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

Camelot UK Lotteries Limited

Documents

Total Documents882
Total Pages18,748

Filing History

8 February 2024Director's details changed for Ms Katarina Kohlmayer on 8 February 2024
5 February 2024Termination of appointment of Jennelle Lisa Tilling as a director on 1 February 2024
5 February 2024Appointment of Mr David Harris as a secretary on 1 February 2024
5 February 2024Termination of appointment of Sebastian Coe as a director on 1 February 2024
5 February 2024Termination of appointment of John Edward Michael Dillon as a secretary on 1 February 2024
5 February 2024Termination of appointment of Clare Lester Swindell as a director on 1 February 2024
5 February 2024Termination of appointment of Neil James Brocklehurst as a director on 1 February 2024
5 February 2024Termination of appointment of Amanda Susannah Louise Horton-Mastin as a director on 1 February 2024
4 January 2024Registration of charge 028222030153, created on 4 January 2024
20 November 2023Full accounts made up to 31 March 2023
3 October 2023Registration of charge 028222030152, created on 3 October 2023
4 September 2023Appointment of Mr Simon Paul Burke as a director on 4 September 2023
28 July 2023Memorandum and Articles of Association
28 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 July 2023Memorandum and Articles of Association
6 July 2023Registration of charge 028222030151, created on 4 July 2023
7 June 2023Confirmation statement made on 27 May 2023 with updates
12 April 2023Registration of charge 028222030150, created on 3 April 2023
14 February 2023Cessation of Premier Lotteries Uk Limited as a person with significant control on 5 February 2023
14 February 2023Notification of Allwyn Uk Holding B Ltd as a person with significant control on 5 February 2023
8 February 2023Termination of appointment of Hugh Michael Robertson as a director on 5 February 2023
8 February 2023Appointment of Neil James Brocklehurst as a director on 5 February 2023
8 February 2023Termination of appointment of Sarah Jane Rowe as a director on 5 February 2023
8 February 2023Termination of appointment of Robert Oscar Rowley as a director on 5 February 2023
8 February 2023Appointment of Ms Katarina Kohlmayer as a director on 5 February 2023
8 February 2023Termination of appointment of Nigel Railton as a director on 5 February 2023
8 February 2023Termination of appointment of Robert Malcolm Walker as a director on 5 February 2023
8 February 2023Appointment of Sir Keith Edward Mills as a director on 5 February 2023
8 February 2023Termination of appointment of Ilya Kachko as a director on 5 February 2023
8 February 2023Termination of appointment of David Thomas Kelly as a director on 5 February 2023
8 February 2023Appointment of Dr Amanda Horton-Mastin as a director on 5 February 2023
8 February 2023Appointment of Mr Robert Chvatal as a director on 5 February 2023
8 February 2023Appointment of Mr Kenneth Robert Morton as a director on 5 February 2023
8 February 2023Termination of appointment of Nicolas James Jansa as a director on 5 February 2023
8 February 2023Appointment of Lord Sebastian Coe as a director on 5 February 2023
10 January 2023Registration of charge 028222030149, created on 9 January 2023
7 October 2022Registration of charge 028222030148, created on 3 October 2022
5 October 2022Full accounts made up to 31 March 2022
8 July 2022Registration of charge 028222030147, created on 4 July 2022
31 May 2022Confirmation statement made on 27 May 2022 with no updates
10 May 2022Appointment of Dr David Thomas Kelly as a director on 10 May 2022
25 April 2022Termination of appointment of Gillian Rosemary Whitehead as a director on 21 April 2022
4 April 2022Registration of charge 028222030146, created on 1 April 2022
6 January 2022Registration of charge 028222030145, created on 4 January 2022
14 October 2021Full accounts made up to 31 March 2021
1 October 2021Registration of charge 028222030144, created on 1 October 2021
13 July 2021Registration of charge 028222030143, created on 8 July 2021
2 June 2021Confirmation statement made on 27 May 2021 with no updates
10 May 2021Appointment of Mr Nicolas James Jansa as a director on 6 May 2021
4 May 2021Termination of appointment of Stefano Santarelli as a director on 30 April 2021
7 April 2021Registration of charge 028222030142, created on 1 April 2021
7 January 2021Registration of charge 028222030141, created on 6 January 2021
7 October 2020Full accounts made up to 31 March 2020
2 October 2020Registration of charge 028222030140, created on 1 October 2020
6 July 2020Registration of charge 028222030139, created on 1 July 2020
28 May 2020Confirmation statement made on 27 May 2020 with no updates
1 April 2020Registration of charge 028222030138, created on 1 April 2020
7 January 2020Registration of charge 028222030137, created on 2 January 2020
9 December 2019Appointment of Mr Stefano Santarelli as a director on 5 December 2019
9 December 2019Termination of appointment of Andrew Jonathan Mark Taylor as a director on 5 December 2019
10 October 2019Full accounts made up to 31 March 2019
8 October 2019Registration of charge 028222030136, created on 2 October 2019
26 September 2019Appointment of Mrs Clare Lester Swindell as a director on 25 September 2019
5 July 2019Registration of charge 028222030135, created on 1 July 2019
7 June 2019Confirmation statement made on 27 May 2019 with no updates
13 May 2019Appointment of Ms Gillian Rosemary Whitehead as a director on 9 May 2019
9 May 2019Termination of appointment of David Thomas Kelly as a director on 9 May 2019
30 April 2019Registration of charge 028222030134, created on 25 April 2019
17 January 2019Registration of charge 028222030133, created on 9 January 2019
14 November 2018Registration of charge 028222030132, created on 8 November 2018
9 October 2018Registration of charge 028222030131, created on 1 October 2018
1 October 2018Full accounts made up to 31 March 2018
28 September 2018Appointment of Ms Jennelle Lisa Tilling as a director on 27 September 2018
10 July 2018Appointment of Mr Robert Malcolm Walker as a director on 28 June 2018
6 July 2018Registration of charge 028222030130, created on 1 July 2018
