Total Documents | 463 |
---|
Total Pages | 3,973 |
---|
18 January 2024 | Termination of appointment of Michael John Jeavons as a director on 18 January 2024 |
---|---|
18 January 2024 | Appointment of Mr Michael David Snape as a director on 18 January 2024 |
11 January 2024 | Full accounts made up to 26 March 2023 |
29 November 2023 | Confirmation statement made on 11 November 2023 with no updates |
17 May 2023 | Termination of appointment of Simon Thompson as a director on 12 May 2023 |
30 January 2023 | Registration of charge 041382030015, created on 27 January 2023 |
4 January 2023 | Full accounts made up to 27 March 2022 |
13 December 2022 | Satisfaction of charge 041382030012 in full |
9 December 2022 | Satisfaction of charge 041382030013 in full |
9 December 2022 | Satisfaction of charge 11 in full |
11 November 2022 | Confirmation statement made on 11 November 2022 with no updates |
11 November 2021 | Change of details for Royal Mail Investments Limited as a person with significant control on 3 September 2021 |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates |
11 October 2021 | Full accounts made up to 28 March 2021 |
31 August 2021 | Notification of Royal Mail Investments Limited as a person with significant control on 31 August 2021 |
31 August 2021 | Cessation of Royal Mail Plc as a person with significant control on 31 August 2021 |
8 April 2021 | Director's details changed for Mr Mark Amsden on 1 April 2021 |
8 April 2021 | Secretary's details changed for Mr Mark Amsden on 1 April 2021 |
8 April 2021 | Director's details changed for Mr Mark Amsden on 1 April 2021 |
1 April 2021 | Director's details changed for Mr Simon Thompson on 1 April 2021 |
1 April 2021 | Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 1 April 2021 |
1 April 2021 | Change of details for Royal Mail Plc as a person with significant control on 1 April 2021 |
28 January 2021 | Termination of appointment of Stuart Campbell Simpson as a director on 11 January 2021 |
11 January 2021 | Appointment of Mr Simon Thompson as a director on 11 January 2021 |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates |
15 September 2020 | Termination of appointment of Sally Ashford as a director on 2 September 2020 |
9 September 2020 | Appointment of Mr Mark Amsden as a director on 2 September 2020 |
4 September 2020 | Appointment of Mr Michael John Jeavons as a director on 2 September 2020 |
2 September 2020 | Full accounts made up to 29 March 2020 |
27 May 2020 | Termination of appointment of Rico Back as a director on 15 May 2020 |
20 April 2020 | Appointment of Sally Ashford as a director on 16 April 2020 |
19 March 2020 | Termination of appointment of Michael John Jeavons as a director on 18 March 2020 |
13 November 2019 | Confirmation statement made on 11 November 2019 with no updates |
6 November 2019 | Registration of charge 041382030014, created on 30 October 2019 |
26 July 2019 | Full accounts made up to 31 March 2019 |
25 June 2019 | Appointment of Mr Mark Amsden as a secretary on 1 May 2019 |
24 June 2019 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019 |
15 May 2019 | Director's details changed for Herr Rico Back on 8 June 2018 |
23 November 2018 | Confirmation statement made on 11 November 2018 with no updates |
31 July 2018 | Full accounts made up to 25 March 2018 |
13 June 2018 | Appointment of Herr Rico Back as a director on 8 June 2018 |
12 June 2018 | Termination of appointment of Moya Marguerite Greene as a director on 8 June 2018 |
13 April 2018 | Registration of charge 041382030013, created on 29 March 2018 |
13 April 2018 | All of the property or undertaking has been released and no longer forms part of charge 11 |
20 November 2017 | Confirmation statement made on 11 November 2017 with updates |
20 November 2017 | Confirmation statement made on 11 November 2017 with updates |
6 September 2017 | Registration of charge 041382030012, created on 31 August 2017 |
6 September 2017 | Registration of charge 041382030012, created on 31 August 2017 |
7 August 2017 | Full accounts made up to 26 March 2017 |
7 August 2017 | Full accounts made up to 26 March 2017 |
20 July 2017 | Appointment of Mr Stuart Campbell Simpson as a director on 20 July 2017 |
20 July 2017 | Termination of appointment of Matthew John Lester as a director on 20 July 2017 |
20 July 2017 | Termination of appointment of Matthew John Lester as a director on 20 July 2017 |
20 July 2017 | Appointment of Mr Stuart Campbell Simpson as a director on 20 July 2017 |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
