796609096/796609097 |
5 March 2004 | Director resigned |
5 March 2004 | Director resigned |
20 February 2004 | New director appointed |
20 February 2004 | New director appointed |
21 January 2004 | New director appointed |
21 January 2004 | New director appointed |
15 January 2004 | Director resigned |
15 January 2004 | Director resigned |
14 November 2003 | Particulars of mortgage/charge |
14 November 2003 | Particulars of mortgage/charge |
13 November 2003 | Declaration of satisfaction of mortgage/charge |
13 November 2003 | Declaration of satisfaction of mortgage/charge |
13 November 2003 | Declaration of satisfaction of mortgage/charge |
13 November 2003 | Declaration of satisfaction of mortgage/charge |
13 November 2003 | Declaration of satisfaction of mortgage/charge |
13 November 2003 | Declaration of satisfaction of mortgage/charge |
13 November 2003 | Declaration of satisfaction of mortgage/charge |
13 November 2003 | Declaration of satisfaction of mortgage/charge |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
8 October 2003 | Declaration of satisfaction of mortgage/charge |
8 October 2003 | Declaration of satisfaction of mortgage/charge |
8 October 2003 | Declaration of satisfaction of mortgage/charge |
8 October 2003 | Declaration of satisfaction of mortgage/charge |
8 October 2003 | Declaration of satisfaction of mortgage/charge |
8 October 2003 | Declaration of satisfaction of mortgage/charge |
8 October 2003 | Declaration of satisfaction of mortgage/charge |
8 October 2003 | Declaration of satisfaction of mortgage/charge |
11 September 2003 | Declaration of satisfaction of mortgage/charge |
11 September 2003 | Declaration of satisfaction of mortgage/charge |
11 September 2003 | Declaration of satisfaction of mortgage/charge |
11 September 2003 | Declaration of satisfaction of mortgage/charge |
11 September 2003 | Declaration of satisfaction of mortgage/charge |
11 September 2003 | Declaration of satisfaction of mortgage/charge |
5 September 2003 | Declaration of satisfaction of mortgage/charge |
5 September 2003 | Declaration of satisfaction of mortgage/charge |
18 June 2003 | New director appointed |
18 June 2003 | New director appointed |
6 June 2003 | Director resigned |
6 June 2003 | Director resigned |
6 June 2003 | Director resigned |
6 June 2003 | Director resigned |
4 June 2003 | Listing of particulars |
4 June 2003 | Listing of particulars |
29 May 2003 | Return made up to 08/05/03; full list of members |
29 May 2003 | Location of register of members |
29 May 2003 | Location of register of members |
29 May 2003 | Return made up to 08/05/03; full list of members |
7 May 2003 | Group of companies' accounts made up to 31 December 2002 |
7 May 2003 | Group of companies' accounts made up to 31 December 2002 |
25 February 2003 | Particulars of mortgage/charge |
25 February 2003 | Particulars of mortgage/charge |
25 February 2003 | Particulars of mortgage/charge |
25 February 2003 | Particulars of mortgage/charge |
25 February 2003 | Particulars of mortgage/charge |
25 February 2003 | Particulars of mortgage/charge |
25 February 2003 | Particulars of mortgage/charge |
25 February 2003 | Particulars of mortgage/charge |
25 February 2003 | Particulars of mortgage/charge |
25 February 2003 | Particulars of mortgage/charge |
25 February 2003 | Particulars of mortgage/charge |
25 February 2003 | Particulars of mortgage/charge |
25 February 2003 | Particulars of mortgage/charge |
25 February 2003 | Particulars of mortgage/charge |
16 January 2003 | New director appointed |
16 January 2003 | New director appointed |
