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

Royal Mail Group Limited

Documents

Total Documents463
Total Pages3,973

Filing History

18 January 2024Termination of appointment of Michael John Jeavons as a director on 18 January 2024
18 January 2024Appointment of Mr Michael David Snape as a director on 18 January 2024
11 January 2024Full accounts made up to 26 March 2023
29 November 2023Confirmation statement made on 11 November 2023 with no updates
17 May 2023Termination of appointment of Simon Thompson as a director on 12 May 2023
30 January 2023Registration of charge 041382030015, created on 27 January 2023
4 January 2023Full accounts made up to 27 March 2022
13 December 2022Satisfaction of charge 041382030012 in full
9 December 2022Satisfaction of charge 041382030013 in full
9 December 2022Satisfaction of charge 11 in full
11 November 2022Confirmation statement made on 11 November 2022 with no updates
11 November 2021Change of details for Royal Mail Investments Limited as a person with significant control on 3 September 2021
11 November 2021Confirmation statement made on 11 November 2021 with updates
11 October 2021Full accounts made up to 28 March 2021
31 August 2021Notification of Royal Mail Investments Limited as a person with significant control on 31 August 2021
31 August 2021Cessation of Royal Mail Plc as a person with significant control on 31 August 2021
8 April 2021Director's details changed for Mr Mark Amsden on 1 April 2021
8 April 2021Secretary's details changed for Mr Mark Amsden on 1 April 2021
8 April 2021Director's details changed for Mr Mark Amsden on 1 April 2021
1 April 2021Director's details changed for Mr Simon Thompson on 1 April 2021
1 April 2021Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 1 April 2021
1 April 2021Change of details for Royal Mail Plc as a person with significant control on 1 April 2021
28 January 2021Termination of appointment of Stuart Campbell Simpson as a director on 11 January 2021
11 January 2021Appointment of Mr Simon Thompson as a director on 11 January 2021
11 November 2020Confirmation statement made on 11 November 2020 with no updates
15 September 2020Termination of appointment of Sally Ashford as a director on 2 September 2020
9 September 2020Appointment of Mr Mark Amsden as a director on 2 September 2020
4 September 2020Appointment of Mr Michael John Jeavons as a director on 2 September 2020
2 September 2020Full accounts made up to 29 March 2020
27 May 2020Termination of appointment of Rico Back as a director on 15 May 2020
20 April 2020Appointment of Sally Ashford as a director on 16 April 2020
19 March 2020Termination of appointment of Michael John Jeavons as a director on 18 March 2020
13 November 2019Confirmation statement made on 11 November 2019 with no updates
6 November 2019Registration of charge 041382030014, created on 30 October 2019
26 July 2019Full accounts made up to 31 March 2019
25 June 2019Appointment of Mr Mark Amsden as a secretary on 1 May 2019
24 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019
15 May 2019Director's details changed for Herr Rico Back on 8 June 2018
23 November 2018Confirmation statement made on 11 November 2018 with no updates
31 July 2018Full accounts made up to 25 March 2018
13 June 2018Appointment of Herr Rico Back as a director on 8 June 2018
12 June 2018Termination of appointment of Moya Marguerite Greene as a director on 8 June 2018
13 April 2018Registration of charge 041382030013, created on 29 March 2018
13 April 2018All of the property or undertaking has been released and no longer forms part of charge 11
20 November 2017Confirmation statement made on 11 November 2017 with updates
20 November 2017Confirmation statement made on 11 November 2017 with updates
6 September 2017Registration of charge 041382030012, created on 31 August 2017
6 September 2017Registration of charge 041382030012, created on 31 August 2017
7 August 2017Full accounts made up to 26 March 2017
7 August 2017Full accounts made up to 26 March 2017
20 July 2017Appointment of Mr Stuart Campbell Simpson as a director on 20 July 2017
20 July 2017Termination of appointment of Matthew John Lester as a director on 20 July 2017
20 July 2017Termination of appointment of Matthew John Lester as a director on 20 July 2017
20 July 2017Appointment of Mr Stuart Campbell Simpson as a director on 20 July 2017
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 November 2016Confirmation statement made on 11 November 2016 with updates
14 November 2016Confirmation statement made on 11 November 2016 with updates
4 October 2016Termination of appointment of Peter James Long as a director on 27 September 2016
4 October 2016Termination of appointment of Peter James Long as a director on 27 September 2016
18 September 2016Auditor's resignation
18 September 2016Auditor's resignation
12 September 2016Full accounts made up to 27 March 2016
12 September 2016Full accounts made up to 27 March 2016
27 May 2016Appointment of Mr Michael John Jeavons as a director on 18 May 2016
27 May 2016Appointment of Mr Michael John Jeavons as a director on 18 May 2016