2 July 2018Appointment of Sir Hugh Michael Robertson as a director on 28 June 2018
2 July 2018Termination of appointment of Austen Patrick Brown as a director on 28 June 2018
2 July 2018Termination of appointment of Anthony Kim Illsley as a director on 28 June 2018
5 June 2018Confirmation statement made on 27 May 2018 with no updates
13 April 2018Registration of charge 028222030129, created on 4 April 2018
11 January 2018Registration of charge 028222030128, created on 9 January 2018
23 November 2017Appointment of Mr Nigel Railton as a director on 21 November 2017
23 November 2017Appointment of Mr Nigel Railton as a director on 21 November 2017
9 October 2017Full accounts made up to 31 March 2017
9 October 2017Full accounts made up to 31 March 2017
6 October 2017Registration of charge 028222030127, created on 2 October 2017
6 October 2017Registration of charge 028222030127, created on 2 October 2017
13 July 2017Registration of charge 028222030126, created on 3 July 2017
13 July 2017Registration of charge 028222030126, created on 3 July 2017
4 July 2017Termination of appointment of Andrew John Duncan as a director on 21 June 2017
4 July 2017Termination of appointment of Andrew John Duncan as a director on 21 June 2017
8 June 2017Confirmation statement made on 27 May 2017 with updates
8 June 2017Confirmation statement made on 27 May 2017 with updates
7 April 2017Registration of charge 028222030125, created on 5 April 2017
7 April 2017Registration of charge 028222030125, created on 5 April 2017
12 January 2017Registration of charge 028222030124, created on 9 January 2017
12 January 2017Registration of charge 028222030124, created on 9 January 2017
2 November 2016Termination of appointment of Wayne Kozun as a director on 26 October 2016
2 November 2016Termination of appointment of Wayne Kozun as a director on 26 October 2016
26 October 2016Full accounts made up to 31 March 2016
26 October 2016Full accounts made up to 31 March 2016
10 October 2016Registration of charge 028222030123, created on 3 October 2016
10 October 2016Registration of charge 028222030123, created on 3 October 2016
4 October 2016Registration of charge 028222030122, created on 30 September 2016
4 October 2016Registration of charge 028222030122, created on 30 September 2016
29 September 2016Termination of appointment of Iain Alexander Kennedy as a director on 21 September 2016
29 September 2016Termination of appointment of Iain Alexander Kennedy as a director on 21 September 2016
11 July 2016Registration of charge 028222030121, created on 4 July 2016
11 July 2016Registration of charge 028222030121, created on 4 July 2016
23 June 2016Appointment of Mr Iain Alexander Kennedy as a director on 22 June 2016
23 June 2016Appointment of Mr Andrew Jonathan Mark Taylor as a director on 22 June 2016
23 June 2016Appointment of Mr Andrew Jonathan Mark Taylor as a director on 22 June 2016
23 June 2016Termination of appointment of Lino Louis Sienna as a director on 22 June 2016
23 June 2016Appointment of Mr Iain Alexander Kennedy as a director on 22 June 2016
23 June 2016Termination of appointment of Lino Louis Sienna as a director on 22 June 2016
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,010
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,010
18 April 2016Registration of charge 028222030120, created on 11 April 2016
18 April 2016Registration of charge 028222030120, created on 11 April 2016
14 January 2016Registration of charge 028222030119, created on 11 January 2016
14 January 2016Registration of charge 028222030119, created on 11 January 2016
2 November 2015Group of companies' accounts made up to 31 March 2015
2 November 2015Group of companies' accounts made up to 31 March 2015
22 October 2015Registration of charge 028222030118, created on 15 October 2015
22 October 2015Registration of charge 028222030118, created on 15 October 2015
8 October 2015Registration of charge 028222030117, created on 6 October 2015
8 October 2015Registration of charge 028222030117, created on 6 October 2015
8 October 2015Registration of charge 028222030117, created on 6 October 2015
18 September 2015Appointment of Mr Robert Oscar Rowley as a director on 8 September 2015
18 September 2015Appointment of Mr Robert Oscar Rowley as a director on 8 September 2015
18 September 2015Appointment of Mr Robert Oscar Rowley as a director on 8 September 2015
8 September 2015Termination of appointment of Gerald Acher as a director on 31 August 2015
8 September 2015Termination of appointment of Gerald Acher as a director on 31 August 2015
16 July 2015Registration of charge 028222030116, created on 2 July 2015
16 July 2015Registration of charge 028222030116, created on 2 July 2015
16 July 2015Registration of charge 028222030116, created on 2 July 2015
3 July 2015Registration of charge 028222030115, created on 19 June 2015
3 July 2015Registration of charge 028222030115, created on 19 June 2015
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,010
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,010
6 May 2015Registration of charge 028222030114, created on 1 May 2015
6 May 2015Registration of charge 028222030114, created on 1 May 2015
6 May 2015Registration of charge 028222030114, created on 1 May 2015
14 April 2015Registration of charge 028222030113, created on 13 April 2015
14 April 2015Registration of charge 028222030113, created on 13 April 2015
8 April 2015Registration of charge 028222030112, created on 1 April 2015
8 April 2015Registration of charge 028222030112, created on 1 April 2015
8 April 2015Registration of charge 028222030112, created on 1 April 2015
16 January 2015Director's details changed for Mr Anthony Kim Illsley on 8 July 2014
16 January 2015Director's details changed for Mr Anthony Kim Illsley on 8 July 2014
16 January 2015Director's details changed for Mr Anthony Kim Illsley on 8 July 2014
15 January 2015Registration of charge 028222030111, created on 12 January 2015
15 January 2015Registration of charge 028222030111, created on 12 January 2015
26 November 2014Appointment of Sarah Jane Rowe as a director on 13 November 2014
26 November 2014Appointment of Sarah Jane Rowe as a director on 13 November 2014