7 January 2003 | Director resigned |
7 January 2003 | Director resigned |
20 December 2002 | Listing of particulars |
20 December 2002 | Listing of particulars |
20 December 2002 | Listing of particulars |
20 December 2002 | Listing of particulars |
20 December 2002 | Listing of particulars |
20 December 2002 | Listing of particulars |
18 December 2002 | Ad 18/11/02--------- £ si 65884@1=65884 £ ic 796543212/796609096 |
18 December 2002 | Ad 18/11/02--------- £ si 65884@1=65884 £ ic 796543212/796609096 |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
21 July 2002 | Director's particulars changed |
21 July 2002 | Director's particulars changed |
8 July 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 796543211/796543212 |
8 July 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 796543211/796543212 |
1 July 2002 | Registered office changed on 01/07/02 from: poultry, london, EC2P 2BX |
1 July 2002 | Registered office changed on 01/07/02 from: registered office changed |
1 July 2002 | Registered office changed on 01/07/02 from: registered office changed |
1 July 2002 | Registered office changed on 01/07/02 from: poultry, london, EC2P 2BX |
7 June 2002 | Group of companies' accounts made up to 31 December 2001 |
7 June 2002 | Listing of particulars |
7 June 2002 | Group of companies' accounts made up to 31 December 2001 |
7 June 2002 | Listing of particulars |
5 June 2002 | Return made up to 08/05/02; full list of members |
5 June 2002 | Return made up to 08/05/02; full list of members |
23 April 2002 | Particulars of mortgage/charge |
23 April 2002 | Particulars of mortgage/charge |
21 March 2002 | Us$ sr [email protected] 07/03/02 |
21 March 2002 | Us$ sr [email protected] 07/03/02 |
14 March 2002 | Ad 07/03/02--------- us$ si [email protected]=20000 us$ ic 330000/350000 |
14 March 2002 | Ad 07/03/02--------- us$ si [email protected]=20000 us$ ic 330000/350000 |
1 February 2002 | £ ic 796903211/796543211 29/10/01 £ sr [email protected]=360000 |
1 February 2002 | £ ic 796903211/796543211 29/10/01 £ sr [email protected]=360000 |
23 November 2001 | Memorandum and Articles of Association |
23 November 2001 | Memorandum and Articles of Association |
7 November 2001 | Director's particulars changed |
7 November 2001 | Director's particulars changed |
6 November 2001 | Resolutions
|
6 November 2001 | Nc inc already adjusted 27/09/01 |
6 November 2001 | Nc inc already adjusted 27/09/01 |
6 November 2001 | Resolutions
|
6 November 2001 | Director resigned |
6 November 2001 | Notice of assignment of name or new name to shares |
6 November 2001 | Notice of assignment of name or new name to shares |
6 November 2001 | Director resigned |
31 October 2001 | Ad 29/10/01--------- us$ si [email protected]=180000 us$ ic 550000/730000 |
31 October 2001 | Ad 29/10/01--------- us$ si [email protected]=180000 us$ ic 550000/730000 |
23 August 2001 | Us$ ic 850000/550000 25/07/01 us$ sr [email protected]=300000 |
23 August 2001 | Us$ ic 850000/550000 25/07/01 us$ sr [email protected]=300000 |
8 August 2001 | New director appointed |
8 August 2001 | New director appointed |
31 July 2001 | Ad 25/07/01--------- us$ si [email protected]=150000 us$ ic 700000/850000 |
31 July 2001 | Ad 25/07/01--------- us$ si [email protected]=150000 us$ ic 700000/850000 |
25 July 2001 | Return made up to 08/05/01; full list of members |
25 July 2001 | Return made up to 08/05/01; full list of members |
20 July 2001 | Us$ nc 2040000/2190000 22/06/01 |
20 July 2001 | Notice of assignment of name or new name to shares |
20 July 2001 | Memorandum and Articles of Association |
