Download leads from Nexok and grow your business. Find out more

Hampton Trust Plc

Documents

Total Documents449
Total Pages5,577

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off
19 June 2012Final Gazette dissolved via voluntary strike-off
6 March 2012First Gazette notice for voluntary strike-off
6 March 2012First Gazette notice for voluntary strike-off
21 February 2012Application to strike the company off the register
21 February 2012Application to strike the company off the register
20 February 2012Resolutions
  • RES13 ‐ Company struck off register 14/02/2012
20 February 2012Resolutions
  • RES13 ‐ Company struck off register 14/02/2012
21 December 2011Annual return made up to 9 October 2011
Statement of capital on 2011-12-21
  • GBP 16,188,833.05
21 December 2011Annual return made up to 9 October 2011
Statement of capital on 2011-12-21
  • GBP 16,188,833.05
21 December 2011Annual return made up to 9 October 2011
Statement of capital on 2011-12-21
  • GBP 16,188,833.05
15 December 2010Annual return made up to 9 October 2010 with bulk list of shareholders
15 December 2010Annual return made up to 9 October 2010 with bulk list of shareholders
15 December 2010Annual return made up to 9 October 2010 with bulk list of shareholders
5 October 2010Compulsory strike-off action has been discontinued
5 October 2010Compulsory strike-off action has been discontinued
3 October 2010Group of companies' accounts made up to 31 December 2009
3 October 2010Group of companies' accounts made up to 31 December 2009
28 September 2010First Gazette notice for compulsory strike-off
28 September 2010First Gazette notice for compulsory strike-off
7 November 2009Annual return made up to 9 October 2009
7 November 2009Annual return made up to 9 October 2009
7 November 2009Annual return made up to 9 October 2009
24 August 2009Group of companies' accounts made up to 31 December 2008
24 August 2009Group of companies' accounts made up to 31 December 2008
4 August 2009Amended group of companies' accounts made up to 31 December 2007
4 August 2009Amended group of companies' accounts made up to 31 December 2007
13 May 2009Group of companies' accounts made up to 31 December 2007
13 May 2009Group of companies' accounts made up to 31 December 2007
12 May 2009Auditor's resignation
12 May 2009Auditor's resignation
26 January 2009Return made up to 09/10/08; bulk list available separately
26 January 2009Return made up to 09/10/08; bulk list available separately
15 May 2008Group of companies' accounts made up to 31 December 2006
15 May 2008Group of companies' accounts made up to 31 December 2006
14 December 2007Return made up to 09/10/07; bulk list available separately
14 December 2007Return made up to 09/10/07; bulk list available separately
14 May 2007New director appointed
14 May 2007New director appointed
19 April 2007New secretary appointed
19 April 2007New secretary appointed
17 April 2007Registered office changed on 17/04/07 from: 121 mount street, london, W1K 3NW
17 April 2007Registered office changed on 17/04/07 from: 121 mount street, london, W1K 3NW
17 April 2007Director resigned
17 April 2007Secretary resigned
17 April 2007Secretary resigned
17 April 2007Director resigned
14 April 2007Director resigned
14 April 2007Director resigned
17 February 2007New director appointed
17 February 2007New director appointed
21 November 2006Return made up to 09/10/06; bulk list available separately
21 November 2006Return made up to 09/10/06; bulk list available separately
5 November 2006Group of companies' accounts made up to 31 December 2005
5 November 2006Group of companies' accounts made up to 31 December 2005
24 July 2006New director appointed
24 July 2006New director appointed
24 July 2006Director resigned
24 July 2006Director resigned
25 May 2006Group of companies' accounts made up to 31 March 2005
25 May 2006Group of companies' accounts made up to 31 March 2005
8 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05
8 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05
11 January 2006Particulars of mortgage/charge
11 January 2006Particulars of mortgage/charge
11 January 2006Particulars of mortgage/charge
11 January 2006Particulars of mortgage/charge
20 December 2005New secretary appointed
20 December 2005New secretary appointed
20 December 2005Secretary resigned
20 December 2005Secretary resigned
3 November 2005Return made up to 09/10/05; bulk list available separately
3 November 2005Return made up to 09/10/05; bulk list available separately
4 October 2005Director resigned
4 October 2005Director resigned
28 September 2005New director appointed
28 September 2005New director appointed
15 July 2005Registered office changed on 15/07/05 from: 30-32 pall mall, liverpool, L3 6AL
15 July 2005Registered office changed on 15/07/05 from: 30-32 pall mall, liverpool, L3 6AL