25 November 2014Appointment of Dr David Thomas Kelly as a director on 13 November 2014
25 November 2014Appointment of Dr David Thomas Kelly as a director on 13 November 2014
21 November 2014Registration of charge 028222030110, created on 18 November 2014
21 November 2014Registration of charge 028222030110, created on 18 November 2014
3 November 2014Appointment of Mr Andrew John Duncan as a director on 1 November 2014
3 November 2014Termination of appointment of Ila Dianne Thompson as a director on 31 October 2014
3 November 2014Appointment of Mr Andrew John Duncan as a director on 1 November 2014
3 November 2014Termination of appointment of Ila Dianne Thompson as a director on 31 October 2014
3 November 2014Appointment of Mr Andrew John Duncan as a director on 1 November 2014
30 October 2014Group of companies' accounts made up to 31 March 2014
30 October 2014Group of companies' accounts made up to 31 March 2014
10 October 2014Registration of charge 028222030109, created on 6 October 2014
10 October 2014Registration of charge 028222030109, created on 6 October 2014
10 October 2014Registration of charge 028222030109, created on 6 October 2014
9 July 2014Registration of charge 028222030108, created on 2 July 2014
9 July 2014Registration of charge 028222030108, created on 2 July 2014
9 July 2014Registration of charge 028222030108, created on 2 July 2014
1 July 2014Director's details changed for Mr Ilya Kachko on 17 January 2014
1 July 2014Director's details changed for Mr Ilya Kachko on 17 January 2014
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,010
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,010
16 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Ilya Kachko
16 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Ilya Kachko
11 April 2014Registration of charge 028222030107
11 April 2014Registration of charge 028222030107
10 January 2014Registration of charge 028222030106
10 January 2014Registration of charge 028222030106
20 December 2013Group of companies' accounts made up to 31 March 2013
20 December 2013Group of companies' accounts made up to 31 March 2013
5 December 2013Appointment of Mr Ilya Kachko as a director
  • ANNOTATION A second filed AP01 was registered on 16/06/2014
5 December 2013Appointment of Mr Ilya Kachko as a director
  • ANNOTATION A second filed AP01 was registered on 16/06/2014
4 October 2013Registration of charge 028222030105
4 October 2013Registration of charge 028222030105
1 October 2013Registration of charge 028222030104
1 October 2013Registration of charge 028222030104
9 August 2013Registration of charge 028222030103
9 August 2013Registration of charge 028222030103
31 July 2013Registration of charge 028222030101
31 July 2013Registration of charge 028222030102
31 July 2013Registration of charge 028222030101
31 July 2013Registration of charge 028222030102
6 July 2013Registration of charge 028222030100
6 July 2013Registration of charge 028222030100
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
20 June 2013Register(s) moved to registered office address
20 June 2013Register(s) moved to registered office address
9 April 2013Particulars of a mortgage or charge / charge no: 99
9 April 2013Particulars of a mortgage or charge / charge no: 99
9 January 2013Particulars of a mortgage or charge / charge no: 98
9 January 2013Particulars of a mortgage or charge / charge no: 98
7 January 2013Group of companies' accounts made up to 31 March 2012
7 January 2013Group of companies' accounts made up to 31 March 2012
10 October 2012Particulars of a mortgage or charge / charge no: 97
10 October 2012Particulars of a mortgage or charge / charge no: 97
20 September 2012Termination of appointment of Andre Mousseau as a director
20 September 2012Termination of appointment of Andre Mousseau as a director
9 July 2012Particulars of a mortgage or charge / charge no: 96
9 July 2012Particulars of a mortgage or charge / charge no: 96
22 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
22 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
31 May 2012Particulars of a mortgage or charge / charge no: 95
31 May 2012Particulars of a mortgage or charge / charge no: 95
10 April 2012Particulars of a mortgage or charge / charge no: 94
10 April 2012Particulars of a mortgage or charge / charge no: 94
10 January 2012Particulars of a mortgage or charge / charge no: 93
10 January 2012Particulars of a mortgage or charge / charge no: 93
13 December 2011Group of companies' accounts made up to 31 March 2011
13 December 2011Group of companies' accounts made up to 31 March 2011
18 November 2011Appointment of Mr John Edward Michael Dillon as a secretary
18 November 2011Appointment of Mr John Edward Michael Dillon as a secretary
10 October 2011Particulars of a mortgage or charge / charge no: 92
10 October 2011Particulars of a mortgage or charge / charge no: 92
13 July 2011Particulars of a mortgage or charge / charge no: 91
13 July 2011Particulars of a mortgage or charge / charge no: 91
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
13 April 2011Particulars of a mortgage or charge / charge no: 90
13 April 2011Particulars of a mortgage or charge / charge no: 90
16 February 2011Appointment of Mr Anthony Kim Illsley as a director
16 February 2011Appointment of Mr Anthony Kim Illsley as a director
14 January 2011Particulars of a mortgage or charge / charge no: 89
14 January 2011Particulars of a mortgage or charge / charge no: 89
18 October 2010Group of companies' accounts made up to 31 March 2010
18 October 2010Group of companies' accounts made up to 31 March 2010
12 October 2010Particulars of a mortgage or charge / charge no: 88
12 October 2010Particulars of a mortgage or charge / charge no: 88
28 September 2010Appointment of Mr Andre Guy Mousseau as a director
28 September 2010Appointment of Mr Andre Guy Mousseau as a director
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 September 2010Particulars of a mortgage or charge / charge no: 87
8 September 2010Particulars of a mortgage or charge / charge no: 87
6 September 2010Particulars of a mortgage or charge / charge no: 86
6 September 2010Particulars of a mortgage or charge / charge no: 86