20 July 2001 | Resolutions
|
20 July 2001 | Notice of assignment of name or new name to shares |
20 July 2001 | Resolutions
|
20 July 2001 | Memorandum and Articles of Association |
20 July 2001 | Us$ nc 2040000/2190000 22/06/01 |
2 July 2001 | New director appointed |
2 July 2001 | New director appointed |
13 June 2001 | Listing of particulars |
13 June 2001 | Listing of particulars |
4 June 2001 | Director resigned |
4 June 2001 | Director resigned |
1 June 2001 | Ad 11/04/01--------- £ si 1@1=1 £ ic 796903210/796903211 |
1 June 2001 | Particulars of contract relating to shares |
1 June 2001 | Ad 11/04/01--------- £ si 1@1=1 £ ic 796903210/796903211 |
1 June 2001 | Particulars of contract relating to shares |
11 May 2001 | Full group accounts made up to 31 December 2000 |
11 May 2001 | Full group accounts made up to 31 December 2000 |
11 April 2001 | Ad 30/03/01--------- £ si 1@1=1 £ ic 796903209/796903210 |
11 April 2001 | Ad 30/03/01--------- £ si 1@1=1 £ ic 796903209/796903210 |
20 March 2001 | Particulars of contract relating to shares |
20 March 2001 | Ad 20/12/00--------- £ si 1@1=1 £ ic 796903208/796903209 |
20 March 2001 | Particulars of contract relating to shares |
20 March 2001 | Ad 20/12/00--------- £ si 1@1=1 £ ic 796903208/796903209 |
16 March 2001 | Particulars of mortgage/charge |
16 March 2001 | Particulars of mortgage/charge |
16 March 2001 | Particulars of mortgage/charge |
16 March 2001 | Particulars of mortgage/charge |
1 February 2001 | New director appointed |
1 February 2001 | New director appointed |
6 December 2000 | Listing of particulars |
6 December 2000 | Listing of particulars |
15 November 2000 | Ad 31/10/00--------- £ si 1@1=1 £ ic 796903207/796903208 |
15 November 2000 | Ad 31/10/00--------- £ si 1@1=1 £ ic 796903207/796903208 |
10 October 2000 | Particulars of mortgage/charge |
10 October 2000 | Particulars of mortgage/charge |
10 October 2000 | Particulars of mortgage/charge |
10 October 2000 | Particulars of mortgage/charge |
5 October 2000 | Particulars of mortgage/charge |
5 October 2000 | Particulars of mortgage/charge |
5 October 2000 | Particulars of mortgage/charge |
5 October 2000 | Particulars of mortgage/charge |
5 October 2000 | Particulars of mortgage/charge |
5 October 2000 | Particulars of mortgage/charge |
30 September 2000 | Particulars of mortgage/charge |
30 September 2000 | Particulars of mortgage/charge |
30 September 2000 | Particulars of mortgage/charge |
30 September 2000 | Particulars of mortgage/charge |
30 September 2000 | Particulars of mortgage/charge |
30 September 2000 | Particulars of mortgage/charge |
30 September 2000 | Particulars of mortgage/charge |
30 September 2000 | Particulars of mortgage/charge |
15 September 2000 | New director appointed |
15 September 2000 | New director appointed |
31 July 2000 | Listing of particulars |
31 July 2000 | Listing of particulars |
7 June 2000 | Return made up to 08/05/00; full list of members |
7 June 2000 | Return made up to 08/05/00; full list of members |
31 May 2000 | Director resigned |
31 May 2000 | Director resigned |
19 May 2000 | Full group accounts made up to 31 December 1999 |
19 May 2000 | Full group accounts made up to 31 December 1999 |
3 May 2000 | Declaration of satisfaction of mortgage/charge |
3 May 2000 | Declaration of satisfaction of mortgage/charge |
19 January 2000 | Ad 02/01/00--------- £ si 1@1=1 £ ic 796903204/796903205 |
19 January 2000 | Ad 10/01/00--------- £ si 1@1=1 £ ic 796903206/796903207 |
19 January 2000 | Ad 10/01/00--------- £ si 1@1=1 £ ic 796903206/796903207 |