7 July 2005Director resigned
7 July 2005Director resigned
9 June 2005Group of companies' accounts made up to 31 March 2004
9 June 2005Group of companies' accounts made up to 31 March 2004
20 May 2005Auditor's resignation
20 May 2005Auditor's resignation
8 March 2005New director appointed
8 March 2005New director appointed
8 March 2005Director resigned
8 March 2005New director appointed
8 March 2005Director resigned
8 March 2005New director appointed
2 November 2004Return made up to 09/10/04; bulk list available separately
2 November 2004Return made up to 09/10/04; bulk list available separately
30 October 2004Delivery ext'd 3 mth 31/03/04
30 October 2004Delivery ext'd 3 mth 31/03/04
13 July 2004Director resigned
13 July 2004Director resigned
16 February 2004Director resigned
16 February 2004Director resigned
21 November 2003Return made up to 09/10/03; bulk list available separately
21 November 2003Return made up to 09/10/03; bulk list available separately
12 November 2003Director resigned
12 November 2003Director resigned
7 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 October 2003Group of companies' accounts made up to 31 March 2003
19 October 2003Group of companies' accounts made up to 31 March 2003
8 June 2003Ad 11/03/03--------- £ si [email protected]=680094 £ ic 15508738/16188832
8 June 2003Statement of affairs
8 June 2003Statement of affairs
8 June 2003Ad 11/03/03--------- £ si [email protected]=680094 £ ic 15508738/16188832
9 April 2003Location of register of members (non legible)
9 April 2003Location of register of members (non legible)
27 March 2003Resolutions
  • RES13 ‐ Agreement 18/03/03
27 March 2003Resolutions
  • RES13 ‐ Agreement 18/03/03
19 November 2002Return made up to 09/10/02; bulk list available separately
19 November 2002Return made up to 09/10/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
8 October 2002Director resigned
8 October 2002Director resigned
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 October 2002Nc inc already adjusted 26/09/02
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 October 2002Nc inc already adjusted 26/09/02
10 September 2002Group of companies' accounts made up to 31 March 2002
10 September 2002Group of companies' accounts made up to 31 March 2002
15 August 2002Director resigned
15 August 2002New director appointed
15 August 2002Director resigned
15 August 2002New director appointed
10 August 2002Auditor's resignation
10 August 2002Auditor's resignation
10 August 2002Auditor's resignation
10 August 2002Auditor's resignation
14 February 2002New director appointed
14 February 2002New director appointed
14 February 2002New director appointed
14 February 2002New director appointed
22 January 2002Registered office changed on 22/01/02 from: hampton house, 20 albert embankment, london, SE1 7TJ
22 January 2002Registered office changed on 22/01/02 from: hampton house, 20 albert embankment, london, SE1 7TJ
20 November 2001Return made up to 09/10/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
20 November 2001Return made up to 09/10/01; bulk list available separately
1 November 2001Group of companies' accounts made up to 31 March 2001
1 November 2001Group of companies' accounts made up to 31 March 2001
8 October 2001Director resigned
8 October 2001Director resigned
29 December 2000Interim accounts made up to 15 December 2000
29 December 2000Accounts made up to 15 December 2000
7 December 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
7 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
7 December 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
7 December 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
7 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
7 December 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
23 November 2000Return made up to 09/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
23 November 2000Return made up to 09/10/00; bulk list available separately
16 November 2000Ad 31/10/00--------- £ si [email protected]=33 £ ic 14780284/14780317
16 November 2000Ad 31/10/00--------- £ si [email protected]=33 £ ic 14780284/14780317
31 October 2000Resolutions
  • SRES13 ‐ Special resolution
31 October 2000Certificate of reduction of share premium
31 October 2000Resolutions
  • SRES13 ‐ Special resolution
31 October 2000Certificate of reduction of share premium
31 October 2000Reduce share premium account
31 October 2000Reduce share premium account
26 October 2000Full group accounts made up to 31 March 2000
26 October 2000Full group accounts made up to 31 March 2000
3 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
3 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
25 September 2000Registered office changed on 25/09/00 from: 39 south street, london, W1Y 5PD