18 August 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 88,750,007
18 August 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 88,750,010
18 August 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 88,750,007
18 August 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 88,750,010
18 August 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 88,750,007
18 August 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 88,750,010
5 August 2010Company name changed camelot group LIMITED\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
5 August 2010Change of name notice
5 August 2010Company name changed camelot group LIMITED\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
5 August 2010Change of name notice
3 August 2010Appointment of Sir Austen Patrick Brown as a director
3 August 2010Appointment of Sir Austen Patrick Brown as a director
2 August 2010Termination of appointment of Gillian Marcus as a secretary
2 August 2010Termination of appointment of Gillian Marcus as a secretary
30 July 2010Statement by directors
30 July 2010Statement of capital on 30 July 2010
  • GBP 1,010.00
30 July 2010Solvency statement dated 30/07/10
30 July 2010Statement of capital on 30 July 2010
  • GBP 1,010.00
30 July 2010Solvency statement dated 30/07/10
30 July 2010Statement by directors
30 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction by £11,250,000 in the capital redemption reserve 30/07/2010
30 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction by £11,250,000 in the capital redemption reserve 30/07/2010
21 July 2010Appointment of Mr Lino Louis Sienna as a director
21 July 2010Appointment of Mr Lino Louis Sienna as a director
21 July 2010Appointment of Mr Wayne Kozun as a director
21 July 2010Appointment of Mr Wayne Kozun as a director
20 July 2010Termination of appointment of Peter Middleton as a director
20 July 2010Termination of appointment of Elizabeth Botting as a director
20 July 2010Termination of appointment of Jonathan Pugh as a director
20 July 2010Termination of appointment of Michael Clark as a director
20 July 2010Termination of appointment of Elizabeth Botting as a director
20 July 2010Termination of appointment of Antoine Lagomarsino as a director
20 July 2010Termination of appointment of Christine Fluker as a director
20 July 2010Termination of appointment of Michael Clark as a director
20 July 2010Termination of appointment of Julie Baddeley as a director
20 July 2010Termination of appointment of Timothy Robinson as a director
20 July 2010Termination of appointment of Antoine Lagomarsino as a director
20 July 2010Termination of appointment of Timothy Robinson as a director
20 July 2010Termination of appointment of Nigel Railton as a director
20 July 2010Termination of appointment of Mark Thomson as a director
20 July 2010Termination of appointment of Brian Harris as a director
20 July 2010Termination of appointment of Dominic Blakemore as a director
20 July 2010Termination of appointment of John Howe as a director
20 July 2010Termination of appointment of Julie Baddeley as a director
20 July 2010Termination of appointment of John Howe as a director
20 July 2010Termination of appointment of James Hussey as a director
20 July 2010Termination of appointment of Christine Fluker as a director
20 July 2010Termination of appointment of Jonathan Pugh as a director
20 July 2010Termination of appointment of Dominic Blakemore as a director
20 July 2010Termination of appointment of Brian Harris as a director
20 July 2010Termination of appointment of Mark Thomson as a director
20 July 2010Termination of appointment of Peter Middleton as a director
20 July 2010Termination of appointment of James Hussey as a director
20 July 2010Termination of appointment of Nigel Railton as a director
14 July 2010Particulars of a mortgage or charge / charge no: 85
14 July 2010Particulars of a mortgage or charge / charge no: 85
5 July 2010Re-registration from a public company to a private limited company
5 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
5 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
5 July 2010Re-registration of Memorandum and Articles
5 July 2010Certificate of re-registration from Public Limited Company to Private
5 July 2010Certificate of re-registration from Public Limited Company to Private
5 July 2010Re-registration of Memorandum and Articles
5 July 2010Re-registration from a public company to a private limited company
30 June 2010Register inspection address has been changed
30 June 2010Register inspection address has been changed
30 June 2010Register(s) moved to registered inspection location
30 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
30 June 2010Register(s) moved to registered inspection location
30 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
5 May 2010Particulars of a mortgage or charge / charge no: 84
5 May 2010Particulars of a mortgage or charge / charge no: 84
7 April 2010Particulars of a mortgage or charge / charge no: 83
7 April 2010Termination of appointment of Adam Crozier as a director
7 April 2010Particulars of a mortgage or charge / charge no: 83
7 April 2010Termination of appointment of Adam Crozier as a director
13 January 2010Particulars of a mortgage or charge / charge no: 82
13 January 2010Particulars of a mortgage or charge / charge no: 82
4 January 2010Interim accounts made up to 26 September 2009
4 January 2010Interim accounts made up to 26 September 2009
15 December 2009Appointment of Miss Christine Louise Fluker as a director
15 December 2009Appointment of Miss Christine Louise Fluker as a director
9 December 2009Termination of appointment of Stephen King as a director
9 December 2009Termination of appointment of Stephen King as a director
11 November 2009Particulars of a mortgage or charge / charge no: 81
11 November 2009Particulars of a mortgage or charge / charge no: 81
31 October 2009Group of companies' accounts made up to 31 March 2009
31 October 2009Group of companies' accounts made up to 31 March 2009
16 October 2009Particulars of a mortgage or charge / charge no: 80
16 October 2009Particulars of a mortgage or charge / charge no: 80