19 January 2000 | Ad 02/01/00--------- £ si 1@1=1 £ ic 796903204/796903205 |
19 January 2000 | Ad 10/01/00--------- £ si 1@1=1 £ ic 796903205/796903206 |
19 January 2000 | Ad 10/01/00--------- £ si 1@1=1 £ ic 796903205/796903206 |
23 November 1999 | Location of debenture register |
23 November 1999 | Location of debenture register |
24 September 1999 | Company name changed midland bank public LIMITED comp any\certificate issued on 27/09/99 |
24 September 1999 | Company name changed midland bank public LIMITED comp any\certificate issued on 27/09/99 |
27 August 1999 | Director's particulars changed |
27 August 1999 | Director's particulars changed |
9 July 1999 | Listing of particulars |
9 July 1999 | Listing of particulars |
1 July 1999 | Listing of particulars |
1 July 1999 | Listing of particulars |
14 June 1999 | Return made up to 08/05/99; no change of members |
14 June 1999 | Return made up to 08/05/99; no change of members |
7 June 1999 | Full group accounts made up to 31 December 1998 |
7 June 1999 | Full group accounts made up to 31 December 1998 |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Listing of particulars |
17 May 1999 | Listing of particulars |
10 May 1999 | Director resigned |
10 May 1999 | Director resigned |
27 January 1999 | Director's particulars changed |
27 January 1999 | Director's particulars changed |
16 December 1998 | Location of debenture register (non legible) |
16 December 1998 | Location of debenture register (non legible) |
9 December 1998 | Particulars of mortgage/charge |
9 December 1998 | Particulars of mortgage/charge |
1 December 1998 | Director's particulars changed |
1 December 1998 | Director's particulars changed |
27 October 1998 | Director's particulars changed |
27 October 1998 | Director's particulars changed |
18 September 1998 | Director's particulars changed |
18 September 1998 | Director's particulars changed |
23 July 1998 | Particulars of mortgage/charge |
23 July 1998 | Particulars of mortgage/charge |
30 June 1998 | Listing of particulars |
30 June 1998 | Listing of particulars |
5 June 1998 | Director's particulars changed |
5 June 1998 | Director's particulars changed |
5 June 1998 | Director's particulars changed |
5 June 1998 | Director's particulars changed |
1 June 1998 | Director resigned |
1 June 1998 | Director resigned |
1 June 1998 | Director resigned |
1 June 1998 | Director resigned |
1 June 1998 | Director resigned |
1 June 1998 | Director resigned |
28 May 1998 | Full group accounts made up to 31 December 1997 |
28 May 1998 | Full group accounts made up to 31 December 1997 |
22 May 1998 | Return made up to 08/05/98; no change of members |
22 May 1998 | Return made up to 08/05/98; no change of members |
8 April 1998 | New director appointed |
8 April 1998 | New director appointed |
16 March 1998 | Listing of particulars |
16 March 1998 | Listing of particulars |
6 March 1998 | Director resigned |
6 March 1998 | Director resigned |
4 July 1997 | Listing of particulars |
4 July 1997 | Listing of particulars |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
19 June 1997 | Return made up to 08/05/97; full list of members |
19 June 1997 | Return made up to 08/05/97; full list of members |
8 June 1997 | New director appointed |
8 June 1997 | New director appointed |
28 May 1997 | Full group accounts made up to 31 December 1996 |
28 May 1997 | Full group accounts made up to 31 December 1996 |
28 April 1997 | Memorandum and Articles of Association |
28 April 1997 | Memorandum and Articles of Association |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