7 April 2016Director's details changed for Mr Peter James Long on 29 March 2016
7 April 2016Director's details changed for Mr Peter James Long on 29 March 2016
15 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000
15 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000
29 October 2015Auditor's resignation
29 October 2015Auditor's resignation
12 October 2015Auditor's resignation
12 October 2015Auditor's resignation
1 September 2015Appointment of Mr Peter James Long as a director on 1 September 2015
1 September 2015Appointment of Mr Peter James Long as a director on 1 September 2015
1 September 2015Termination of appointment of Donald Hood Brydon as a director on 31 August 2015
1 September 2015Termination of appointment of Donald Hood Brydon as a director on 31 August 2015
5 August 2015Full accounts made up to 29 March 2015
5 August 2015Full accounts made up to 29 March 2015
3 July 2015Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 27 June 2015
3 July 2015Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 27 June 2015
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a secretary on 26 June 2015
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a secretary on 26 June 2015
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
30 July 2014Termination of appointment of Mark Vincent Higson as a director on 24 July 2014
30 July 2014Termination of appointment of Mark Vincent Higson as a director on 24 July 2014
10 July 2014Full accounts made up to 30 March 2014
10 July 2014Full accounts made up to 30 March 2014
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 February 2014Termination of appointment of Jonathan Millidge as a secretary
12 February 2014Termination of appointment of Jonathan Millidge as a secretary
12 February 2014Appointment of Emily Shiu Wai Pang as a secretary
12 February 2014Appointment of Emily Shiu Wai Pang as a secretary
19 December 2013Satisfaction of charge 5 in full
19 December 2013Satisfaction of charge 5 in full
28 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
28 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
13 November 2013Satisfaction of charge 2 in full
13 November 2013Satisfaction of charge 1 in full
13 November 2013Satisfaction of charge 2 in full
13 November 2013Satisfaction of charge 1 in full
4 November 2013Satisfaction of charge 4 in full
4 November 2013Satisfaction of charge 4 in full
16 October 2013Memorandum and Articles of Association
16 October 2013Memorandum and Articles of Association
9 October 2013Termination of appointment of Janice Babiak as a director
9 October 2013Termination of appointment of Arthur Owen as a director
9 October 2013Termination of appointment of Arthur Owen as a director
9 October 2013Termination of appointment of Paul Murray as a director
9 October 2013Termination of appointment of John Allan as a director
9 October 2013Termination of appointment of Catherine Keers as a director
9 October 2013Termination of appointment of Catherine Keers as a director
9 October 2013Termination of appointment of Nicholas Horler as a director
9 October 2013Termination of appointment of John Allan as a director
9 October 2013Termination of appointment of Orna Ni-Chionna as a director
9 October 2013Termination of appointment of Nicholas Horler as a director
9 October 2013Termination of appointment of Paul Murray as a director
9 October 2013Termination of appointment of Janice Babiak as a director
9 October 2013Termination of appointment of Orna Ni-Chionna as a director
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 September 2013Statement of capital on 12 September 2013
  • GBP 50,000
19 September 2013Statement of capital on 12 September 2013
  • GBP 50,000
11 September 2013Full accounts made up to 31 March 2013
11 September 2013Full accounts made up to 31 March 2013
15 March 2013Appointment of Janice May Babiak as a director
15 March 2013Appointment of Janice May Babiak as a director
2 March 2013Particulars of a mortgage or charge / charge no: 11
2 March 2013Particulars of a mortgage or charge / charge no: 11
29 January 2013Appointment of Mr John Murray Allan as a director
29 January 2013Appointment of Mr John Murray Allan as a director
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
16 October 2012Director's details changed for Moya Marguerite Greene on 1 June 2012
16 October 2012Director's details changed for Moya Marguerite Greene on 1 June 2012
16 October 2012Director's details changed for Moya Marguerite Greene on 1 June 2012
10 September 2012Termination of appointment of David Currie as a director
10 September 2012Termination of appointment of David Currie as a director
12 July 2012Statement of capital on 12 July 2012
  • GBP 50,001
12 July 2012Full accounts made up to 25 March 2012
12 July 2012Statement of capital on 12 July 2012
  • GBP 50,001
12 July 2012Full accounts made up to 25 March 2012
10 July 2012Statement by directors
10 July 2012Resolutions
  • RES13 ‐ Share premium reduced 27/06/2012
10 July 2012Solvency statement dated 21/06/12
10 July 2012Resolutions
  • RES13 ‐ Share premium reduced 27/06/2012
10 July 2012Statement by directors
10 July 2012Solvency statement dated 21/06/12