25 September 2000Registered office changed on 25/09/00 from: 39 south street, london, W1Y 5PD
14 February 2000New director appointed
14 February 2000New director appointed
14 February 2000New director appointed
14 February 2000New director appointed
10 February 2000Ad 20/01/00--------- £ si [email protected]=166666 £ ic 14613618/14780284
10 February 2000Ad 20/01/00--------- £ si [email protected]=166666 £ ic 14613618/14780284
29 December 1999Interim accounts made up to 22 December 1999
29 December 1999Accounts made up to 22 December 1999
21 December 1999Reduce share premium acct
21 December 1999Certificate of reduction of share premium
21 December 1999Certificate of reduction of share premium
21 December 1999Reduce share premium acct
17 December 1999Ad 26/11/99--------- £ si [email protected]=50000 £ ic 14563618/14613618
17 December 1999Statement of affairs
17 December 1999Statement of affairs
17 December 1999Ad 26/11/99--------- £ si [email protected]=50000 £ ic 14563618/14613618
8 December 1999£ ic 14713618/14563618 25/10/99 £ sr 150000@1=150000
8 December 1999£ ic 14713618/14563618 25/10/99 £ sr 150000@1=150000
2 December 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
2 December 1999Resolutions
  • SRES13 ‐ Special resolution
2 December 1999Resolutions
  • SRES13 ‐ Special resolution
2 December 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
2 December 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
2 December 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
9 November 1999Return made up to 09/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
9 November 1999Return made up to 09/10/99; bulk list available separately
8 November 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
8 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
8 November 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
8 November 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
8 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
8 November 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
1 November 1999Ad 25/06/99--------- £ si [email protected]=75000 £ ic 14638618/14713618
1 November 1999Statement of affairs
1 November 1999Ad 25/06/99--------- £ si [email protected]=75000 £ ic 14638618/14713618
1 November 1999Statement of affairs
20 October 1999Particulars of mortgage/charge
20 October 1999Particulars of mortgage/charge
14 October 1999Full group accounts made up to 31 March 1999
14 October 1999Full group accounts made up to 31 March 1999
27 August 1999Director resigned
27 August 1999Director resigned
29 July 1999Director resigned
29 July 1999Director resigned
23 December 1998Registered office changed on 23/12/98 from: hampton house, 20 albert embankment, london, SE1 7TJ
23 December 1998Registered office changed on 23/12/98 from: hampton house, 20 albert embankment, london, SE1 7TJ
1 December 1998Return made up to 09/10/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
1 December 1998Return made up to 09/10/98; bulk list available separately
16 November 1998Ad 04/11/98--------- £ si [email protected]=15 £ ic 14638603/14638618
16 November 1998Ad 04/11/98--------- £ si [email protected]=15 £ ic 14638603/14638618
1 October 1998Particulars of mortgage/charge
1 October 1998Particulars of mortgage/charge
1 October 1998Particulars of mortgage/charge
1 October 1998Particulars of mortgage/charge
1 October 1998Particulars of mortgage/charge
1 October 1998Particulars of mortgage/charge
1 October 1998Particulars of mortgage/charge
1 October 1998Particulars of mortgage/charge
1 October 1998Particulars of mortgage/charge
1 October 1998Particulars of mortgage/charge
1 October 1998Particulars of mortgage/charge
1 October 1998Particulars of mortgage/charge
28 August 1998Full group accounts made up to 31 March 1998
28 August 1998Full group accounts made up to 31 March 1998
27 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
27 July 1998Resolutions
  • SRES13 ‐ Special resolution
27 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
27 July 1998Resolutions
  • SRES13 ‐ Special resolution
14 July 1998Ad 21/10/97--------- £ si [email protected]=900000 £ ic 9159654/10059654
14 July 1998Ad 21/10/97--------- £ si [email protected]=900000 £ ic 9159654/10059654
14 July 1998Statement of affairs
14 July 1998Statement of affairs
28 January 1998Declaration of satisfaction of mortgage/charge
28 January 1998Declaration of satisfaction of mortgage/charge
28 January 1998Declaration of satisfaction of mortgage/charge
28 January 1998Declaration of satisfaction of mortgage/charge
28 January 1998Declaration of satisfaction of mortgage/charge
28 January 1998Declaration of satisfaction of mortgage/charge
28 January 1998Declaration of satisfaction of mortgage/charge
28 January 1998Declaration of satisfaction of mortgage/charge