14 November 2016 | Confirmation statement made on 11 November 2016 with updates |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates |
4 October 2016 | Termination of appointment of Peter James Long as a director on 27 September 2016 |
4 October 2016 | Termination of appointment of Peter James Long as a director on 27 September 2016 |
18 September 2016 | Auditor's resignation |
18 September 2016 | Auditor's resignation |
12 September 2016 | Full accounts made up to 27 March 2016 |
12 September 2016 | Full accounts made up to 27 March 2016 |
27 May 2016 | Appointment of Mr Michael John Jeavons as a director on 18 May 2016 |
27 May 2016 | Appointment of Mr Michael John Jeavons as a director on 18 May 2016 |
7 April 2016 | Director's details changed for Mr Peter James Long on 29 March 2016 |
7 April 2016 | Director's details changed for Mr Peter James Long on 29 March 2016 |
15 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
29 October 2015 | Auditor's resignation |
29 October 2015 | Auditor's resignation |
12 October 2015 | Auditor's resignation |
12 October 2015 | Auditor's resignation |
1 September 2015 | Appointment of Mr Peter James Long as a director on 1 September 2015 |
1 September 2015 | Appointment of Mr Peter James Long as a director on 1 September 2015 |
1 September 2015 | Termination of appointment of Donald Hood Brydon as a director on 31 August 2015 |
1 September 2015 | Termination of appointment of Donald Hood Brydon as a director on 31 August 2015 |
5 August 2015 | Full accounts made up to 29 March 2015 |
5 August 2015 | Full accounts made up to 29 March 2015 |
3 July 2015 | Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 27 June 2015 |
3 July 2015 | Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 27 June 2015 |
30 June 2015 | Termination of appointment of Emily Shiu Wai Pang as a secretary on 26 June 2015 |
30 June 2015 | Termination of appointment of Emily Shiu Wai Pang as a secretary on 26 June 2015 |
3 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
30 July 2014 | Termination of appointment of Mark Vincent Higson as a director on 24 July 2014 |
30 July 2014 | Termination of appointment of Mark Vincent Higson as a director on 24 July 2014 |
10 July 2014 | Full accounts made up to 30 March 2014 |
10 July 2014 | Full accounts made up to 30 March 2014 |
27 February 2014 | Resolutions
|
27 February 2014 | Resolutions
|
12 February 2014 | Termination of appointment of Jonathan Millidge as a secretary |
12 February 2014 | Termination of appointment of Jonathan Millidge as a secretary |
12 February 2014 | Appointment of Emily Shiu Wai Pang as a secretary |
12 February 2014 | Appointment of Emily Shiu Wai Pang as a secretary |
19 December 2013 | Satisfaction of charge 5 in full |
19 December 2013 | Satisfaction of charge 5 in full |
28 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
13 November 2013 | Satisfaction of charge 2 in full |
13 November 2013 | Satisfaction of charge 1 in full |
13 November 2013 | Satisfaction of charge 2 in full |
13 November 2013 | Satisfaction of charge 1 in full |
4 November 2013 | Satisfaction of charge 4 in full |
4 November 2013 | Satisfaction of charge 4 in full |
16 October 2013 | Memorandum and Articles of Association |
16 October 2013 | Memorandum and Articles of Association |
9 October 2013 | Termination of appointment of Janice Babiak as a director |
9 October 2013 | Termination of appointment of Arthur Owen as a director |
9 October 2013 | Termination of appointment of Arthur Owen as a director |
9 October 2013 | Termination of appointment of Paul Murray as a director |
9 October 2013 | Termination of appointment of John Allan as a director |
9 October 2013 | Termination of appointment of Catherine Keers as a director |
9 October 2013 | Termination of appointment of Catherine Keers as a director |
9 October 2013 | Termination of appointment of Nicholas Horler as a director |
9 October 2013 | Termination of appointment of John Allan as a director |
9 October 2013 | Termination of appointment of Orna Ni-Chionna as a director |
9 October 2013 | Termination of appointment of Nicholas Horler as a director |
9 October 2013 | Termination of appointment of Paul Murray as a director |
9 October 2013 | Termination of appointment of Janice Babiak as a director |
9 October 2013 | Termination of appointment of Orna Ni-Chionna as a director |
23 September 2013 | Resolutions
|
23 September 2013 | Resolutions
|