18 April 1997 | Listing of particulars |
18 April 1997 | Listing of particulars |
7 March 1997 | Memorandum and Articles of Association |
7 March 1997 | Us$ nc 2000000/2040000 05/02/97 |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Memorandum and Articles of Association |
7 March 1997 | Us$ nc 2000000/2040000 05/02/97 |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
28 February 1997 | Statement of rights attached to allotted shares |
28 February 1997 | Ad 05/02/97--------- us$ si [email protected]=40000 us$ ic 660000/700000 |
28 February 1997 | Statement of rights attached to allotted shares |
28 February 1997 | Statement of rights attached to allotted shares |
28 February 1997 | Statement of rights attached to allotted shares |
28 February 1997 | Ad 05/02/97--------- us$ si [email protected]=40000 us$ ic 660000/700000 |
9 January 1997 | Ad 23/12/96--------- premium £ si 1@1=1 £ ic 797063203/797063204 |
9 January 1997 | Ad 23/12/96--------- premium £ si 1@1=1 £ ic 797063203/797063204 |
2 January 1997 | Director resigned |
2 January 1997 | Director resigned |
8 November 1996 | New director appointed |
8 November 1996 | Director resigned |
8 November 1996 | New director appointed |
8 November 1996 | Director resigned |
1 October 1996 | New director appointed |
1 October 1996 | New director appointed |
12 August 1996 | Statement of rights attached to allotted shares |
12 August 1996 | Ad 24/07/96--------- us$ si [email protected]=160000 us$ ic 500000/660000 |
12 August 1996 | Ad 24/07/96--------- us$ si [email protected]=160000 us$ ic 500000/660000 |
12 August 1996 | Statement of rights attached to allotted shares |
12 August 1996 | Statement of rights attached to allotted shares |
12 August 1996 | Statement of rights attached to allotted shares |
1 August 1996 | Listing of particulars |
1 August 1996 | Listing of particulars |
8 July 1996 | Listing of particulars |
8 July 1996 | Listing of particulars |
5 July 1996 | New secretary appointed |
5 July 1996 | New secretary appointed |
3 July 1996 | Secretary resigned;new secretary appointed |
3 July 1996 | Secretary resigned;new secretary appointed |
18 June 1996 | Ad 31/05/96--------- £ si 1@1=1 £ ic 797063202/797063203 |
18 June 1996 | Ad 31/05/96--------- £ si 1@1=1 £ ic 797063202/797063203 |
10 June 1996 | Director resigned |
10 June 1996 | Director resigned |
10 June 1996 | Director resigned |
10 June 1996 | Director resigned |
5 June 1996 | Full group accounts made up to 31 December 1995 |
5 June 1996 | Full group accounts made up to 31 December 1995 |
31 May 1996 | Return made up to 08/05/96; no change of members |
31 May 1996 | Return made up to 08/05/96; no change of members |
31 May 1996 | Location of debenture register |
31 May 1996 | Location of debenture register |
13 May 1996 | Director's particulars changed |
13 May 1996 | Director's particulars changed |
6 May 1996 | New director appointed |
6 May 1996 | New director appointed |
22 March 1996 | Listing of particulars |
22 March 1996 | Listing of particulars |
7 December 1995 | New director appointed |
7 December 1995 | Director resigned |
7 December 1995 | Director resigned |
7 December 1995 | New director appointed |
28 November 1995 | Ad 26/10/95--------- £ si [email protected]=160000 £ ic 796903202/797063202 |
28 November 1995 | Statement of rights attached to allotted shares |
28 November 1995 | Statement of rights attached to allotted shares |
28 November 1995 | Ad 26/10/95--------- £ si [email protected]=160000 £ ic 796903202/797063202 |
28 November 1995 | Statement of rights attached to allotted shares |