27 July 2009Appointment terminated director elizabeth stokes
27 July 2009Appointment terminated director elizabeth stokes
24 July 2009Director appointed mr brian harris
24 July 2009Director appointed mr brian harris
23 July 2009Appointment terminated director ian o'driscoll
23 July 2009Appointment terminated director ian o'driscoll
7 July 2009Particulars of a mortgage or charge / charge no: 79
7 July 2009Particulars of a mortgage or charge / charge no: 79
16 June 2009Return made up to 27/05/09; full list of members
16 June 2009Return made up to 27/05/09; full list of members
15 April 2009Particulars of a mortgage or charge / charge no: 78
15 April 2009Particulars of a mortgage or charge / charge no: 78
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2009Memorandum and Articles of Association
14 April 2009Memorandum and Articles of Association
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 March 2009Director appointed mr antoine jean baptiste lagomarsino
19 March 2009Appointment terminated director david horne
19 March 2009Director appointed mr antoine jean baptiste lagomarsino
19 March 2009Appointment terminated director david horne
4 February 2009Particulars of a mortgage or charge / charge no: 77
4 February 2009Particulars of a mortgage or charge / charge no: 77
8 January 2009Particulars of a mortgage or charge / charge no: 76
8 January 2009Particulars of a mortgage or charge / charge no: 76
10 December 2008Director appointed ms elizabeth anne stokes
10 December 2008Director appointed mr ian o'driscoll
10 December 2008Director appointed ms elizabeth anne stokes
10 December 2008Director appointed mr ian o'driscoll
4 December 2008Interim accounts made up to 27 September 2008
4 December 2008Director appointed ms julia margaret baddeley
4 December 2008Director appointed ms julia margaret baddeley
4 December 2008Interim accounts made up to 27 September 2008
2 November 2008Group of companies' accounts made up to 31 March 2008
2 November 2008Group of companies' accounts made up to 31 March 2008
9 October 2008Particulars of a mortgage or charge / charge no: 75
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 October 2008Particulars of a mortgage or charge / charge no: 75
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2008Director appointed mr dominic william blakemore
6 October 2008Director appointed mr dominic william blakemore
19 August 2008Appointment terminated director steven andre
19 August 2008Appointment terminated director steven andre
24 July 2008Director appointed mr stephen anthony king
24 July 2008Director appointed mr stephen anthony king
8 July 2008Particulars of a mortgage or charge / charge no: 74
8 July 2008Particulars of a mortgage or charge / charge no: 74
8 July 2008Appointment terminated director shatish dasani
8 July 2008Appointment terminated director shatish dasani
24 June 2008Return made up to 27/05/08; full list of members
24 June 2008Return made up to 27/05/08; full list of members
8 April 2008Particulars of a mortgage or charge / charge no: 73
8 April 2008Particulars of a mortgage or charge / charge no: 73
7 February 2008Director resigned
7 February 2008Director resigned
15 January 2008Particulars of mortgage/charge
15 January 2008Particulars of mortgage/charge
21 December 2007Interim accounts made up to 29 September 2007
21 December 2007Interim accounts made up to 29 September 2007
11 December 2007Director resigned
11 December 2007Director resigned
22 November 2007New director appointed
22 November 2007New director appointed
22 November 2007New director appointed
22 November 2007New director appointed
26 October 2007Group of companies' accounts made up to 31 March 2007
26 October 2007Group of companies' accounts made up to 31 March 2007
22 October 2007Memorandum and Articles of Association
22 October 2007Memorandum and Articles of Association
19 October 2007Memorandum and Articles of Association
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2007Memorandum and Articles of Association
16 October 2007Ad 11/09/07--------- £ si 50000000@1=50000000 £ ic 38750000/88750000
16 October 2007Ad 11/09/07--------- £ si 50000000@1=50000000 £ ic 38750000/88750000
16 October 2007Particulars of mortgage/charge
16 October 2007Particulars of mortgage/charge
4 October 2007Director resigned
4 October 2007Director resigned
8 August 2007Director's particulars changed
8 August 2007Director's particulars changed
14 July 2007Particulars of mortgage/charge
14 July 2007Particulars of mortgage/charge
14 June 2007Director's particulars changed
14 June 2007Return made up to 27/05/07; full list of members
14 June 2007Director's particulars changed
14 June 2007Return made up to 27/05/07; full list of members
5 June 2007Director resigned
5 June 2007Director resigned
17 April 2007Particulars of mortgage/charge
17 April 2007Particulars of mortgage/charge
21 February 2007Director resigned
21 February 2007Director resigned
8 February 2007New director appointed
8 February 2007New director appointed
1 February 2007Director resigned
1 February 2007Director resigned
10 January 2007Particulars of mortgage/charge
10 January 2007Particulars of mortgage/charge
20 December 2006Interim accounts made up to 30 September 2006
20 December 2006Interim accounts made up to 30 September 2006
14 November 2006Particulars of mortgage/charge
14 November 2006Particulars of mortgage/charge
20 October 2006Director's particulars changed
20 October 2006Director's particulars changed
25 September 2006Group of companies' accounts made up to 31 March 2006
25 September 2006Group of companies' accounts made up to 31 March 2006
25 August 2006Director's particulars changed
25 August 2006Director's particulars changed
28 July 2006New director appointed
28 July 2006New director appointed
13 July 2006Particulars of mortgage/charge
13 July 2006Particulars of mortgage/charge
13 July 2006Particulars of mortgage/charge
13 July 2006Particulars of mortgage/charge
14 June 2006Return made up to 27/05/06; full list of members
14 June 2006Return made up to 27/05/06; full list of members
9 June 2006New director appointed
9 June 2006New director appointed
8 June 2006Director resigned