19 September 2013 | Statement of capital on 12 September 2013
|
19 September 2013 | Statement of capital on 12 September 2013
|
11 September 2013 | Full accounts made up to 31 March 2013 |
11 September 2013 | Full accounts made up to 31 March 2013 |
15 March 2013 | Appointment of Janice May Babiak as a director |
15 March 2013 | Appointment of Janice May Babiak as a director |
2 March 2013 | Particulars of a mortgage or charge / charge no: 11 |
2 March 2013 | Particulars of a mortgage or charge / charge no: 11 |
29 January 2013 | Appointment of Mr John Murray Allan as a director |
29 January 2013 | Appointment of Mr John Murray Allan as a director |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders |
16 October 2012 | Director's details changed for Moya Marguerite Greene on 1 June 2012 |
16 October 2012 | Director's details changed for Moya Marguerite Greene on 1 June 2012 |
16 October 2012 | Director's details changed for Moya Marguerite Greene on 1 June 2012 |
10 September 2012 | Termination of appointment of David Currie as a director |
10 September 2012 | Termination of appointment of David Currie as a director |
12 July 2012 | Statement of capital on 12 July 2012
|
12 July 2012 | Full accounts made up to 25 March 2012 |
12 July 2012 | Statement of capital on 12 July 2012
|
12 July 2012 | Full accounts made up to 25 March 2012 |
10 July 2012 | Statement by directors |
10 July 2012 | Resolutions
|
10 July 2012 | Solvency statement dated 21/06/12 |
10 July 2012 | Resolutions
|
10 July 2012 | Statement by directors |
10 July 2012 | Solvency statement dated 21/06/12 |
2 May 2012 | Director's details changed for Donald Hood Brydon on 23 April 2012 |
2 May 2012 | Director's details changed for Donald Hood Brydon on 23 April 2012 |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
13 April 2012 | Appointment of Nicholas Wenham Horler as a director |
13 April 2012 | Notice of Restriction on the Company's Articles |
13 April 2012 | Notice of Restriction on the Company's Articles |
13 April 2012 | Appointment of Nicholas Wenham Horler as a director |
11 April 2012 | Statement of company's objects |
11 April 2012 | Appointment of Ms Catherine Jane Keers as a director |
11 April 2012 | Appointment of Orna Gabrielle Ni-Chionna as a director |
11 April 2012 | Appointment of Lord David Anthony Currie as a director |
11 April 2012 | Appointment of Ms Catherine Jane Keers as a director |
11 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
11 April 2012 | Appointment of Arthur Leslie Owen as a director |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Appointment of Orna Gabrielle Ni-Chionna as a director |
11 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
11 April 2012 | Appointment of Mr Paul Colbeck Murray as a director |
11 April 2012 | Appointment of Arthur Leslie Owen as a director |
11 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
11 April 2012 | Statement of company's objects |
11 April 2012 | Appointment of Lord David Anthony Currie as a director |
11 April 2012 | Appointment of Mr Paul Colbeck Murray as a director |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
17 June 2011 | Full accounts made up to 27 March 2011 |
17 June 2011 | Full accounts made up to 27 March 2011 |
16 June 2011 | Termination of appointment of David Smith as a director |
16 June 2011 | Termination of appointment of David Smith as a director |
25 March 2011 | Particulars of a mortgage or charge / charge no: 10 |
25 March 2011 | Particulars of a mortgage or charge / charge no: 10 |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders |
2 December 2010 | Appointment of Mr Matthew John Lester as a director |
2 December 2010 | Appointment of Mr Matthew John Lester as a director |
20 September 2010 | Director's details changed for David John Smith on 10 September 2010 |
20 September 2010 | Director's details changed for David John Smith on 10 September 2010 |
17 August 2010 | Director's details changed for Moya Marguerite Greene on 31 July 2010 |
17 August 2010 | Director's details changed for Moya Marguerite Greene on 31 July 2010 |
4 August 2010 | Appointment of Moya Marguerite Greene as a director |
4 August 2010 | Appointment of Moya Marguerite Greene as a director |
28 June 2010 | Termination of appointment of Ian Duncan as a director |
28 June 2010 | Termination of appointment of Ian Duncan as a director |
14 June 2010 | Full accounts made up to 31 March 2010 |
14 June 2010 | Full accounts made up to 31 March 2010 |