20 November 1997Ad 17/10/97--------- £ si [email protected]=10716 £ ic 9148938/9159654
20 November 1997Conso s-div 21/10/97
20 November 1997Ad 17/10/97--------- £ si [email protected]=10716 £ ic 9148938/9159654
20 November 1997Amending schedule to court order
20 November 1997Conso s-div 21/10/97
20 November 1997Amending schedule to court order
7 November 1997Particulars of mortgage/charge
7 November 1997Particulars of mortgage/charge
7 November 1997Particulars of mortgage/charge
7 November 1997Particulars of mortgage/charge
7 November 1997Particulars of mortgage/charge
7 November 1997Particulars of mortgage/charge
7 November 1997Particulars of mortgage/charge
7 November 1997Particulars of mortgage/charge
6 November 1997Particulars of mortgage/charge
6 November 1997Particulars of mortgage/charge
6 November 1997Particulars of mortgage/charge
6 November 1997Particulars of mortgage/charge
6 November 1997Particulars of mortgage/charge
6 November 1997Particulars of mortgage/charge
6 November 1997Particulars of mortgage/charge
6 November 1997Particulars of mortgage/charge
5 November 1997Return made up to 09/10/97; bulk list available separately
5 November 1997Return made up to 09/10/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
1 November 1997Particulars of mortgage/charge
31 October 1997Particulars of mortgage/charge
31 October 1997Particulars of mortgage/charge
17 October 1997Certificate of reduction of issued capital and share premium
17 October 1997Reduction cap & share prem acct £ ic 55550000/ 49819950
17 October 1997Reduction cap & share prem acct £ ic 55550000/ 49819950
17 October 1997Certificate of reduction of issued capital and share premium
8 October 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
8 October 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
8 October 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
8 October 1997Resolutions
  • SRES13 ‐ Special resolution
8 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
8 October 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
8 October 1997Resolutions
  • SRES13 ‐ Special resolution
8 October 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
8 October 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
8 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
8 October 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
8 October 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
8 October 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
8 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
8 October 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
8 October 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
8 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
8 October 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
29 September 1997Full group accounts made up to 31 March 1997
29 September 1997Full group accounts made up to 31 March 1997
26 September 1997Particulars of mortgage/charge
26 September 1997Particulars of mortgage/charge
28 August 1997Listing of particulars
28 August 1997Listing of particulars
30 December 1996Accounts made up to 18 December 1996
30 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
30 December 1996Interim accounts made up to 18 December 1996
30 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
6 December 1996Reduce share prem acct
6 December 1996Certificate of reduction of share premium
6 December 1996Reduce share prem acct
6 December 1996Certificate of reduction of share premium
29 November 1996Return made up to 09/10/96; bulk list available separately
29 November 1996Return made up to 09/10/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
13 November 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
13 November 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
17 October 1996New director appointed
17 October 1996New director appointed
18 September 1996Company name changed southend property holdings PLC\certificate issued on 19/09/96
18 September 1996Company name changed southend property holdings PLC\certificate issued on 19/09/96
15 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
15 September 1996Resolutions
  • SRES13 ‐ Special resolution
15 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
15 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
15 September 1996Resolutions
  • SRES13 ‐ Special resolution
15 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
11 September 1996Full group accounts made up to 31 March 1996
11 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
11 September 1996Full group accounts made up to 31 March 1996
11 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
28 August 1996Registered office changed on 28/08/96 from: 1 dancastle court, arcadia avenue, london, N3 2JU
28 August 1996Registered office changed on 28/08/96 from: 1 dancastle court, arcadia avenue, london, N3 2JU