8 June 2006Director's particulars changed
8 June 2006Director's particulars changed
8 June 2006Director resigned
18 April 2006Particulars of mortgage/charge
18 April 2006Particulars of mortgage/charge
7 February 2006New director appointed
7 February 2006New director appointed
31 January 2006Director resigned
31 January 2006Director resigned
11 January 2006Director resigned
11 January 2006Director resigned
9 January 2006Particulars of mortgage/charge
9 January 2006Particulars of mortgage/charge
6 January 2006Interim accounts made up to 24 September 2005
6 January 2006Interim accounts made up to 24 September 2005
17 November 2005New director appointed
17 November 2005New director appointed
8 November 2005Full accounts made up to 31 March 2005
8 November 2005Full accounts made up to 31 March 2005
12 October 2005Particulars of mortgage/charge
12 October 2005Particulars of mortgage/charge
22 September 2005Director's particulars changed
22 September 2005Director's particulars changed
31 August 2005Director resigned
31 August 2005Director's particulars changed
31 August 2005New director appointed
31 August 2005Director resigned
31 August 2005Director's particulars changed
31 August 2005New director appointed
15 August 2005Director resigned
15 August 2005Director resigned
9 August 2005New director appointed
9 August 2005New director appointed
1 August 2005Particulars of mortgage/charge
1 August 2005Particulars of mortgage/charge
8 July 2005Particulars of mortgage/charge
8 July 2005Particulars of mortgage/charge
27 June 2005Return made up to 27/05/05; full list of members
27 June 2005Return made up to 27/05/05; full list of members
16 June 2005New director appointed
16 June 2005New director appointed
16 June 2005New director appointed
16 June 2005New director appointed
15 June 2005New director appointed
15 June 2005New director appointed
12 May 2005Director resigned
12 May 2005Director resigned
8 April 2005Particulars of mortgage/charge
8 April 2005Particulars of mortgage/charge
3 February 2005Director's particulars changed
3 February 2005Director's particulars changed
19 January 2005Particulars of mortgage/charge
19 January 2005Particulars of mortgage/charge
22 December 2004Interim accounts made up to 25 September 2004
22 December 2004Interim accounts made up to 25 September 2004
2 November 2004New director appointed
2 November 2004New director appointed
30 October 2004Full accounts made up to 31 March 2004
30 October 2004Full accounts made up to 31 March 2004
14 October 2004Particulars of mortgage/charge
14 October 2004Particulars of mortgage/charge
17 September 2004Particulars of mortgage/charge
17 September 2004New director appointed
17 September 2004Particulars of mortgage/charge
17 September 2004New director appointed
17 September 2004Director resigned
17 September 2004Director resigned
2 September 2004Director's particulars changed
2 September 2004Director's particulars changed
16 July 2004Particulars of mortgage/charge
16 July 2004Particulars of mortgage/charge
28 June 2004Return made up to 27/05/04; full list of members
28 June 2004Return made up to 27/05/04; full list of members
21 May 2004Director resigned
21 May 2004Director resigned
13 May 2004Director resigned
13 May 2004Director resigned
6 February 2004Particulars of mortgage/charge
6 February 2004Particulars of mortgage/charge
6 February 2004Particulars of mortgage/charge
6 February 2004Particulars of mortgage/charge
6 February 2004Particulars of mortgage/charge
6 February 2004Particulars of mortgage/charge
14 January 2004Interim accounts made up to 27 September 2003
14 January 2004Interim accounts made up to 27 September 2003
9 January 2004Particulars of mortgage/charge
9 January 2004Particulars of mortgage/charge
25 October 2003Full accounts made up to 31 March 2003
25 October 2003Full accounts made up to 31 March 2003
10 October 2003Particulars of mortgage/charge
10 October 2003Particulars of mortgage/charge
8 October 2003New director appointed
8 October 2003Director resigned
8 October 2003Director resigned
8 October 2003New director appointed
25 September 2003Director resigned
25 September 2003Director resigned
24 September 2003Particulars of mortgage/charge
24 September 2003Particulars of mortgage/charge
6 August 2003Particulars of mortgage/charge
6 August 2003Particulars of mortgage/charge
7 July 2003Particulars of mortgage/charge
7 July 2003Particulars of mortgage/charge
24 June 2003Return made up to 27/05/03; full list of members
24 June 2003Return made up to 27/05/03; full list of members
27 April 2003Auditor's resignation
27 April 2003Auditor's resignation
7 April 2003Particulars of mortgage/charge
7 April 2003Particulars of mortgage/charge
5 March 2003Particulars of mortgage/charge
5 March 2003Particulars of mortgage/charge
21 February 2003Amended accounts made up to 28 September 2002
21 February 2003Amended accounts made up to 28 September 2002
14 February 2003Director resigned
14 February 2003Director resigned
13 January 2003Particulars of mortgage/charge
13 January 2003Particulars of mortgage/charge
20 December 2002Interim accounts made up to 28 September 2002
20 December 2002Interim accounts made up to 28 September 2002
17 December 2002Director resigned
17 December 2002Director resigned
28 October 2002Director resigned
28 October 2002Director resigned
25 October 2002Director's particulars changed
25 October 2002Director's particulars changed
8 October 2002Particulars of mortgage/charge
8 October 2002New director appointed
8 October 2002New director appointed
8 October 2002Particulars of mortgage/charge
30 September 2002New director appointed
30 September 2002New director appointed
29 August 2002Amended full accounts made up to 31 March 2002
29 August 2002Amended full accounts made up to 31 March 2002
16 July 2002New director appointed
16 July 2002Director resigned
16 July 2002Director resigned
16 July 2002New director appointed
12 July 2002Particulars of mortgage/charge
12 July 2002Particulars of mortgage/charge
8 July 2002Particulars of mortgage/charge
8 July 2002Particulars of mortgage/charge
24 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 June 2002Full accounts made up to 31 March 2002