3 June 2010 | Appointment of Jonathan Varley Millidge as a secretary |
3 June 2010 | Termination of appointment of Jonathan Evans as a secretary |
3 June 2010 | Termination of appointment of Jonathan Evans as a secretary |
3 June 2010 | Appointment of Jonathan Varley Millidge as a secretary |
22 April 2010 | Appointment of David John Smith as a director |
22 April 2010 | Appointment of David John Smith as a director |
16 April 2010 | Termination of appointment of Adam Crozier as a director |
16 April 2010 | Termination of appointment of Adam Crozier as a director |
9 April 2010 | Termination of appointment of Alan Cook as a director |
9 April 2010 | Termination of appointment of Alan Cook as a director |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders |
5 February 2010 | Director's details changed for Donald Hood Brydon on 10 January 2010 |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders |
5 February 2010 | Director's details changed for Donald Hood Brydon on 10 January 2010 |
4 February 2010 | Director's details changed for Mark Vincent Higson on 10 January 2010 |
4 February 2010 | Director's details changed for Ian Duncan on 10 January 2010 |
4 February 2010 | Director's details changed for Ian Duncan on 10 January 2010 |
4 February 2010 | Director's details changed for Mark Vincent Higson on 10 January 2010 |
23 June 2009 | Particulars of a mortgage or charge / charge no: 7 |
23 June 2009 | Particulars of a mortgage or charge / charge no: 6 |
23 June 2009 | Particulars of a mortgage or charge / charge no: 9 |
23 June 2009 | Particulars of a mortgage or charge / charge no: 9 |
23 June 2009 | Particulars of a mortgage or charge / charge no: 7 |
23 June 2009 | Particulars of a mortgage or charge / charge no: 8 |
23 June 2009 | Particulars of a mortgage or charge / charge no: 6 |
23 June 2009 | Particulars of a mortgage or charge / charge no: 8 |
19 June 2009 | Full accounts made up to 29 March 2009 |
19 June 2009 | Full accounts made up to 29 March 2009 |
2 June 2009 | Registered office changed on 02/06/2009 from 148 old street london EC1V 9HQ |
2 June 2009 | Registered office changed on 02/06/2009 from 148 old street london EC1V 9HQ |
8 April 2009 | Appointment terminated director allan leighton |
8 April 2009 | Appointment terminated director allan leighton |
2 April 2009 | Memorandum and Articles of Association |
2 April 2009 | Resolutions
|
2 April 2009 | Memorandum and Articles of Association |
2 April 2009 | Resolutions
|
18 February 2009 | Director appointed donald hood brydon |
18 February 2009 | Director appointed donald hood brydon |
26 January 2009 | Return made up to 10/01/09; full list of members |
26 January 2009 | Return made up to 10/01/09; full list of members |
16 July 2008 | Full accounts made up to 30 March 2008 |
16 July 2008 | Full accounts made up to 30 March 2008 |
3 April 2008 | Return made up to 10/01/08; full list of members |
3 April 2008 | Return made up to 10/01/08; full list of members |
13 March 2008 | Director's change of particulars / allan leighton / 14/02/2008 |
13 March 2008 | Director's change of particulars / allan leighton / 14/02/2008 |
18 December 2007 | Director resigned |
18 December 2007 | Director resigned |
12 November 2007 | Full accounts made up to 25 March 2007 |
12 November 2007 | Full accounts made up to 25 March 2007 |
8 November 2007 | New director appointed |
8 November 2007 | New director appointed |
14 August 2007 | Director's particulars changed |
14 August 2007 | Director's particulars changed |
13 August 2007 | Director resigned |
13 August 2007 | Director resigned |
16 July 2007 | Director resigned |
16 July 2007 | Director resigned |
13 April 2007 | Declaration of mortgage charge released/ceased |
13 April 2007 | Declaration of mortgage charge released/ceased |
13 April 2007 | Declaration of mortgage charge released/ceased |
13 April 2007 | Declaration of mortgage charge released/ceased |
13 April 2007 | Declaration of satisfaction of mortgage/charge |
13 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Particulars of mortgage/charge |
3 April 2007 | Particulars of mortgage/charge |
24 March 2007 | Particulars of mortgage/charge |
24 March 2007 | Particulars of mortgage/charge |
20 March 2007 | Re-registration of Memorandum and Articles |
20 March 2007 | Resolutions
|
20 March 2007 | Application for reregistration from PLC to private |
20 March 2007 | Re-registration of Memorandum and Articles |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
20 March 2007 | Application for reregistration from PLC to private |