28 November 1995 | Statement of rights attached to allotted shares |
1 September 1995 | Particulars of mortgage/charge |
1 September 1995 | Particulars of mortgage/charge |
30 August 1995 | Particulars of mortgage/charge |
30 August 1995 | Particulars of mortgage/charge |
30 August 1995 | Particulars of mortgage/charge |
30 August 1995 | Particulars of mortgage/charge |
29 August 1995 | Particulars of mortgage/charge |
29 August 1995 | Particulars of mortgage/charge |
29 August 1995 | Particulars of mortgage/charge |
29 August 1995 | Particulars of mortgage/charge |
5 July 1995 | Listing of particulars |
5 July 1995 | Listing of particulars |
31 May 1995 | Return made up to 08/05/95; no change of members |
31 May 1995 | Return made up to 08/05/95; no change of members |
25 May 1995 | Particulars of mortgage/charge |
25 May 1995 | Particulars of mortgage/charge |
25 May 1995 | Particulars of mortgage/charge |
25 May 1995 | Particulars of mortgage/charge |
24 May 1995 | Listing of particulars |
24 May 1995 | Listing of particulars |
16 May 1995 | Full group accounts made up to 31 December 1994 |
16 May 1995 | Full group accounts made up to 31 December 1994 |
26 April 1995 | Ad 23/02/95--------- us$ si [email protected]=140000 us$ ic 2000000/2140000 |
26 April 1995 | Ad 23/02/95--------- us$ si [email protected]=140000 us$ ic 2000000/2140000 |
21 April 1995 | Particulars of mortgage/charge |
21 April 1995 | Particulars of mortgage/charge |
13 April 1995 | Statement of rights attached to allotted shares |
13 April 1995 | Statement of rights attached to allotted shares |
13 April 1995 | Statement of rights attached to allotted shares |
13 April 1995 | Statement of rights attached to allotted shares |
6 February 1995 | Director resigned;new director appointed |
6 February 1995 | Director resigned;new director appointed |
6 February 1995 | Director resigned;new director appointed |
24 January 1995 | Director's particulars changed |
24 January 1995 | Director's particulars changed |
24 January 1995 | Director's particulars changed |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 June 1994 | Return made up to 08/05/94; full list of members |
1 June 1994 | Return made up to 08/05/94; full list of members |
1 June 1994 | Return made up to 08/05/94; full list of members |
4 May 1994 | Full group accounts made up to 31 December 1993 |
4 May 1994 | Full group accounts made up to 31 December 1993 |
28 April 1994 | Particulars of mortgage/charge |
28 April 1994 | Particulars of mortgage/charge |
13 October 1993 | Statement of rights attached to allotted shares |
13 October 1993 | Resolutions
|
13 October 1993 | Statement of rights attached to allotted shares |
11 October 1993 | Listing of particulars |
4 October 1993 | Memorandum and Articles of Association |
4 October 1993 | Resolutions
|
4 October 1993 | Resolutions
|
4 October 1993 | Resolutions
|
4 October 1993 | Memorandum and Articles of Association |
4 October 1993 | Resolutions
|
28 September 1993 | Ad 16/09/93--------- £ si 1@1=1 £ ic 1150709915/1150709916 |
28 September 1993 | Ad 16/09/93--------- £ si 1@1=1 £ ic 1150709915/1150709916 |
28 September 1993 | Resolutions
|
28 September 1993 | Resolutions
|
28 September 1993 | Resolutions
|
28 September 1993 | Resolutions
|
15 September 1993 | Memorandum and Articles of Association |
15 September 1993 | Memorandum and Articles of Association |
13 September 1993 | Resolutions
|
13 September 1993 | Resolutions
|
1 September 1993 | Auditor's resignation |
1 September 1993 | Auditor's resignation |