6 June 2002Full accounts made up to 31 March 2002
8 April 2002Particulars of mortgage/charge
8 April 2002Particulars of mortgage/charge
14 March 2002New director appointed
14 March 2002New director appointed
26 February 2002New director appointed
26 February 2002New director appointed
8 February 2002Particulars of mortgage/charge
8 February 2002Particulars of mortgage/charge
6 February 2002Director resigned
6 February 2002Director resigned
23 January 2002Director's particulars changed
23 January 2002Director's particulars changed
18 January 2002Memorandum and Articles of Association
18 January 2002Memorandum and Articles of Association
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 January 2002New director appointed
17 January 2002New director appointed
11 January 2002Interim accounts made up to 30 June 2001
11 January 2002Interim accounts made up to 30 June 2001
10 January 2002Particulars of mortgage/charge
10 January 2002Particulars of mortgage/charge
31 December 2001Director resigned
31 December 2001Director resigned
4 December 2001Memorandum and Articles of Association
4 December 2001Memorandum and Articles of Association
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 October 2001Director resigned
11 October 2001Director resigned
8 October 2001Particulars of mortgage/charge
8 October 2001Particulars of mortgage/charge
3 October 2001Director resigned
3 October 2001Director resigned
27 September 2001Full accounts made up to 31 March 2001
27 September 2001Full accounts made up to 31 March 2001
6 July 2001Particulars of mortgage/charge
6 July 2001Particulars of mortgage/charge
28 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/01
28 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/01
27 June 2001Director's particulars changed
27 June 2001Director's particulars changed
21 May 2001New director appointed
21 May 2001New director appointed
2 May 2001Director resigned
2 May 2001Director resigned
11 April 2001Particulars of mortgage/charge
11 April 2001Particulars of mortgage/charge
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
21 March 2001Director resigned
21 March 2001Director resigned
12 March 2001New director appointed
12 March 2001New director appointed
14 February 2001Director resigned
14 February 2001Director resigned
18 January 2001Particulars of mortgage/charge
18 January 2001Particulars of mortgage/charge
17 January 2001Particulars of mortgage/charge
17 January 2001Particulars of mortgage/charge
29 December 2000New director appointed
29 December 2000New director appointed
29 December 2000New director appointed
29 December 2000New director appointed
21 December 2000New director appointed
21 December 2000New director appointed
10 December 2000New director appointed
10 December 2000New director appointed
21 November 2000Full accounts made up to 31 March 2000
21 November 2000Full accounts made up to 31 March 2000
13 October 2000Registered office changed on 13/10/00 from: tolpits lane watford WD1 8RN
13 October 2000Registered office changed on 13/10/00 from: tolpits lane watford WD1 8RN
6 October 2000Particulars of mortgage/charge
6 October 2000Particulars of mortgage/charge
22 September 2000Director's particulars changed
22 September 2000Director's particulars changed
24 August 2000Director resigned
24 August 2000Director resigned
24 August 2000Director resigned
24 August 2000Director resigned
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
20 July 2000Memorandum and Articles of Association
20 July 2000Memorandum and Articles of Association
13 July 2000Particulars of mortgage/charge
13 July 2000Particulars of mortgage/charge
10 July 2000Director resigned
10 July 2000Director resigned
21 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
13 April 2000Particulars of mortgage/charge
13 April 2000Particulars of mortgage/charge
11 April 2000New director appointed
11 April 2000New director appointed
23 March 2000New director appointed
23 March 2000New director appointed
20 March 2000Director resigned
20 March 2000Director resigned
20 January 2000New director appointed
20 January 2000New director appointed
20 January 2000New director appointed
20 January 2000New director appointed
14 January 2000Particulars of mortgage/charge
14 January 2000Particulars of mortgage/charge
12 October 1999Particulars of mortgage/charge
12 October 1999Particulars of mortgage/charge
24 September 1999Particulars of mortgage/charge
24 September 1999Particulars of mortgage/charge
5 August 1999New director appointed
5 August 1999New director appointed
5 August 1999Director resigned
5 August 1999Director resigned
20 July 1999Full accounts made up to 31 March 1999
20 July 1999Full accounts made up to 31 March 1999
12 July 1999Particulars of mortgage/charge
12 July 1999Particulars of mortgage/charge
28 June 1999Return made up to 27/05/99; no change of members
28 June 1999Return made up to 27/05/99; no change of members
16 April 1999Particulars of mortgage/charge
16 April 1999Particulars of mortgage/charge
29 March 1999New director appointed
29 March 1999New director appointed
17 March 1999Memorandum and Articles of Association
17 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
17 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
17 March 1999Memorandum and Articles of Association
8 February 1999Director resigned
8 February 1999Director resigned
8 February 1999New director appointed
8 February 1999New director appointed
12 January 1999Particulars of mortgage/charge
12 January 1999Particulars of mortgage/charge
24 November 1998New director appointed
24 November 1998New director appointed
8 October 1998Particulars of mortgage/charge
8 October 1998Particulars of mortgage/charge
2 October 1998New director appointed
2 October 1998New director appointed
30 July 1998Particulars of mortgage/charge
30 July 1998Particulars of mortgage/charge
27 July 1998Full accounts made up to 31 March 1998
27 July 1998Full accounts made up to 31 March 1998
14 July 1998Director resigned
14 July 1998Director's particulars changed
14 July 1998Director's particulars changed
14 July 1998Director resigned
6 July 1998Particulars of mortgage/charge
6 July 1998Particulars of mortgage/charge