27 July 1996Particulars of mortgage/charge
27 July 1996Particulars of mortgage/charge
4 April 1996Ad 28/02/96--------- £ si [email protected]=11115 £ ic 14127177/14138292
4 April 1996Ad 28/02/96--------- £ si [email protected]=11115 £ ic 14127177/14138292
3 April 1996New director appointed
3 April 1996Director resigned
3 April 1996New director appointed
3 April 1996Director resigned
15 March 1996New secretary appointed
15 March 1996Secretary resigned
15 March 1996Secretary resigned
4 March 1996New director appointed
4 March 1996Director resigned
4 March 1996Director resigned
4 March 1996New director appointed
28 November 1995Resolutions
  • SRES13 ‐ Special resolution
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
28 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 November 1995Resolutions
  • SRES13 ‐ Special resolution
21 November 1995Ad 02/10/95--------- £ si [email protected]
21 November 1995Ad 02/10/95--------- £ si [email protected]
15 November 1995Return made up to 09/10/95; bulk list available separately
15 November 1995Return made up to 09/10/95; bulk list available separately
14 November 1995Director resigned
14 November 1995Director resigned
30 October 1995Director resigned
30 October 1995Director resigned
27 September 1995Full group accounts made up to 31 March 1995
27 September 1995Full group accounts made up to 31 March 1995
20 July 1995Particulars of mortgage/charge
20 July 1995Particulars of mortgage/charge
1 April 1995Particulars of mortgage/charge
1 April 1995Particulars of mortgage/charge
22 March 1995Ad 27/02/95--------- £ si [email protected]=7007 £ ic 14120170/14127177
22 March 1995Ad 27/02/95--------- £ si [email protected]=7007 £ ic 14120170/14127177
1 January 1995A selection of documents registered before 1 January 1995
24 November 1994Return made up to 09/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
17 October 1994Full group accounts made up to 31 March 1994
17 October 1994Full group accounts made up to 31 March 1994
17 January 1994Conve 17/11/93
17 January 1994Conve 17/11/93
13 January 1994Ad 08/12/93--------- £ si [email protected]=666666 £ ic 8723668/9390334
13 January 1994Ad 08/12/93--------- £ si [email protected]=666666 £ ic 8723668/9390334
11 December 1993Listing of particulars
11 December 1993Listing of particulars
2 November 1993Annual return made up to 09/10/93
2 November 1993Annual return made up to 09/10/93
6 October 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
6 October 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
5 October 1993Full group accounts made up to 31 March 1993
5 October 1993Full group accounts made up to 31 March 1993
9 July 1993Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
9 July 1993Nc inc already adjusted 01/07/93
9 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
9 July 1993Nc inc already adjusted 01/07/93
9 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
9 July 1993Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
14 June 1993Listing of particulars
14 June 1993Listing of particulars
22 October 1992Full group accounts made up to 31 March 1992
22 October 1992Full group accounts made up to 31 March 1992
14 October 1992Resolutions
  • ELRES ‐ Elective resolution
14 October 1992Resolutions
  • ELRES ‐ Elective resolution
20 June 1991Listing of particulars
20 June 1991Listing of particulars
28 May 1991Listing of particulars
28 May 1991Listing of particulars
26 November 1990£ ic 8692845/8686884 20/11/90 £ sr 5961@1=5961
26 November 1990£ ic 8692845/8686884 20/11/90 £ sr 5961@1=5961
23 October 1990Memorandum and Articles of Association
23 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 October 1990Memorandum and Articles of Association
20 October 1990Memorandum and Articles of Association
20 October 1990Memorandum and Articles of Association
2 October 1990Full group accounts made up to 31 March 1990
30 August 1990Particulars of mortgage/charge
30 August 1990Particulars of mortgage/charge
1 September 1989Full group accounts made up to 31 March 1989
6 January 1989Interim accounts made up to 30 September 1988
15 December 1988Particulars of mortgage/charge
15 December 1988Particulars of mortgage/charge
13 October 1988Full group accounts made up to 31 March 1988
13 June 1988Wd 03/05/88 ad 20/11/87--------- £ si 39799719@1=39799719
1 February 1988Company name changed southend stadium PUBLIC LIMITED COMPANY\certificate issued on 01/02/88
26 October 1987Listing of particulars
13 October 1987Particulars of mortgage/charge
24 August 1987Full group accounts made up to 31 December 1986
2 August 1986Group of companies' accounts made up to 31 December 1985
21 July 1932Certificate of incorporation
21 July 1932Incorporation
21 July 1932Incorporation
Sign up now to grow your client base. Plans & Pricing