10 June 1993 | Full group accounts made up to 31 December 1992 |
10 June 1993 | Full group accounts made up to 31 December 1992 |
10 June 1993 | Return made up to 08/05/93; bulk list available separately |
10 June 1993 | Return made up to 08/05/93; bulk list available separately |
24 January 1993 | Ad 08/01/93--------- £ si 247@1=247 £ ic 1150709668/1150709915 |
24 January 1993 | Ad 08/01/93--------- £ si 247@1=247 £ ic 1150709668/1150709915 |
15 December 1992 | Particulars of mortgage/charge |
15 December 1992 | Particulars of mortgage/charge |
29 May 1992 | Return made up to 08/05/92; bulk list available separately |
29 May 1992 | Return made up to 08/05/92; bulk list available separately |
28 May 1992 | Full group accounts made up to 31 December 1991 |
28 May 1992 | Full group accounts made up to 31 December 1991 |
19 May 1992 | Memorandum and Articles of Association |
19 May 1992 | Memorandum and Articles of Association |
19 May 1992 | Resolutions
|
27 August 1991 | Return made up to 08/05/91; bulk list available separately |
27 August 1991 | Return made up to 08/05/91; bulk list available separately |
21 June 1991 | Full group accounts made up to 31 December 1990 |
21 June 1991 | Full group accounts made up to 31 December 1990 |
2 June 1991 | Memorandum and Articles of Association |
2 June 1991 | Resolutions
|
2 June 1991 | Memorandum and Articles of Association |
2 June 1991 | Resolutions
|
27 November 1990 | Ad 02/11/90--------- £ si 87687@1=87687 £ ic 783524130/783611817 |
27 November 1990 | Ad 02/11/90--------- £ si 87687@1=87687 £ ic 783524130/783611817 |
22 November 1990 | Ad 09/11/90--------- £ si 456@1=456 £ ic 783523674/783524130 |
22 November 1990 | Ad 09/11/90--------- £ si 456@1=456 £ ic 783523674/783524130 |
6 June 1990 | Declaration of satisfaction of mortgage/charge |
6 June 1990 | Declaration of satisfaction of mortgage/charge |
31 May 1990 | Full group accounts made up to 31 December 1989 |
31 May 1990 | Full group accounts made up to 31 December 1989 |
31 May 1990 | Return made up to 08/05/90; bulk list available separately |
31 May 1990 | Return made up to 08/05/90; bulk list available separately |
4 May 1990 | Memorandum and Articles of Association |
4 May 1990 | Memorandum and Articles of Association |
4 May 1990 | Resolutions
|
4 May 1990 | Resolutions
|
2 November 1989 | Nc inc already adjusted 02/10/89 |
2 November 1989 | Nc inc already adjusted 02/10/89 |
17 October 1989 | Resolutions
|
17 October 1989 | S-div |
17 October 1989 | S-div |
17 October 1989 | Resolutions
|
17 October 1989 | Nc inc already adjusted |
17 October 1989 | Nc inc already adjusted |
16 August 1989 | Memorandum and Articles of Association |
16 August 1989 | Memorandum and Articles of Association |
16 June 1989 | Full group accounts made up to 31 December 1988 |
16 June 1989 | Full group accounts made up to 31 December 1988 |
31 May 1989 | Notice of assignment of name or new name to shares |
31 May 1989 | Notice of assignment of name or new name to shares |
18 May 1989 | Resolutions
|
18 May 1989 | Resolutions
|
18 May 1989 | £ nc 1000000000/1150000000 |
18 May 1989 | Resolutions
|
18 May 1989 | £ nc 1000000000/1150000000 |
18 May 1989 | Resolutions
|
11 October 1988 | Particulars of mortgage/charge |
11 October 1988 | Particulars of mortgage/charge |
8 June 1988 | Full group accounts made up to 31 December 1987 |
8 June 1988 | Full group accounts made up to 31 December 1987 |
16 May 1988 | Resolutions
|
16 May 1988 | Resolutions
|
16 May 1988 | Resolutions
|
16 May 1988 | Resolutions
|
16 May 1988 | Memorandum and Articles of Association |