20 March 2007 | Certificate of re-registration from Public Limited Company to Private |
20 March 2007 | Certificate of re-registration from Public Limited Company to Private |
3 February 2007 | Return made up to 10/01/07; full list of members |
3 February 2007 | Return made up to 10/01/07; full list of members |
12 September 2006 | New director appointed |
12 September 2006 | New director appointed |
30 August 2006 | Full accounts made up to 26 March 2006 |
30 August 2006 | Full accounts made up to 26 March 2006 |
10 March 2006 | New director appointed |
10 March 2006 | New director appointed |
14 February 2006 | New director appointed |
14 February 2006 | New director appointed |
30 January 2006 | Return made up to 10/01/06; full list of members |
30 January 2006 | Return made up to 10/01/06; full list of members |
12 January 2006 | Director resigned |
12 January 2006 | Director resigned |
20 December 2005 | Director resigned |
20 December 2005 | Director resigned |
16 June 2005 | Full accounts made up to 27 March 2005 |
16 June 2005 | Full accounts made up to 27 March 2005 |
17 January 2005 | Return made up to 10/01/05; full list of members |
17 January 2005 | Return made up to 10/01/05; full list of members |
29 November 2004 | Director's particulars changed |
29 November 2004 | Director's particulars changed |
24 November 2004 | Director resigned |
24 November 2004 | Director resigned |
30 September 2004 | Director resigned |
30 September 2004 | Director resigned |
30 September 2004 | Director resigned |
30 September 2004 | Director resigned |
30 September 2004 | Director resigned |
30 September 2004 | Director resigned |
30 September 2004 | Director resigned |
30 September 2004 | Director resigned |
30 September 2004 | Director resigned |
30 September 2004 | Director resigned |
30 September 2004 | Director resigned |
30 September 2004 | Director resigned |
29 September 2004 | Director's particulars changed |
29 September 2004 | Director's particulars changed |
29 September 2004 | Director's particulars changed |
29 September 2004 | Director's particulars changed |
9 September 2004 | Director's particulars changed |
9 September 2004 | Director's particulars changed |
9 September 2004 | Director's particulars changed |
9 September 2004 | Director's particulars changed |
11 June 2004 | Full accounts made up to 28 March 2004 |
11 June 2004 | Full accounts made up to 28 March 2004 |
31 March 2004 | Director resigned |
31 March 2004 | Director resigned |
21 January 2004 | Director's particulars changed |
21 January 2004 | Director's particulars changed |
21 January 2004 | Director's particulars changed |
21 January 2004 | Director's particulars changed |
19 January 2004 | Return made up to 10/01/04; full list of members |
19 January 2004 | Return made up to 10/01/04; full list of members |
21 November 2003 | Director resigned |
21 November 2003 | Director resigned |
21 November 2003 | Director resigned |
21 November 2003 | Director resigned |
28 September 2003 | Director resigned |
28 September 2003 | Director resigned |
5 July 2003 | Full accounts made up to 30 March 2003 |
5 July 2003 | Full accounts made up to 30 March 2003 |
8 April 2003 | Director resigned |
8 April 2003 | Director resigned |
8 April 2003 | Director resigned |
8 April 2003 | Director resigned |
19 March 2003 | New director appointed |
19 March 2003 | New director appointed |
19 March 2003 | New director appointed |
19 March 2003 | New director appointed |
27 February 2003 | New director appointed |
27 February 2003 | New director appointed |
19 February 2003 | New director appointed |
19 February 2003 | New director appointed |
19 February 2003 | New director appointed |
19 February 2003 | New director appointed |
19 February 2003 | New director appointed |
19 February 2003 | New director appointed |
19 February 2003 | New director appointed |
19 February 2003 | New director appointed |
19 February 2003 | New director appointed |
19 February 2003 | New director appointed |
18 February 2003 | Particulars of mortgage/charge |
18 February 2003 | Particulars of mortgage/charge |
18 February 2003 | Particulars of mortgage/charge |
18 February 2003 | Particulars of mortgage/charge |
18 February 2003 | Particulars of mortgage/charge |
18 February 2003 | Particulars of mortgage/charge |
20 January 2003 | Return made up to 10/01/03; full list of members
|
20 January 2003 | Return made up to 10/01/03; full list of members
|
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