26 June 1998Return made up to 27/05/98; full list of members
26 June 1998Return made up to 27/05/98; full list of members
29 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
29 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
11 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
11 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
6 May 1998£ ic 50000000/38750000 20/04/98 £ sr 11250000@1=11250000
6 May 1998£ ic 50000000/38750000 20/04/98 £ sr 11250000@1=11250000
29 April 1998Director resigned
29 April 1998Director resigned
23 April 1998Particulars of mortgage/charge
23 April 1998Particulars of mortgage/charge
22 April 1998Particulars of mortgage/charge
22 April 1998Particulars of mortgage/charge
18 April 1998Director resigned
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 April 1998Director resigned
17 April 1998Interim accounts made up to 13 September 1997
17 April 1998Interim accounts made up to 13 September 1997
8 April 1998Particulars of mortgage/charge
8 April 1998Particulars of mortgage/charge
6 April 1998Particulars of mortgage/charge
6 April 1998Particulars of mortgage/charge
6 February 1998Director resigned
6 February 1998Director resigned
8 January 1998Particulars of mortgage/charge
8 January 1998Particulars of mortgage/charge
10 October 1997Director resigned
10 October 1997Director resigned
7 October 1997Particulars of mortgage/charge
7 October 1997Particulars of mortgage/charge
13 August 1997Full accounts made up to 31 March 1997
13 August 1997Full accounts made up to 31 March 1997
9 July 1997Particulars of mortgage/charge
9 July 1997Particulars of mortgage/charge
27 June 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
27 June 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
15 April 1997Particulars of mortgage/charge
15 April 1997Particulars of mortgage/charge
18 March 1997New director appointed
18 March 1997New director appointed
14 February 1997New director appointed
14 February 1997New director appointed
13 February 1997Particulars of mortgage/charge
13 February 1997Particulars of mortgage/charge
16 January 1997Particulars of mortgage/charge
16 January 1997Particulars of mortgage/charge
24 December 1996Director resigned
24 December 1996Director resigned
21 November 1996Director resigned
21 November 1996Director resigned
9 October 1996Full group accounts made up to 31 March 1996
9 October 1996Full group accounts made up to 31 March 1996
9 October 1996Particulars of mortgage/charge
9 October 1996Particulars of mortgage/charge
12 July 1996Particulars of mortgage/charge
12 July 1996Particulars of mortgage/charge
25 June 1996Return made up to 27/05/96; no change of members
25 June 1996Return made up to 27/05/96; no change of members
12 April 1996Particulars of mortgage/charge
12 April 1996Particulars of mortgage/charge
4 April 1996New director appointed
4 April 1996New director appointed
21 March 1996New director appointed
21 March 1996New director appointed
19 March 1996Director resigned
19 March 1996Director resigned
12 March 1996Director resigned
12 March 1996Director resigned
11 January 1996Particulars of mortgage/charge
11 January 1996Particulars of mortgage/charge
29 November 1995Memorandum and Articles of Association
29 November 1995Memorandum and Articles of Association
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 November 1995Interim accounts made up to 16 September 1995
24 November 1995Interim accounts made up to 16 September 1995
16 October 1995Particulars of mortgage/charge
16 October 1995Particulars of mortgage/charge
3 August 1995Full accounts made up to 31 March 1995
3 August 1995Full accounts made up to 31 March 1995
21 July 1995Director resigned
21 July 1995Director resigned
10 July 1995Particulars of mortgage/charge
10 July 1995Particulars of mortgage/charge
28 June 1995Return made up to 27/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
28 June 1995Return made up to 27/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 1995Director resigned;new director appointed
17 May 1995Director resigned;new director appointed
27 April 1995Director resigned
27 April 1995New director appointed
27 April 1995New director appointed
27 April 1995Director resigned
12 April 1995Particulars of mortgage/charge
12 April 1995Particulars of mortgage/charge
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
20 December 1994Particulars of mortgage/charge
23 November 1994Amended full group accounts made up to 31 March 1994
23 November 1994Amended full group accounts made up to 31 March 1994
18 November 1994Particulars of mortgage/charge
18 November 1994Particulars of mortgage/charge
18 November 1994Particulars of mortgage/charge
18 November 1994Particulars of mortgage/charge
2 November 1994Full group accounts made up to 31 March 1994
2 November 1994Full group accounts made up to 31 March 1994
9 August 1994Ad 02/08/94--------- £ si 19950000@1=19950000 £ ic 50000/20000000
9 August 1994Ad 02/08/94--------- £ si 19950000@1=19950000 £ ic 50000/20000000
7 June 1994Return made up to 27/05/94; full list of members
7 June 1994Return made up to 27/05/94; full list of members
4 October 1993Ad 24/09/93--------- £ si 49999@1=49999 £ ic 1/50000
4 October 1993£ nc 100000000/199999900 24/09/93
4 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
4 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
4 October 1993£ nc 100000000/199999900 24/09/93
4 October 1993Ad 24/09/93--------- £ si 49999@1=49999 £ ic 1/50000
29 September 1993Auditor's statement
29 September 1993Auditor's statement
29 September 1993Certificate of re-registration from Private to Public Limited Company
29 September 1993Auditor's report
29 September 1993Balance Sheet
29 September 1993Auditor's report
29 September 1993Certificate of re-registration from Private to Public Limited Company
29 September 1993Balance Sheet
26 August 1993Memorandum and Articles of Association
30 July 1993Company name changed barleygreen LIMITED\certificate issued on 30/07/93
30 July 1993Company name changed barleygreen LIMITED\certificate issued on 30/07/93
27 May 1993Incorporation
27 May 1993Incorporation
Sign up now to grow your client base. Plans & Pricing