16 May 1988 | Memorandum and Articles of Association |
15 January 1988 | Resolutions
|
15 January 1988 | Resolutions
|
15 January 1988 | Memorandum and Articles of Association |
15 January 1988 | Memorandum and Articles of Association |
11 December 1987 | Wd 08/12/87 ad 27/11/87--------- premium £ si 20356@1=20356 £ ic 232311161/232331517 |
11 December 1987 | Wd 08/12/87 ad 27/11/87--------- premium £ si 20356@1=20356 £ ic 232311161/232331517 |
8 December 1987 | Wd 18/11/87 ad 23/10/87--------- premium £ si 3738@1=3738 £ ic 232307423/232311161 |
8 December 1987 | Wd 18/11/87 ad 23/10/87--------- premium £ si 3738@1=3738 £ ic 232307423/232311161 |
4 December 1987 | Prospectus |
4 December 1987 | Prospectus |
24 November 1987 | Wd 19/11/87 ad 06/11/87--------- premium £ si 1784@1=1784 £ ic 232305639/232307423 |
24 November 1987 | Wd 19/11/87 ad 06/11/87--------- premium £ si 1784@1=1784 £ ic 232305639/232307423 |
17 November 1987 | Wd 12/11/87 ad 30/10/87--------- premium £ si 6376@1=6376 £ ic 232299263/232305639 |
17 November 1987 | Wd 12/11/87 ad 30/10/87--------- premium £ si 6376@1=6376 £ ic 232299263/232305639 |
10 November 1987 | Wd 05/11/87 ad 09/10/87--------- premium £ si 2378@1=2378 £ ic 232296885/232299263 |
10 November 1987 | Wd 05/11/87 ad 09/10/87--------- premium £ si 2378@1=2378 £ ic 232296885/232299263 |
21 October 1987 | Wd 15/10/87 ad 02/10/87--------- premium £ si 5731@1=5731 £ ic 232288592/232294323 |
21 October 1987 | Wd 15/10/87 ad 02/10/87--------- premium £ si 5731@1=5731 £ ic 232288592/232294323 |
14 October 1987 | Wd 08/10/87 ad 25/09/87--------- premium £ si 2451@1=2451 £ ic 232286141/232288592 |
14 October 1987 | Wd 08/10/87 ad 25/09/87--------- premium £ si 2451@1=2451 £ ic 232286141/232288592 |
14 September 1987 | Memorandum and Articles of Association |
14 September 1987 | Memorandum and Articles of Association |
1 July 1987 | Full group accounts made up to 31 December 1986 |
1 July 1987 | Full group accounts made up to 31 December 1986 |
5 March 1987 | Return of allotments |
5 March 1987 | Return of allotments |
30 March 1984 | Accounts made up to 31 December 1983 |
30 March 1984 | Accounts made up to 31 December 1983 |
31 March 1983 | Accounts made up to 31 December 1982 |
1 February 1982 | Certificate of re-registration from Private to Public Limited Company |
1 February 1982 | Certificate of re-registration from Private to Public Limited Company |
30 March 1978 | Accounts made up to 31 December 1977 |
31 December 1975 | Accounts made up to 31 December 1975 |
31 December 1975 | Accounts made up to 31 December 1975 |
27 November 1923 | Company name changed\certificate issued on 27/11/23 |
27 November 1923 | Company name changed\certificate issued on 27/11/23 |
1 October 1918 | Company name changed\certificate issued on 01/10/18 |
1 October 1918 | Company name changed\certificate issued on 01/10/18 |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed |
13 December 1901 | Certificate of incorporation |
13 December 1901 | Incorporation |
13 December 1901 | Incorporation |
13 December 1901 | Company name changed\certificate issued on 01/01/00 |
13 December 1901 | Company name changed\certificate issued on 01/01/00 |
13 December 1901 | Certificate of incorporation |
13 December 1901 | Company name changed\certificate issued on 01/01/00 |
13 December 1901 | Incorporation |
13 December 1901 | Company name changed\certificate issued on 01/01/00 |
13 December 1901 | Certificate of incorporation |
13 December 1901 | Incorporation |
13 December 1901 | Certificate of incorporation |