4 November 2002 | Company name changed consignia PUBLIC LIMITED COMPANY\certificate issued on 04/11/02 |
4 November 2002 | Company name changed consignia PUBLIC LIMITED COMPANY\certificate issued on 04/11/02 |
13 September 2002 | Full accounts made up to 31 March 2002 |
13 September 2002 | Full accounts made up to 31 March 2002 |
28 May 2002 | New director appointed |
28 May 2002 | New director appointed |
27 March 2002 | Director resigned |
27 March 2002 | Director resigned |
11 February 2002 | Return made up to 10/01/02; full list of members |
11 February 2002 | Return made up to 10/01/02; full list of members |
11 February 2002 | Director's particulars changed |
11 February 2002 | Director's particulars changed |
28 January 2002 | Director's particulars changed |
28 January 2002 | Director resigned |
28 January 2002 | New director appointed |
28 January 2002 | New director appointed |
28 January 2002 | Director's particulars changed |
28 January 2002 | Director resigned |
5 September 2001 | New director appointed |
5 September 2001 | New director appointed |
5 September 2001 | New director appointed |
5 September 2001 | New director appointed |
5 September 2001 | New director appointed |
5 September 2001 | New director appointed |
5 September 2001 | New director appointed |
5 September 2001 | New director appointed |
5 September 2001 | New director appointed |
5 September 2001 | New director appointed |
10 April 2001 | Resolutions
|
10 April 2001 | Nc inc already adjusted 22/03/01 |
10 April 2001 | Resolutions
|
10 April 2001 | Ad 25/03/01--------- £ si 50000@1=50000 £ ic 50000/100000 |
10 April 2001 | Ad 25/03/01--------- £ si 50000@1=50000 £ ic 50000/100000 |
10 April 2001 | Nc inc already adjusted 22/03/01 |
8 March 2001 | Registered office changed on 08/03/01 from: 148 old street london EC1V 9HV |
8 March 2001 | Registered office changed on 08/03/01 from: 148 old street london EC1V 9HV |
27 February 2001 | New director appointed |
27 February 2001 | New director appointed |
13 February 2001 | New director appointed |
13 February 2001 | New director appointed |
2 February 2001 | Ad 25/01/01--------- £ si 49998@1=49998 £ ic 2/50000 |
2 February 2001 | Ad 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 2001 | Accounting reference date extended from 31/01/02 to 28/03/02 |
31 January 2001 | Registered office changed on 31/01/01 from: 35 basinghall street london EC2V 5DB |
31 January 2001 | New secretary appointed |
31 January 2001 | Accounting reference date extended from 31/01/02 to 28/03/02 |
31 January 2001 | New director appointed |
31 January 2001 | New director appointed |
31 January 2001 | Director resigned |
31 January 2001 | Director resigned |
31 January 2001 | Director resigned |
31 January 2001 | Secretary resigned |
31 January 2001 | Registered office changed on 31/01/01 from: 35 basinghall street london EC2V 5DB |
31 January 2001 | New secretary appointed |
31 January 2001 | Secretary resigned |
31 January 2001 | Director resigned |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
28 January 2001 | New director appointed |
28 January 2001 | New director appointed |
28 January 2001 | Director resigned |
28 January 2001 | New director appointed |
28 January 2001 | Director resigned |
28 January 2001 | New director appointed |
28 January 2001 | Director resigned |
28 January 2001 | Director resigned |
26 January 2001 | Company name changed trushelfco (no.2758) LIMITED\certificate issued on 26/01/01 |
26 January 2001 | Auditor's statement |
26 January 2001 | Auditor's report |
26 January 2001 | Application for reregistration from private to PLC |
26 January 2001 | Company name changed trushelfco (no.2758) LIMITED\certificate issued on 26/01/01 |
26 January 2001 | Certificate of change of name and re-registration from Private to Public Limited Company |
26 January 2001 | Auditor's statement |
26 January 2001 | Application for reregistration from private to PLC |
26 January 2001 | Balance Sheet |
26 January 2001 | Declaration on reregistration from private to PLC |
26 January 2001 | Certificate of change of name and re-registration from Private to Public Limited Company |
26 January 2001 | Balance Sheet |
26 January 2001 | Re-registration of Memorandum and Articles |
26 January 2001 | Re-registration of Memorandum and Articles |
26 January 2001 | Auditor's report |
26 January 2001 | Declaration on reregistration from private to PLC |
10 January 2001 | Incorporation |
10 January 2001 | Incorporation |