2 May 2012Director's details changed for Donald Hood Brydon on 23 April 2012
2 May 2012Director's details changed for Donald Hood Brydon on 23 April 2012
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
13 April 2012Appointment of Nicholas Wenham Horler as a director
13 April 2012Notice of Restriction on the Company's Articles
13 April 2012Notice of Restriction on the Company's Articles
13 April 2012Appointment of Nicholas Wenham Horler as a director
11 April 2012Statement of company's objects
11 April 2012Appointment of Ms Catherine Jane Keers as a director
11 April 2012Appointment of Orna Gabrielle Ni-Chionna as a director
11 April 2012Appointment of Lord David Anthony Currie as a director
11 April 2012Appointment of Ms Catherine Jane Keers as a director
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 50,001
11 April 2012Appointment of Arthur Leslie Owen as a director
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 April 2012Appointment of Orna Gabrielle Ni-Chionna as a director
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 50,001
11 April 2012Appointment of Mr Paul Colbeck Murray as a director
11 April 2012Appointment of Arthur Leslie Owen as a director
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 50,001
11 April 2012Statement of company's objects
11 April 2012Appointment of Lord David Anthony Currie as a director
11 April 2012Appointment of Mr Paul Colbeck Murray as a director
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
17 June 2011Full accounts made up to 27 March 2011
17 June 2011Full accounts made up to 27 March 2011
16 June 2011Termination of appointment of David Smith as a director
16 June 2011Termination of appointment of David Smith as a director
25 March 2011Particulars of a mortgage or charge / charge no: 10
25 March 2011Particulars of a mortgage or charge / charge no: 10
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
2 December 2010Appointment of Mr Matthew John Lester as a director
2 December 2010Appointment of Mr Matthew John Lester as a director
20 September 2010Director's details changed for David John Smith on 10 September 2010
20 September 2010Director's details changed for David John Smith on 10 September 2010
17 August 2010Director's details changed for Moya Marguerite Greene on 31 July 2010
17 August 2010Director's details changed for Moya Marguerite Greene on 31 July 2010
4 August 2010Appointment of Moya Marguerite Greene as a director
4 August 2010Appointment of Moya Marguerite Greene as a director
28 June 2010Termination of appointment of Ian Duncan as a director
28 June 2010Termination of appointment of Ian Duncan as a director
14 June 2010Full accounts made up to 31 March 2010
14 June 2010Full accounts made up to 31 March 2010
3 June 2010Appointment of Jonathan Varley Millidge as a secretary
3 June 2010Termination of appointment of Jonathan Evans as a secretary
3 June 2010Termination of appointment of Jonathan Evans as a secretary
3 June 2010Appointment of Jonathan Varley Millidge as a secretary
22 April 2010Appointment of David John Smith as a director
22 April 2010Appointment of David John Smith as a director
16 April 2010Termination of appointment of Adam Crozier as a director
16 April 2010Termination of appointment of Adam Crozier as a director
9 April 2010Termination of appointment of Alan Cook as a director
9 April 2010Termination of appointment of Alan Cook as a director
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
5 February 2010Director's details changed for Donald Hood Brydon on 10 January 2010
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
5 February 2010Director's details changed for Donald Hood Brydon on 10 January 2010
4 February 2010Director's details changed for Mark Vincent Higson on 10 January 2010
4 February 2010Director's details changed for Ian Duncan on 10 January 2010
4 February 2010Director's details changed for Ian Duncan on 10 January 2010
4 February 2010Director's details changed for Mark Vincent Higson on 10 January 2010
23 June 2009Particulars of a mortgage or charge / charge no: 7
23 June 2009Particulars of a mortgage or charge / charge no: 6
23 June 2009Particulars of a mortgage or charge / charge no: 9
23 June 2009Particulars of a mortgage or charge / charge no: 9
23 June 2009Particulars of a mortgage or charge / charge no: 7
23 June 2009Particulars of a mortgage or charge / charge no: 8
23 June 2009Particulars of a mortgage or charge / charge no: 6
23 June 2009Particulars of a mortgage or charge / charge no: 8
19 June 2009Full accounts made up to 29 March 2009
19 June 2009Full accounts made up to 29 March 2009
2 June 2009Registered office changed on 02/06/2009 from 148 old street london EC1V 9HQ
2 June 2009Registered office changed on 02/06/2009 from 148 old street london EC1V 9HQ
8 April 2009Appointment terminated director allan leighton
8 April 2009Appointment terminated director allan leighton
2 April 2009Memorandum and Articles of Association
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 April 2009Memorandum and Articles of Association
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 February 2009Director appointed donald hood brydon
18 February 2009Director appointed donald hood brydon
26 January 2009Return made up to 10/01/09; full list of members
26 January 2009Return made up to 10/01/09; full list of members
16 July 2008Full accounts made up to 30 March 2008
16 July 2008Full accounts made up to 30 March 2008
3 April 2008Return made up to 10/01/08; full list of members
3 April 2008Return made up to 10/01/08; full list of members
13 March 2008Director's change of particulars / allan leighton / 14/02/2008
13 March 2008Director's change of particulars / allan leighton / 14/02/2008
18 December 2007Director resigned
18 December 2007Director resigned
12 November 2007Full accounts made up to 25 March 2007
12 November 2007Full accounts made up to 25 March 2007
8 November 2007New director appointed
8 November 2007New director appointed
14 August 2007Director's particulars changed
14 August 2007Director's particulars changed
13 August 2007Director resigned
13 August 2007Director resigned
16 July 2007Director resigned
16 July 2007Director resigned
13 April 2007Declaration of mortgage charge released/ceased
13 April 2007Declaration of mortgage charge released/ceased
13 April 2007Declaration of mortgage charge released/ceased
13 April 2007Declaration of mortgage charge released/ceased
13 April 2007Declaration of satisfaction of mortgage/charge
13 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Particulars of mortgage/charge
3 April 2007Particulars of mortgage/charge
24 March 2007Particulars of mortgage/charge
24 March 2007Particulars of mortgage/charge
20 March 2007Re-registration of Memorandum and Articles
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 March 2007Application for reregistration from PLC to private
20 March 2007Re-registration of Memorandum and Articles
20 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 March 2007Application for reregistration from PLC to private
20 March 2007Certificate of re-registration from Public Limited Company to Private
20 March 2007Certificate of re-registration from Public Limited Company to Private
3 February 2007Return made up to 10/01/07; full list of members
3 February 2007Return made up to 10/01/07; full list of members
12 September 2006New director appointed
12 September 2006New director appointed
30 August 2006Full accounts made up to 26 March 2006
30 August 2006Full accounts made up to 26 March 2006
10 March 2006New director appointed
10 March 2006New director appointed
14 February 2006New director appointed
14 February 2006New director appointed
30 January 2006Return made up to 10/01/06; full list of members
30 January 2006Return made up to 10/01/06; full list of members
12 January 2006Director resigned
12 January 2006Director resigned
20 December 2005Director resigned
20 December 2005Director resigned
16 June 2005Full accounts made up to 27 March 2005
16 June 2005Full accounts made up to 27 March 2005
17 January 2005Return made up to 10/01/05; full list of members
17 January 2005Return made up to 10/01/05; full list of members
29 November 2004Director's particulars changed
29 November 2004Director's particulars changed
24 November 2004Director resigned
24 November 2004Director resigned
30 September 2004Director resigned
30 September 2004Director resigned
30 September 2004Director resigned
30 September 2004Director resigned
30 September 2004Director resigned
30 September 2004Director resigned
30 September 2004Director resigned
30 September 2004Director resigned
30 September 2004Director resigned
30 September 2004Director resigned
30 September 2004Director resigned
30 September 2004Director resigned
29 September 2004Director's particulars changed
29 September 2004Director's particulars changed
29 September 2004Director's particulars changed
29 September 2004Director's particulars changed
9 September 2004Director's particulars changed
9 September 2004Director's particulars changed
9 September 2004Director's particulars changed
9 September 2004Director's particulars changed
11 June 2004Full accounts made up to 28 March 2004
11 June 2004Full accounts made up to 28 March 2004
31 March 2004Director resigned
31 March 2004Director resigned
21 January 2004Director's particulars changed
21 January 2004Director's particulars changed
21 January 2004Director's particulars changed
21 January 2004Director's particulars changed
19 January 2004Return made up to 10/01/04; full list of members
19 January 2004Return made up to 10/01/04; full list of members
21 November 2003Director resigned
21 November 2003Director resigned
21 November 2003Director resigned
21 November 2003Director resigned
28 September 2003Director resigned
28 September 2003Director resigned
5 July 2003Full accounts made up to 30 March 2003
5 July 2003Full accounts made up to 30 March 2003
8 April 2003Director resigned
8 April 2003Director resigned
8 April 2003Director resigned
8 April 2003Director resigned
19 March 2003New director appointed
19 March 2003New director appointed
19 March 2003New director appointed
19 March 2003New director appointed
27 February 2003New director appointed
27 February 2003New director appointed
19 February 2003New director appointed
19 February 2003New director appointed
19 February 2003New director appointed
19 February 2003New director appointed
19 February 2003New director appointed
19 February 2003New director appointed
19 February 2003New director appointed
19 February 2003New director appointed
19 February 2003New director appointed
19 February 2003New director appointed
18 February 2003Particulars of mortgage/charge
18 February 2003Particulars of mortgage/charge
18 February 2003Particulars of mortgage/charge
18 February 2003Particulars of mortgage/charge
18 February 2003Particulars of mortgage/charge
18 February 2003Particulars of mortgage/charge
20 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director resigned
20 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director resigned
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 November 2002Company name changed consignia PUBLIC LIMITED COMPANY\certificate issued on 04/11/02
4 November 2002Company name changed consignia PUBLIC LIMITED COMPANY\certificate issued on 04/11/02
13 September 2002Full accounts made up to 31 March 2002
13 September 2002Full accounts made up to 31 March 2002
28 May 2002New director appointed
28 May 2002New director appointed
27 March 2002Director resigned
27 March 2002Director resigned
11 February 2002Return made up to 10/01/02; full list of members
11 February 2002Return made up to 10/01/02; full list of members
11 February 2002Director's particulars changed
11 February 2002Director's particulars changed
28 January 2002Director's particulars changed
28 January 2002Director resigned
28 January 2002New director appointed
28 January 2002New director appointed
28 January 2002Director's particulars changed
28 January 2002Director resigned
5 September 2001New director appointed
5 September 2001New director appointed
5 September 2001New director appointed
5 September 2001New director appointed
5 September 2001New director appointed
5 September 2001New director appointed
5 September 2001New director appointed
5 September 2001New director appointed
5 September 2001New director appointed
5 September 2001New director appointed
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 April 2001Nc inc already adjusted 22/03/01
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 April 2001Ad 25/03/01--------- £ si 50000@1=50000 £ ic 50000/100000
10 April 2001Ad 25/03/01--------- £ si 50000@1=50000 £ ic 50000/100000
10 April 2001Nc inc already adjusted 22/03/01
8 March 2001Registered office changed on 08/03/01 from: 148 old street london EC1V 9HV
8 March 2001Registered office changed on 08/03/01 from: 148 old street london EC1V 9HV
27 February 2001New director appointed
27 February 2001New director appointed
13 February 2001New director appointed
13 February 2001New director appointed
2 February 2001Ad 25/01/01--------- £ si 49998@1=49998 £ ic 2/50000
2 February 2001Ad 25/01/01--------- £ si 49998@1=49998 £ ic 2/50000
2 February 2001£ nc 100/50000 24/01/01
2 February 2001£ nc 100/50000 24/01/01
31 January 2001Accounting reference date extended from 31/01/02 to 28/03/02
31 January 2001Registered office changed on 31/01/01 from: 35 basinghall street london EC2V 5DB
31 January 2001New secretary appointed
31 January 2001Accounting reference date extended from 31/01/02 to 28/03/02
31 January 2001New director appointed
31 January 2001New director appointed
31 January 2001Director resigned
31 January 2001Director resigned
31 January 2001Director resigned
31 January 2001Secretary resigned
31 January 2001Registered office changed on 31/01/01 from: 35 basinghall street london EC2V 5DB
31 January 2001New secretary appointed
31 January 2001Secretary resigned
31 January 2001Director resigned
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 January 2001New director appointed
28 January 2001New director appointed
28 January 2001Director resigned
28 January 2001New director appointed
28 January 2001Director resigned
28 January 2001New director appointed
28 January 2001Director resigned
28 January 2001Director resigned
26 January 2001Company name changed trushelfco (no.2758) LIMITED\certificate issued on 26/01/01
26 January 2001Auditor's statement
26 January 2001Auditor's report
26 January 2001Application for reregistration from private to PLC
26 January 2001Company name changed trushelfco (no.2758) LIMITED\certificate issued on 26/01/01
26 January 2001Certificate of change of name and re-registration from Private to Public Limited Company
26 January 2001Auditor's statement
26 January 2001Application for reregistration from private to PLC
26 January 2001Balance Sheet
26 January 2001Declaration on reregistration from private to PLC
26 January 2001Certificate of change of name and re-registration from Private to Public Limited Company
26 January 2001Balance Sheet
26 January 2001Re-registration of Memorandum and Articles
26 January 2001Re-registration of Memorandum and Articles
26 January 2001Auditor's report
26 January 2001Declaration on reregistration from private to PLC
10 January 2001Incorporation
10 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing