Kensington
London
W8 5TT
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(82 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Newspaper Manager |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr David Howard Nelson |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(86 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Andrew Herbert Lane |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(90 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Kevin Allen Huw Parry |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(91 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Timothy Guy Collier |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(94 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Current |
Appointed | 01 July 2017(94 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Jayaprakasa Rangaswami |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(95 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mrs Filippa Wallestam |
---|---|
Date of Birth | May 1983 (Born 39 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 November 2020(98 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Evp & Chief Content Officer |
Country of Residence | Sweden |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Sir Robert Crichton-Brown |
---|---|
Date of Birth | August 1919 (Born 103 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 March 1992(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | Flat 9 10 Hyde Park Square London W2 2JP |
Director Name | Mr Stephen Marius Gray |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(69 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Maze Hill Greenwich London SE10 8XQ |
Director Name | Mr Niilo Heikki Hakkarainen |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 05 March 1992(69 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 February 2004) |
Role | Management Consultant |
Correspondence Address | Kulosaaerntie 13 Helsinki 00570 |
Director Name | Godfrey Irving Howell |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(69 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | High Tree Down Chapel Cross Heathfield East Sussex TN21 9BH |
Director Name | Mr John Gwilym Hemingway |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(69 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 08 February 2017) |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | La Girouette 4860 Avenue Des Diables Bleus Col D'Eze 06360 France |
Director Name | Edward David Abel Ram |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 1996) |
Role | Solicitor |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Secretary Name | Mr John Peter Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(69 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | Ian Grahame Park |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(71 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 February 2009) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cheyne Row London SW3 5HL |
Director Name | Pierre Cote |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 1994(72 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | 6270 Boulevard Hamel Ancienne-Lorette Quebec G2e 2hs Canada |
Director Name | Sir David English |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | 15 Cowley Street Westminster London SW1P 3LZ |
Director Name | Frank P Lowy |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 1994(72 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | 102 Wolseley Road Point Piper Nsw 2027 |
Director Name | Sir Ronald Hugh Grierson |
---|---|
Date of Birth | August 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(72 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 14 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Eaton Square London SW1W 9BG |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(75 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Paul Michael Dacre |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(76 years after company formation) |
Appointment Duration | 20 years (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Padraic Matthew Fallon |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 1999(77 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 13 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lower Addison Gardens London W14 8BQ |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(77 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Sir Charles William Dunstone |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(79 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 71 Addison Road London W14 8EB |
Director Name | Francisco Pinto Balsemao |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 November 2002(80 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 February 2017) |
Role | Journalist |
Correspondence Address | Quinta Da Marinha, Casa 7 Lisbon 2750 Foreign |
Director Name | Thomas Stuart Gillespie |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 February 2004(81 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 06 February 2013) |
Role | Barrister & Solicitor |
Correspondence Address | 48 Aberdeen Avenue Westmount Quebec Foreign |
Director Name | Nicholas William Berry |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(84 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 December 2016) |
Role | Publisher |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(86 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2016) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(88 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Penelope Claire Chapman |
---|---|
Status | Resigned |
Appointed | 01 October 2012(90 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | The Honourable Lady Annabel Therese Keswick |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(91 years after company formation) |
Appointment Duration | 7 years (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Suresh Kavan |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(93 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 January 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3 Stamford Landing Suite 400 46 Southfield Ave Stamford Connecticut 06902 |
Director Name | Mr Francois Leo Morin |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 February 2017(94 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Dmgt Plc Northcliffe House 2 Derry Street London England And Wales W8 5TT |
Website | dmgt.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79386000 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 73.67% - |
---|---|
28.5m at £0.1 | Chase Nominees LTD 7.25% Ordinary A Non Voting |
8m at £0.1 | Aib Nominees (Jersey) LTD 2.04% Ordinary |
57.2m at £0.1 | Greenwood Nominees LTD 14.56% Ordinary A Non Voting |
5.8m at £0.1 | Nortrust Nominees LTD 1.49% Ordinary |
3.9m at £0.1 | Hf Nominees LTD 0.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,842,700,000 |
Net Worth | -£1,027,700,000 |
Cash | £31,600,000 |
Current Liabilities | £785,800,000 |
Latest Accounts | 30 September 2022 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 21 March 2022 (1 year ago) |
---|---|
Next Return Due | 4 April 2023 (1 week, 4 days from now) |
24 November 2020 | Delivered on: 1 December 2020 Persons entitled: Northcliffe Trustees Limited Classification: A registered charge Outstanding |
---|---|
26 November 2020 | Delivered on: 1 December 2020 Persons entitled: Northcliffe Trustees Limited Classification: A registered charge Outstanding |
9 June 1997 | Delivered on: 20 June 1997 Satisfied on: 12 October 2012 Persons entitled: Bankers Trustee Company Limited (The Trustee) Classification: Trust deed between daily mail and general trust PLC (the issuer) and bankers trustee company limited (the trustee) constituting £75,000,000 2 1/2 per cent. Exchangeable bonds due 2004 (the bonds) exchangeable for ordinary shares (the reuters shares) of r Secured details: The obligations of the issuer to give effect to the exchange rights in accordance with the trust deed (including for the avoidence of doubt any purchase obligations which may arise from time to time but excluding any obligation to pay any interest pursuant to condition 5(I)). Particulars: The reuters shares means subject to condition 6 registered fully paid ordinary shares of 2 1/2P each in the capital of reuters holdings initially comprising the exchange property and all other securities. The exchange property initially comprises 7,589,557 of the reuters shares. See the mortgage charge document for full details. Fully Satisfied |
2 September 1993 | Delivered on: 14 September 1993 Satisfied on: 12 October 2012 Persons entitled: Bankers Trustee Company Limited Classification: Trust deed Secured details: A trust deed dated 2ND september 1993 between daily mail and general trust PLC (the "company") and bankers trust company limited as trustee (as therein defined) constituting £ 5,000,000 5 3/4 % exchangeable bonnds due 2003 (the "bonds") exchangeable for ordinary shares (the "shares") of reuters holdings PLC, creating security over the shares and all other securities or other property from time to time comprising or comprised in the exchange property (as defined in the trust deed) as continuing security for the performance of the secured obligations (as defined in the trust deed) and for securing all moneys due or to become due from the company to the trustee under the terms of the trust deed. Particulars: The exchange property initially comprises 2,606,882 reuters shares represented by the delivered share certificates. See the mortgage charge document for full details. Fully Satisfied |
10 January 1989 | Delivered on: 8 December 1992 Satisfied on: 12 October 2012 Persons entitled: Bankers Trustee Company Limitedas Trustee for the Holders of the Bonds Classification: Trust deed Secured details: Constituting £60,000,000 8 1/4% guaranteed exchangeable bonds due 2003 exchangeable for b ordinary (limited voting) shares of reuters holdings PLC as amended by a supplemental deed dated 19TH november 1992. Particulars: All dividends arising out of 11,152,416 reuters shares identified in the fourth schedule of the trust deed or such other number of reuters shares as from time to time may or may be deemed or required by the trust deed (see form 395 for full details). Fully Satisfied |
6 April 1990 | Delivered on: 25 April 1990 Satisfied on: 12 October 2012 Persons entitled: Bankers Trustee Company Limited as Trustee for the Holders of the Bonds or Such Persons as May LTD as Trustee Under the Trust Deed Be Appointed to Replace Bankers Trustee Company Classification: Trust deed Secured details: Constituting £70,000,000 8 3/4% exchangeable bonds due 2005 (the "bonds") exchangeable for ordinary shares ("the shares") of reuters holdings PLC and all moneys due from the company to the trustee under the terms of the trust deed. Particulars: The exchange property initially comprises 5,799,500 reuters shares included in the reuters shares represented by the delivered share certificates and such other number of reuters shares as from time to time may or may be deemed or required by the trust deed to comprise all or part of the exchange property (see form 395FOR full details). Fully Satisfied |
1 December 1988 | Delivered on: 6 December 1988 Satisfied on: 25 October 2012 Persons entitled: Citibank N.A. Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 14/10/88 and under the terms of the documents therein defined. Particulars: All right title and interest in and to the shares in associated newspapers holdings PLC together with dividends, interest and other income and all other rights deriving from or incidental to any of the foregoing (see form 395 for details). Fully Satisfied |
11 February 1924 | Delivered on: 28 February 1924 Satisfied on: 25 October 2012 Persons entitled: Law Debenture Corporation LTD Classification: Trust deed securing debenture stock Secured details: 8,000,000 guaranteed 7% mortgage debenture stock with a contingent premium of 10%. Particulars: 800,000 deferred shares of £1 each associated newspapers LTD. 98,000 shares £1 each friars holding company LTD. 51.960 8% debenture stock of london express newspapers LTD. 47.790 10% debenture stock of london express newspapers LTD.£50 5% debenture stock of london express newspapers LTD. 918.056 shares of £1 each E. hatton & co. LTD. Uncalled capital of the company respecting 200.000 ordinary shares of £1 each (further details see doc 25). Fully Satisfied |
22 November 1922 | Delivered on: 22 November 1922 Satisfied on: 25 October 2012 Persons entitled: Law Debenture Corporation LTD Classification: Series of debentures Fully Satisfied |
25 February 2022 | Notification of a person with significant control statement (2 pages) |
---|---|
24 February 2022 | Cessation of Nigel Timothy Bentley as a person with significant control on 24 February 2022 (1 page) |
24 February 2022 | Cessation of Thomas Stuart Gillespie as a person with significant control on 24 February 2022 (1 page) |
24 February 2022 | Cessation of Aine Deirdre O'reilly as a person with significant control on 24 February 2022 (1 page) |
24 February 2022 | Cessation of Francois Leo Morin as a person with significant control on 24 February 2022 (1 page) |
24 February 2022 | Cessation of Jonathan Harold Esmond Vere 4Th Viscount Rothermere as a person with significant control on 24 February 2022 (1 page) |
15 February 2022 | Resolutions
|
14 February 2022 | Group of companies' accounts made up to 30 September 2021 (219 pages) |
10 February 2022 | Statement of capital on 3 February 2022
|
15 December 2021 | Interim accounts made up to 30 November 2021 (24 pages) |
24 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
23 March 2021 | Director's details changed for Mr Timothy Guy Collier on 1 December 2020 (2 pages) |
23 March 2021 | Director's details changed for Mr David Howard Nelson on 23 March 2021 (2 pages) |
16 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
2 March 2021 | Group of companies' accounts made up to 30 September 2020 (223 pages) |
16 February 2021 | Resolutions
|
1 December 2020 | Registration of charge 001845940008, created on 26 November 2020 (5 pages) |
1 December 2020 | Registration of charge 001845940009, created on 24 November 2020 (40 pages) |
23 November 2020 | Appointment of Mrs Filippa Wallestam as a director on 19 November 2020 (2 pages) |
1 October 2020 | Termination of appointment of Annabel Therese Keswick as a director on 1 October 2020 (1 page) |
14 April 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
2 March 2020 | Purchase of own shares. Shares purchased into treasury:
|
20 February 2020 | Group of companies' accounts made up to 30 September 2019 (201 pages) |
10 February 2020 | Resolutions
|
22 January 2020 | Change of details for Francois Leo Morin as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Change of details for Thomas Stuart Gillespie as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Change of details for Aine Deirdre O'reilly as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Change of details for Nigel Timothy Bentley as a person with significant control on 22 January 2020 (2 pages) |
8 January 2020 | Sale or transfer of treasury shares. Treasury capital:
|
8 January 2020 | Sale or transfer of treasury shares. Treasury capital:
|
11 December 2019 | Resolutions
|
6 December 2019 | Director's details changed for Mr David Howard Nelson on 6 December 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr Jayaprakasa Rangaswami on 28 November 2019 (2 pages) |
12 August 2019 | Cancellation of shares by a PLC. Statement of capital on 15 April 2019
|
9 August 2019 | Sale or transfer of treasury shares. Treasury capital:
|
7 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
7 May 2019 | Change of share class name or designation (2 pages) |
7 May 2019 | Cancellation of shares by a PLC. Statement of capital on 15 April 2019
|
17 April 2019 | Resolutions
|
10 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2019 | Change of share class name or designation (2 pages) |
10 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2019 | Resolutions
|
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
15 March 2019 | Group of companies' accounts made up to 30 September 2018 (200 pages) |
14 March 2019 | Resolutions
|
27 February 2019 | Director's details changed for Mr Timothy Guy Collier on 27 February 2019 (2 pages) |
22 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
20 February 2019 | Resolutions
|
18 December 2018 | Sale or transfer of treasury shares. Treasury capital:
|
27 September 2018 | Termination of appointment of Paul Michael Dacre as a director on 26 September 2018 (1 page) |
30 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
3 July 2018 | Resolutions
|
17 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
19 February 2018 | Group of companies' accounts made up to 30 September 2017 (204 pages) |
15 February 2018 | Resolutions
|
5 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2017 | Appointment of Mr Jayaprakasa Rangaswami as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Jayaprakasa Rangaswami as a director on 1 December 2017 (2 pages) |
18 October 2017 | Sale or transfer of treasury shares. Treasury capital:
|
18 October 2017 | Sale or transfer of treasury shares. Treasury capital:
|
31 August 2017 | Appointment of Mr Francois Leo Morin as a director on 8 February 2017 (2 pages) |
31 August 2017 | Appointment of Mr Francois Leo Morin as a director on 8 February 2017 (2 pages) |
19 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
19 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
3 July 2017 | Termination of appointment of Penelope Claire Chapman as a secretary on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mrs Frances Louise Sallas as a secretary on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Penelope Claire Chapman as a secretary on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mrs Frances Louise Sallas as a secretary on 1 July 2017 (2 pages) |
30 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
30 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
30 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
30 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 May 2017 | Appointment of Mr Timothy Guy Collier as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Timothy Guy Collier as a director on 2 May 2017 (2 pages) |
13 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2017 | Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page) |
3 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
3 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (21 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (21 pages) |
16 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2017 | Group of companies' accounts made up to 30 September 2016 (400 pages) |
8 March 2017 | Group of companies' accounts made up to 30 September 2016 (400 pages) |
28 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
28 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 February 2017 | Resolutions
|
27 February 2017 | Resolutions
|
8 February 2017 | Termination of appointment of Francisco Pinto Balsemao as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of John Gwilym Hemingway as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Francisco Pinto Balsemao as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of John Gwilym Hemingway as a director on 8 February 2017 (1 page) |
12 January 2017 | Termination of appointment of Suresh Kavan as a director on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Suresh Kavan as a director on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (1 page) |
1 July 2016 | Appointment of Suresh Kavan as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Suresh Kavan as a director on 1 July 2016 (2 pages) |
30 June 2016 | Termination of appointment of David Martin Maxfield Dutton as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of David Martin Maxfield Dutton as a director on 30 June 2016 (1 page) |
28 June 2016 | Director's details changed for The Fourth Viscount Rothermere on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for The Fourth Viscount Rothermere on 28 June 2016 (2 pages) |
9 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
2 June 2016 | Appointment of Mr Paul Adam Zwillenberg as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Paul Adam Zwillenberg as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page) |
23 May 2016 | Purchase of own shares. (3 pages) |
23 May 2016 | Purchase of own shares. (3 pages) |
24 March 2016 | Annual return made up to 14 March 2016 no member list Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 14 March 2016 no member list Statement of capital on 2016-03-24
|
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
1 March 2016 | Statement of capital on 1 March 2016
|
1 March 2016 | Statement of capital on 1 March 2016
|
19 February 2016 | Group of companies' accounts made up to 30 September 2015 (199 pages) |
19 February 2016 | Group of companies' accounts made up to 30 September 2015 (199 pages) |
10 December 2015 | Statement of capital on 10 December 2015
|
10 December 2015 | Statement of capital on 10 December 2015
|
1 December 2015 | Director's details changed for Mr Andrew Herbert Lane on 30 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Andrew Herbert Lane on 30 November 2015 (2 pages) |
29 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
29 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
29 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2015 | Statement of capital on 12 October 2015
|
12 October 2015 | Statement of capital on 12 October 2015
|
12 October 2015 | Statement of capital on 12 October 2015
|
16 July 2015 | Director's details changed for Nicholas William Berry on 3 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Nicholas William Berry on 3 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Nicholas William Berry on 3 July 2015 (2 pages) |
7 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
4 July 2015 | Statement of capital on 4 July 2015
|
4 July 2015 | Statement of capital on 4 July 2015
|
4 July 2015 | Statement of capital on 4 July 2015
|
7 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
7 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
7 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
7 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
7 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
7 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Statement of capital on 5 May 2015
|
23 March 2015 | Annual return made up to 14 March 2015 no member list Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 no member list Statement of capital on 2015-03-23
|
4 March 2015 | Statement of capital on 4 March 2015
|
4 March 2015 | Statement of capital on 4 March 2015
|
4 March 2015 | Statement of capital on 4 March 2015
|
23 February 2015 | Group of companies' accounts made up to 30 September 2014 (184 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Group of companies' accounts made up to 30 September 2014 (184 pages) |
23 February 2015 | Resolutions
|
9 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
21 January 2015 | Purchase of own shares. Shares purchased into treasury:
|
21 January 2015 | Purchase of own shares. Shares purchased into treasury:
|
21 January 2015 | Purchase of own shares. Shares purchased into treasury:
|
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Statement of capital on 17 December 2014
|
5 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 September 2014 | Appointment of Mr Kevin Allen Huw Parry as a director on 22 May 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kevin Allen Huw Parry as a director on 22 May 2014 (2 pages) |
2 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
2 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
2 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
21 May 2014 | Termination of appointment of David Verey as a director (1 page) |
21 May 2014 | Termination of appointment of David Verey as a director (1 page) |
13 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
21 March 2014 | Annual return made up to 14 March 2014 no member list (16 pages) |
21 March 2014 | Annual return made up to 14 March 2014 no member list (16 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
17 February 2014 | Group of companies' accounts made up to 30 September 2013 (184 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Group of companies' accounts made up to 30 September 2013 (184 pages) |
17 February 2014 | Resolutions
|
28 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
8 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
11 December 2013 | Sale or transfer of treasury shares. Treasury capital:
|
11 December 2013 | Sale or transfer of treasury shares. Treasury capital:
|
11 December 2013 | Sale or transfer of treasury shares. Treasury capital:
|
26 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
4 November 2013 | Scheme of arrangement (13 pages) |
4 November 2013 | Scheme of arrangement (13 pages) |
31 October 2013 | Memorandum and Articles of Association (68 pages) |
31 October 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
31 October 2013 | Memorandum and Articles of Association (68 pages) |
31 October 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
29 October 2013 | Statement of capital on 29 October 2013
|
29 October 2013 | Certificate of reduction of issued capital (1 page) |
29 October 2013 | Reduction of iss capital and minute (oc) (2 pages) |
29 October 2013 | Statement of capital on 29 October 2013
|
29 October 2013 | Certificate of reduction of issued capital (1 page) |
29 October 2013 | Reduction of iss capital and minute (oc) (2 pages) |
29 October 2013 | Statement of capital on 29 October 2013
|
29 October 2013 | Reduction of iss capital and minute (oc) (2 pages) |
29 October 2013 | Certificate of reduction of issued capital (1 page) |
29 October 2013 | Statement of capital on 29 October 2013
|
29 October 2013 | Reduction of iss capital and minute (oc) (2 pages) |
29 October 2013 | Certificate of reduction of issued capital (1 page) |
21 October 2013 | Memorandum and Articles of Association (68 pages) |
21 October 2013 | Memorandum and Articles of Association (68 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
30 September 2013 | Appointment of The Honourable Lady Annabel Therese Keswick as a director (2 pages) |
30 September 2013 | Appointment of The Honourable Lady Annabel Therese Keswick as a director (2 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
18 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
18 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 August 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
24 May 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
24 May 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
29 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
29 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
29 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
20 March 2013 | Annual return made up to 14 March 2013 no member list (16 pages) |
20 March 2013 | Annual return made up to 14 March 2013 no member list (16 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
28 February 2013 | Appointment of Mr Andrew Herbert Lane as a director (2 pages) |
28 February 2013 | Termination of appointment of Thomas Gillespie as a director (1 page) |
28 February 2013 | Appointment of Mr Andrew Herbert Lane as a director (2 pages) |
28 February 2013 | Termination of appointment of Thomas Gillespie as a director (1 page) |
25 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
18 February 2013 | Group of companies' accounts made up to 30 September 2012 (195 pages) |
18 February 2013 | Group of companies' accounts made up to 30 September 2012 (195 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 5 February 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 5 February 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 5 February 2012
|
11 February 2013 | Resolutions
|
11 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2013 | Resolutions
|
11 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
7 February 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
7 February 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
1 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
1 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
1 February 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
1 February 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
1 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
1 February 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2012 | Termination of appointment of Padraic Fallon as a director (1 page) |
18 October 2012 | Termination of appointment of Padraic Fallon as a director (1 page) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
8 October 2012 | Appointment of Penelope Claire Chapman as a secretary (1 page) |
8 October 2012 | Appointment of Penelope Claire Chapman as a secretary (1 page) |
5 October 2012 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
5 October 2012 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
4 October 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
27 September 2012 | Appointment of Jo Anne Heidi Roizen as a director (2 pages) |
27 September 2012 | Appointment of Jo Anne Heidi Roizen as a director (2 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
21 June 2012 | Group of companies' accounts made up to 2 October 2011 (187 pages) |
21 June 2012 | Group of companies' accounts made up to 2 October 2011 (187 pages) |
21 June 2012 | Group of companies' accounts made up to 2 October 2011 (187 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
31 May 2012 | Sale or transfer of treasury shares. Treasury capital:
|
31 May 2012 | Sale or transfer of treasury shares. Treasury capital:
|
31 May 2012 | Sale or transfer of treasury shares. Treasury capital:
|
29 May 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
8 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
8 May 2012 | Sale or transfer of treasury shares. Treasury capital:
|
8 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
8 May 2012 | Sale or transfer of treasury shares. Treasury capital:
|
8 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
8 May 2012 | Sale or transfer of treasury shares. Treasury capital:
|
10 April 2012 | Annual return made up to 14 March 2012 no member list (16 pages) |
10 April 2012 | Annual return made up to 14 March 2012 no member list (16 pages) |
3 April 2012 | Register(s) moved to registered inspection location (2 pages) |
3 April 2012 | Register(s) moved to registered inspection location (2 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
14 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
14 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
14 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 March 2012 | Termination of appointment of Charles Dunstone as a director (1 page) |
6 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
6 March 2012 | Termination of appointment of Charles Dunstone as a director (1 page) |
6 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
5 March 2012 | Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (2 pages) |
24 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
3 February 2012 | Interim accounts made up to 31 December 2011 (9 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
3 February 2012 | Interim accounts made up to 31 December 2011 (9 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
31 January 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
31 January 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
31 January 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
25 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 January 2012 | Sale or transfer of treasury shares. Treasury capital:
|
10 January 2012 | Sale or transfer of treasury shares. Treasury capital:
|
10 January 2012 | Sale or transfer of treasury shares. Treasury capital:
|
19 December 2011 | Register inspection address has been changed (2 pages) |
19 December 2011 | Register inspection address has been changed (2 pages) |
18 July 2011 | Termination of appointment of John Williams as a director (1 page) |
18 July 2011 | Termination of appointment of John Williams as a director (1 page) |
14 July 2011 | Appointment of Mr Stephen Wayne Daintith as a director (2 pages) |
14 July 2011 | Appointment of Mr Stephen Wayne Daintith as a director (2 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
14 April 2011 | Termination of appointment of John Williams as a director (1 page) |
14 April 2011 | Termination of appointment of John Williams as a director (1 page) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (42 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (42 pages) |
5 April 2011 | Appointment of Dominique Trempont as a director (3 pages) |
5 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 April 2011 | Appointment of Dominique Trempont as a director (3 pages) |
5 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
24 March 2011 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
24 March 2011 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
10 February 2011 | Resolutions
|
10 February 2011 | Group of companies' accounts made up to 3 October 2010 (166 pages) |
10 February 2011 | Group of companies' accounts made up to 3 October 2010 (166 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Group of companies' accounts made up to 3 October 2010 (166 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
28 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
28 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
28 January 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
28 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
17 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
17 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
17 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
12 July 2010 | Interim accounts made up to 31 May 2010 (6 pages) |
12 July 2010 | Interim accounts made up to 31 May 2010 (6 pages) |
6 July 2010 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2010 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
6 July 2010 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2010 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2010 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
15 April 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Kevin Joseph Beatty on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr David Martin Maxfield Dutton on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Kevin Joseph Beatty on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr David Martin Maxfield Dutton on 26 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (55 pages) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (55 pages) |
16 March 2010 | Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Nicholas David De Burgh Jennings on 18 February 2010 (1 page) |
19 February 2010 | Secretary's details changed for Nicholas David De Burgh Jennings on 18 February 2010 (1 page) |
15 February 2010 | Group of companies' accounts made up to 4 October 2009 (165 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Group of companies' accounts made up to 4 October 2009 (165 pages) |
15 February 2010 | Group of companies' accounts made up to 4 October 2009 (165 pages) |
15 February 2010 | Resolutions
|
11 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
11 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2010 | Sale or transfer of treasury shares. Treasury capital:
|
11 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
11 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2010 | Sale or transfer of treasury shares. Treasury capital:
|
11 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
11 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2010 | Sale or transfer of treasury shares. Treasury capital:
|
25 January 2010 | Director's details changed for David Howard Nelson on 10 December 2009 (3 pages) |
25 January 2010 | Director's details changed for David Howard Nelson on 10 December 2009 (3 pages) |
15 January 2010 | Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages) |
15 January 2010 | Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages) |
15 January 2010 | Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages) |
15 January 2010 | Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages) |
15 January 2010 | Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages) |
15 January 2010 | Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages) |
11 September 2009 | 14/08/09\Gbp ti [email protected]=105136.125\ (2 pages) |
11 September 2009 | 14/08/09\Gbp ti [email protected]=98121.125\ (2 pages) |
11 September 2009 | 11/08/09\Gbp tr [email protected]=125295.125\ (1 page) |
11 September 2009 | 11/08/09\Gbp tr [email protected]=338312.5\ (1 page) |
11 September 2009 | 24/07/09\Gbp tr [email protected]=2465.625\ (1 page) |
11 September 2009 | 14/08/09\Gbp ti [email protected]=105136.125\ (2 pages) |
11 September 2009 | 14/08/09\Gbp ti [email protected]=98121.125\ (2 pages) |
11 September 2009 | 11/08/09\Gbp tr [email protected]=125295.125\ (1 page) |
11 September 2009 | 11/08/09\Gbp tr [email protected]=338312.5\ (1 page) |
11 September 2009 | 24/07/09\Gbp tr [email protected]=2465.625\ (1 page) |
3 August 2009 | Appointment terminated director stephen gray (1 page) |
3 August 2009 | Appointment terminated director stephen gray (1 page) |
16 July 2009 | Director appointed david howard nelson (3 pages) |
16 July 2009 | Director appointed david howard nelson (3 pages) |
1 April 2009 | 24/03/09\Gbp tr [email protected]=187500\ (1 page) |
1 April 2009 | 24/03/09\Gbp tr [email protected]=187500\ (1 page) |
27 March 2009 | 28/01/09\Gbp tr [email protected]=86000.5\ (1 page) |
27 March 2009 | 28/01/09\Gbp tr [email protected]=312945.25\ (1 page) |
27 March 2009 | 28/01/09\Gbp tr [email protected]=5241.875\ (2 pages) |
27 March 2009 | 13/03/09\Gbp tr [email protected]=62500\ (2 pages) |
27 March 2009 | 28/01/09\Gbp tr [email protected]=86000.5\ (1 page) |
27 March 2009 | 28/01/09\Gbp tr [email protected]=312945.25\ (1 page) |
27 March 2009 | 28/01/09\Gbp tr [email protected]=5241.875\ (2 pages) |
27 March 2009 | 13/03/09\Gbp tr [email protected]=62500\ (2 pages) |
26 March 2009 | Return made up to 09/03/09; full list of members (42 pages) |
26 March 2009 | Return made up to 09/03/09; full list of members (42 pages) |
24 February 2009 | Appointment terminated director ian park (1 page) |
24 February 2009 | Appointment terminated director ian park (1 page) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
13 February 2009 | Group of companies' accounts made up to 28 September 2008 (167 pages) |
13 February 2009 | Group of companies' accounts made up to 28 September 2008 (167 pages) |
22 January 2009 | Location of register of members (non legible) (1 page) |
22 January 2009 | Location of register of members (non legible) (1 page) |
23 October 2008 | Director and secretary appointed martin william howard morgan (3 pages) |
23 October 2008 | Director and secretary appointed martin william howard morgan (3 pages) |
6 October 2008 | Memorandum and Articles of Association (66 pages) |
6 October 2008 | Memorandum and Articles of Association (66 pages) |
2 October 2008 | Appointment terminated director charles sinclair (1 page) |
2 October 2008 | Appointment terminated director charles sinclair (1 page) |
2 April 2008 | Return made up to 05/03/08; bulk list available separately (12 pages) |
2 April 2008 | Director's change of particulars / john hemingway / 01/02/2008 (1 page) |
2 April 2008 | Return made up to 05/03/08; bulk list available separately (12 pages) |
2 April 2008 | Director's change of particulars / john hemingway / 01/02/2008 (1 page) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Location of register of members (1 page) |
13 March 2008 | 04/03/08\Gbp ti [email protected]=211171\ (1 page) |
13 March 2008 | 30/01/08\Gbp ti [email protected]=50000\ (1 page) |
13 March 2008 | 31/01/08\Gbp ti [email protected]=31250\ (1 page) |
13 March 2008 | 29/01/08\Gbp ti [email protected]=12500\ (1 page) |
13 March 2008 | 24/01/08\Gbp ti [email protected]=75000\ (1 page) |
13 March 2008 | 28/01/08\Gbp ti [email protected]=131250\ (1 page) |
13 March 2008 | 25/01/08\Gbp ti [email protected]=46875\ (1 page) |
13 March 2008 | 23/01/08\Gbp ti [email protected]=62500\ (1 page) |
13 March 2008 | 18/01/08\Gbp ti [email protected]=162500\ (1 page) |
13 March 2008 | 21/01/08\Gbp ti [email protected]=143750\ (1 page) |
13 March 2008 | 04/03/08\Gbp ti [email protected]=211171\ (1 page) |
13 March 2008 | 30/01/08\Gbp ti [email protected]=50000\ (1 page) |
13 March 2008 | 31/01/08\Gbp ti [email protected]=31250\ (1 page) |
13 March 2008 | 29/01/08\Gbp ti [email protected]=12500\ (1 page) |
13 March 2008 | 24/01/08\Gbp ti [email protected]=75000\ (1 page) |
13 March 2008 | 28/01/08\Gbp ti [email protected]=131250\ (1 page) |
13 March 2008 | 25/01/08\Gbp ti [email protected]=46875\ (1 page) |
13 March 2008 | 23/01/08\Gbp ti [email protected]=62500\ (1 page) |
13 March 2008 | 18/01/08\Gbp ti [email protected]=162500\ (1 page) |
13 March 2008 | 21/01/08\Gbp ti [email protected]=143750\ (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | Group of companies' accounts made up to 30 September 2007 (155 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Group of companies' accounts made up to 30 September 2007 (155 pages) |
6 February 2008 | 08/01/08 £ ti [email protected]=45000 (1 page) |
6 February 2008 | 09/01/08 £ ti [email protected]=62500 (1 page) |
6 February 2008 | 21/12/07 £ ti [email protected]=60938 (1 page) |
6 February 2008 | 20/12/07 £ ti [email protected]=64063 (1 page) |
6 February 2008 | 14/01/08 £ ti [email protected]=78125 (1 page) |
6 February 2008 | 10/01/08 £ ti [email protected]=87500 (1 page) |
6 February 2008 | 17/01/08 £ ti [email protected]=87500 (1 page) |
6 February 2008 | 11/01/08 £ ti [email protected]=93750 (1 page) |
6 February 2008 | 16/01/08 £ ti [email protected]=137500 (1 page) |
6 February 2008 | 28/12/07 £ ti [email protected]=143163 (1 page) |
6 February 2008 | 15/01/08 £ ti [email protected]=181250 (1 page) |
6 February 2008 | 08/01/08 £ ti [email protected]=45000 (1 page) |
6 February 2008 | 09/01/08 £ ti [email protected]=62500 (1 page) |
6 February 2008 | 21/12/07 £ ti [email protected]=60938 (1 page) |
6 February 2008 | 20/12/07 £ ti [email protected]=64063 (1 page) |
6 February 2008 | 14/01/08 £ ti [email protected]=78125 (1 page) |
6 February 2008 | 10/01/08 £ ti [email protected]=87500 (1 page) |
6 February 2008 | 17/01/08 £ ti [email protected]=87500 (1 page) |
6 February 2008 | 11/01/08 £ ti [email protected]=93750 (1 page) |
6 February 2008 | 16/01/08 £ ti [email protected]=137500 (1 page) |
6 February 2008 | 28/12/07 £ ti [email protected]=143163 (1 page) |
6 February 2008 | 15/01/08 £ ti [email protected]=181250 (1 page) |
10 January 2008 | 11/12/07 £ ti [email protected]=96875 (1 page) |
10 January 2008 | 10/12/07 £ ti [email protected]=8750 (1 page) |
10 January 2008 | 30/11/07 £ ti [email protected]=8125 (1 page) |
10 January 2008 | 03/12/07 £ ti [email protected]=5625 (1 page) |
10 January 2008 | 07/12/07 £ ti [email protected]=17500 (1 page) |
10 January 2008 | 26/11/07 £ tr [email protected]=340893 £ ic 49413287/49072394 (1 page) |
10 January 2008 | 27/11/07 £ ti [email protected]=37500 (1 page) |
10 January 2008 | 26/11/07 £ ti [email protected]=156250 (1 page) |
10 January 2008 | 11/12/07 £ ti [email protected]=96875 (1 page) |
10 January 2008 | 10/12/07 £ ti [email protected]=8750 (1 page) |
10 January 2008 | 30/11/07 £ ti [email protected]=8125 (1 page) |
10 January 2008 | 03/12/07 £ ti [email protected]=5625 (1 page) |
10 January 2008 | 07/12/07 £ ti [email protected]=17500 (1 page) |
10 January 2008 | 26/11/07 £ tr [email protected]=340893 £ ic 49413287/49072394 (1 page) |
10 January 2008 | 27/11/07 £ ti [email protected]=37500 (1 page) |
10 January 2008 | 26/11/07 £ ti [email protected]=156250 (1 page) |
11 September 2007 | Ad 13/08/07--------- £ si [email protected]=375 £ ic 49412912/49413287 (2 pages) |
11 September 2007 | Ad 13/08/07--------- £ si [email protected]=375 £ ic 49412912/49413287 (2 pages) |
7 September 2007 | 15/08/07 £ ti [email protected]=12500 (1 page) |
7 September 2007 | 15/08/07 £ ti [email protected]=12500 (1 page) |
15 August 2007 | 16/07/07 £ ti [email protected]=12500 (1 page) |
15 August 2007 | 04/07/07 £ ti [email protected]=2500 (1 page) |
15 August 2007 | 26/06/07 £ ti [email protected]=25000 (1 page) |
15 August 2007 | 16/07/07 £ ti [email protected]=12500 (1 page) |
15 August 2007 | 04/07/07 £ ti [email protected]=2500 (1 page) |
15 August 2007 | 26/06/07 £ ti [email protected]=25000 (1 page) |
7 August 2007 | Ad 06/07/07--------- £ si [email protected]=518 £ ic 49412394/49412912 (2 pages) |
7 August 2007 | Ad 06/07/07--------- £ si [email protected]=518 £ ic 49412394/49412912 (2 pages) |
13 July 2007 | Ad 14/05/07--------- £ si [email protected]=2500 £ ic 49408644/49411144 (2 pages) |
13 July 2007 | Ad 11/05/07--------- £ si [email protected]=2966 £ ic 49405678/49408644 (2 pages) |
13 July 2007 | Ad 22/05/07--------- £ si [email protected]=1250 £ ic 49411144/49412394 (2 pages) |
13 July 2007 | Ad 11/05/07--------- £ si [email protected]=2966 £ ic 49405678/49408644 (2 pages) |
13 July 2007 | Ad 14/05/07--------- £ si [email protected]=2500 £ ic 49408644/49411144 (2 pages) |
13 July 2007 | Ad 22/05/07--------- £ si [email protected]=1250 £ ic 49411144/49412394 (2 pages) |
12 July 2007 | 01/06/07 £ ti [email protected]=3125 (1 page) |
12 July 2007 | 31/05/07 £ ti [email protected]=6250 (1 page) |
12 July 2007 | 13/06/07 £ ti [email protected]=31250 (1 page) |
12 July 2007 | 08/06/07 £ ti [email protected]=12500 (1 page) |
12 July 2007 | 05/06/07 £ ti [email protected]=15625 (1 page) |
12 July 2007 | 04/06/07 £ ti [email protected]=25000 (1 page) |
12 July 2007 | 01/06/07 £ ti [email protected]=3125 (1 page) |
12 July 2007 | 31/05/07 £ ti [email protected]=6250 (1 page) |
12 July 2007 | 13/06/07 £ ti [email protected]=31250 (1 page) |
12 July 2007 | 08/06/07 £ ti [email protected]=12500 (1 page) |
12 July 2007 | 05/06/07 £ ti [email protected]=15625 (1 page) |
12 July 2007 | 04/06/07 £ ti [email protected]=25000 (1 page) |
11 July 2007 | 23/05/07 £ tr [email protected]=863431 £ ic 50269109/49405678 (1 page) |
11 July 2007 | 23/05/07 £ tr [email protected]=863431 £ ic 50269109/49405678 (1 page) |
6 June 2007 | Ad 03/05/07--------- £ si [email protected]=1560 £ ic 50267549/50269109 (2 pages) |
6 June 2007 | Ad 30/04/07--------- £ si [email protected]=4080 £ ic 50263469/50267549 (2 pages) |
6 June 2007 | Ad 03/05/07--------- £ si [email protected]=1560 £ ic 50267549/50269109 (2 pages) |
6 June 2007 | Ad 30/04/07--------- £ si [email protected]=4080 £ ic 50263469/50267549 (2 pages) |
15 May 2007 | Ad 11/04/07--------- £ si [email protected]=361 £ ic 50263108/50263469 (2 pages) |
15 May 2007 | Ad 11/04/07--------- £ si [email protected]=361 £ ic 50263108/50263469 (2 pages) |
26 April 2007 | 03/04/07 £ ti [email protected]=25000 (1 page) |
26 April 2007 | 03/04/07 £ ti [email protected]=25000 (1 page) |
11 April 2007 | Ad 19/03/07--------- £ si [email protected]=5000 £ ic 50258108/50263108 (2 pages) |
11 April 2007 | Ad 12/03/07--------- £ si [email protected]=1250 £ ic 50256858/50258108 (2 pages) |
11 April 2007 | Ad 12/03/07--------- £ si [email protected]=3000 £ ic 50253858/50256858 (2 pages) |
11 April 2007 | Ad 01/03/07--------- £ si [email protected] (2 pages) |
11 April 2007 | Ad 21/02/07--------- £ si [email protected] (2 pages) |
11 April 2007 | Ad 19/03/07--------- £ si [email protected]=5000 £ ic 50258108/50263108 (2 pages) |
11 April 2007 | Ad 12/03/07--------- £ si [email protected]=1250 £ ic 50256858/50258108 (2 pages) |
11 April 2007 | Ad 12/03/07--------- £ si [email protected]=3000 £ ic 50253858/50256858 (2 pages) |
11 April 2007 | Ad 01/03/07--------- £ si [email protected] (2 pages) |
11 April 2007 | Ad 21/02/07--------- £ si [email protected] (2 pages) |
4 April 2007 | Return made up to 05/03/07; bulk list available separately (14 pages) |
4 April 2007 | Return made up to 05/03/07; bulk list available separately (14 pages) |
27 March 2007 | 07/02/07 £ ti [email protected]=125000 (1 page) |
27 March 2007 | 05/03/07 £ ti [email protected]=43883 (1 page) |
27 March 2007 | 05/03/07 £ ti [email protected]=31250 (1 page) |
27 March 2007 | 07/02/07 £ ti [email protected]=125000 (1 page) |
27 March 2007 | 05/03/07 £ ti [email protected]=43883 (1 page) |
27 March 2007 | 05/03/07 £ ti [email protected]=31250 (1 page) |
13 March 2007 | Ad 21/02/07--------- £ si [email protected]=3250 £ ic 50244858/50248108 (2 pages) |
13 March 2007 | Ad 16/02/07--------- £ si [email protected]=4500 £ ic 50240358/50244858 (2 pages) |
13 March 2007 | Ad 21/02/07--------- £ si [email protected]=3250 £ ic 50244858/50248108 (2 pages) |
13 March 2007 | Ad 16/02/07--------- £ si [email protected]=4500 £ ic 50240358/50244858 (2 pages) |
27 February 2007 | Group of companies' accounts made up to 1 October 2006 (140 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Ad 01/02/07--------- £ si [email protected]=1250 £ ic 50239108/50240358 (2 pages) |
27 February 2007 | Group of companies' accounts made up to 1 October 2006 (140 pages) |
27 February 2007 | Group of companies' accounts made up to 1 October 2006 (140 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Ad 01/02/07--------- £ si [email protected]=1250 £ ic 50239108/50240358 (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
21 February 2007 | 27/12/06 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 22/12/06 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 21/12/06 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 20/12/06 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 09/01/07 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 11/01/07 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 10/01/07 £ ti [email protected]=12500 (1 page) |
21 February 2007 | Ad 29/01/07--------- £ si [email protected]=10206 £ ic 50228902/50239108 (2 pages) |
21 February 2007 | 28/12/06 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 18/12/06 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 19/12/06 £ ti [email protected]=125000 (1 page) |
21 February 2007 | 28/12/06 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 27/12/06 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 22/12/06 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 21/12/06 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 20/12/06 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 18/12/06 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 19/12/06 £ ti [email protected]=125000 (1 page) |
21 February 2007 | 09/01/07 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 11/01/07 £ ti [email protected]=12500 (1 page) |
21 February 2007 | 10/01/07 £ ti [email protected]=12500 (1 page) |
21 February 2007 | Ad 29/01/07--------- £ si [email protected]=10206 £ ic 50228902/50239108 (2 pages) |
8 February 2007 | Ad 18/01/07--------- £ si [email protected]=1125 £ ic 50223888/50225013 (2 pages) |
8 February 2007 | Ad 17/01/07--------- £ si [email protected]=2500 £ ic 50221388/50223888 (2 pages) |
8 February 2007 | Ad 19/01/07--------- £ si [email protected]=3889 £ ic 50225013/50228902 (2 pages) |
8 February 2007 | Ad 19/01/07--------- £ si [email protected]=3889 £ ic 50225013/50228902 (2 pages) |
8 February 2007 | Ad 18/01/07--------- £ si [email protected]=1125 £ ic 50223888/50225013 (2 pages) |
8 February 2007 | Ad 17/01/07--------- £ si [email protected]=2500 £ ic 50221388/50223888 (2 pages) |
26 January 2007 | Ad 08/01/07--------- £ si [email protected]=750 £ ic 50220013/50220763 (2 pages) |
26 January 2007 | Ad 11/01/07--------- £ si [email protected]=625 £ ic 50220763/50221388 (2 pages) |
26 January 2007 | Ad 11/01/07--------- £ si [email protected]=625 £ ic 50220763/50221388 (2 pages) |
26 January 2007 | Ad 08/01/07--------- £ si [email protected]=750 £ ic 50220013/50220763 (2 pages) |
23 January 2007 | Ad 14/12/06--------- £ si [email protected]=1500 £ ic 50218513/50220013 (2 pages) |
23 January 2007 | Ad 14/12/06--------- £ si [email protected]=1500 £ ic 50218513/50220013 (2 pages) |
15 January 2007 | 06/12/06 £ ti [email protected]=40084 (1 page) |
15 January 2007 | 06/12/06 £ ti [email protected]=40084 (1 page) |
12 January 2007 | Ad 12/12/06--------- £ si [email protected]=3000 £ ic 50215513/50218513 (2 pages) |
12 January 2007 | Ad 12/12/06--------- £ si [email protected]=3000 £ ic 50215513/50218513 (2 pages) |
18 December 2006 | Ad 29/11/06--------- £ si [email protected]=625 £ ic 50214888/50215513 (2 pages) |
18 December 2006 | Ad 29/11/06--------- £ si [email protected]=625 £ ic 50214888/50215513 (2 pages) |
3 November 2006 | Ad 27/09/06--------- £ si [email protected]=625 £ ic 50214263/50214888 (2 pages) |
3 November 2006 | Ad 10/10/06--------- £ si [email protected]=1250 £ ic 50213013/50214263 (2 pages) |
3 November 2006 | Ad 27/09/06--------- £ si [email protected]=625 £ ic 50214263/50214888 (2 pages) |
3 November 2006 | Ad 10/10/06--------- £ si [email protected]=1250 £ ic 50213013/50214263 (2 pages) |
17 August 2006 | 21/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 24/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 20/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 19/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 18/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 17/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 14/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 13/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 11/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 10/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 07/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 06/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 12/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 21/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 24/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 20/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 19/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 18/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 17/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 14/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 13/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 12/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 11/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 10/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 07/07/06 £ ti [email protected]=12500 (1 page) |
17 August 2006 | 06/07/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 09/06/06 £ ti [email protected]=18750 (1 page) |
2 August 2006 | 12/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 13/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 14/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 15/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 16/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 17/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 20/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 21/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 22/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 23/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 26/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 27/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 28/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 29/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 30/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 03/07/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 04/07/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 05/07/06 £ ti [email protected]=10000 (1 page) |
2 August 2006 | 09/06/06 £ ti [email protected]=18750 (1 page) |
2 August 2006 | 12/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 13/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 14/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 15/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 16/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 17/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 20/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 21/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 22/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 23/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 26/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 27/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 28/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 29/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 30/06/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 03/07/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 04/07/06 £ ti [email protected]=12500 (1 page) |
2 August 2006 | 05/07/06 £ ti [email protected]=10000 (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
27 June 2006 | 07/06/06 £ ti [email protected]=9375 (1 page) |
27 June 2006 | 06/06/06 £ ti [email protected]=3750 (1 page) |
27 June 2006 | 08/06/06 £ ti [email protected]=12500 (1 page) |
27 June 2006 | 07/06/06 £ ti [email protected]=9375 (1 page) |
27 June 2006 | 06/06/06 £ ti [email protected]=3750 (1 page) |
27 June 2006 | 08/06/06 £ ti [email protected]=12500 (1 page) |
14 June 2006 | Ad 27/03/06--------- £ si [email protected]=1000 £ ic 50212013/50213013 (2 pages) |
14 June 2006 | Ad 27/03/06--------- £ si [email protected]=1000 £ ic 50212013/50213013 (2 pages) |
17 May 2006 | Ad 27/03/06--------- £ si [email protected]=3000 £ ic 50209013/50212013 (2 pages) |
17 May 2006 | Ad 27/03/06--------- £ si [email protected]=3000 £ ic 50209013/50212013 (2 pages) |
9 May 2006 | 05/04/06 £ ti [email protected]=12500 (1 page) |
9 May 2006 | 05/04/06 £ ti [email protected]=12500 (1 page) |
10 April 2006 | 09/12/05 £ ti [email protected]=155092 (1 page) |
10 April 2006 | 14/07/05 £ ti [email protected]=12500 (1 page) |
10 April 2006 | 13/07/05 £ ti [email protected]=50000 (1 page) |
10 April 2006 | 11/07/05 £ ti [email protected]=62500 (1 page) |
10 April 2006 | 31/03/05 £ ti [email protected]=25000 (1 page) |
10 April 2006 | 11/03/05 £ ti [email protected]=12500 (1 page) |
10 April 2006 | 17/12/04 £ ti [email protected]=19375 (1 page) |
10 April 2006 | 16/12/04 £ ti [email protected]=31250 (1 page) |
10 April 2006 | 15/12/04 £ ti [email protected]=31250 (1 page) |
10 April 2006 | 14/12/04 £ ti [email protected]=31250 (1 page) |
10 April 2006 | 10/08/04 £ ti [email protected]=526625 (1 page) |
10 April 2006 | 09/12/05 £ ti [email protected]=155092 (1 page) |
10 April 2006 | 14/07/05 £ ti [email protected]=12500 (1 page) |
10 April 2006 | 13/07/05 £ ti [email protected]=50000 (1 page) |
10 April 2006 | 11/07/05 £ ti [email protected]=62500 (1 page) |
10 April 2006 | 31/03/05 £ ti [email protected]=25000 (1 page) |
10 April 2006 | 11/03/05 £ ti [email protected]=12500 (1 page) |
10 April 2006 | 17/12/04 £ ti [email protected]=19375 (1 page) |
10 April 2006 | 16/12/04 £ ti [email protected]=31250 (1 page) |
10 April 2006 | 15/12/04 £ ti [email protected]=31250 (1 page) |
10 April 2006 | 14/12/04 £ ti [email protected]=31250 (1 page) |
10 April 2006 | 10/08/04 £ ti [email protected]=526625 (1 page) |
17 March 2006 | Return made up to 05/03/06; bulk list available separately (14 pages) |
17 March 2006 | Return made up to 05/03/06; bulk list available separately (14 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
31 January 2006 | Group of companies' accounts made up to 2 October 2005 (70 pages) |
31 January 2006 | Group of companies' accounts made up to 2 October 2005 (70 pages) |
31 January 2006 | Group of companies' accounts made up to 2 October 2005 (70 pages) |
30 January 2006 | Ad 09/01/06--------- £ si [email protected]=626 £ ic 50715335/50715961 (2 pages) |
30 January 2006 | Ad 06/01/06--------- £ si [email protected]=3600 £ ic 50711735/50715335 (2 pages) |
30 January 2006 | Ad 03/01/06--------- £ si [email protected]=420000 £ ic 50291735/50711735 (2 pages) |
30 January 2006 | Ad 13/12/05--------- £ si [email protected]=96000 £ ic 50195735/50291735 (2 pages) |
30 January 2006 | Ad 09/01/06--------- £ si [email protected]=626 £ ic 50715335/50715961 (2 pages) |
30 January 2006 | Ad 06/01/06--------- £ si [email protected]=3600 £ ic 50711735/50715335 (2 pages) |
30 January 2006 | Ad 03/01/06--------- £ si [email protected]=420000 £ ic 50291735/50711735 (2 pages) |
30 January 2006 | Ad 13/12/05--------- £ si [email protected]=96000 £ ic 50195735/50291735 (2 pages) |
10 January 2006 | Ad 01/12/05--------- £ si [email protected]=9125 £ ic 50186610/50195735 (2 pages) |
10 January 2006 | Ad 01/12/05--------- £ si [email protected]=9125 £ ic 50186610/50195735 (2 pages) |
11 November 2005 | Ad 27/09/05--------- £ si [email protected]=1500 £ ic 50185110/50186610 (2 pages) |
11 November 2005 | Ad 27/09/05--------- £ si [email protected]=1500 £ ic 50185110/50186610 (2 pages) |
15 September 2005 | Ad 27/07/05--------- £ si [email protected]=1875 £ ic 50183235/50185110 (2 pages) |
15 September 2005 | Ad 27/07/05--------- £ si [email protected]=1875 £ ic 50183235/50185110 (2 pages) |
17 August 2005 | Ad 08/06/05-10/06/05 £ si [email protected]=3125 £ ic 50180110/50183235 (2 pages) |
17 August 2005 | Ad 08/06/05-10/06/05 £ si [email protected]=3125 £ ic 50180110/50183235 (2 pages) |
20 May 2005 | Ad 22/04/05--------- £ si [email protected]=5000 £ ic 50175110/50180110 (2 pages) |
20 May 2005 | Ad 22/04/05--------- £ si [email protected]=5000 £ ic 50175110/50180110 (2 pages) |
11 May 2005 | Ad 12/04/05--------- £ si [email protected]=625 £ ic 50174485/50175110 (2 pages) |
11 May 2005 | Ad 12/04/05--------- £ si [email protected]=625 £ ic 50174485/50175110 (2 pages) |
12 April 2005 | Ad 22/03/05--------- £ si [email protected]=2740 £ ic 50171745/50174485 (2 pages) |
12 April 2005 | Ad 22/03/05--------- £ si [email protected]=2740 £ ic 50171745/50174485 (2 pages) |
22 March 2005 | Return made up to 05/03/05; bulk list available separately (14 pages) |
22 March 2005 | Return made up to 05/03/05; bulk list available separately (14 pages) |
8 March 2005 | Ad 08/02/05--------- £ si [email protected]=3000 £ ic 50168744/50171744 (2 pages) |
8 March 2005 | Ad 03/02/05--------- £ si [email protected]=1000 £ ic 50167744/50168744 (2 pages) |
8 March 2005 | Ad 08/02/05--------- £ si [email protected]=3000 £ ic 50168744/50171744 (2 pages) |
8 March 2005 | Ad 03/02/05--------- £ si [email protected]=1000 £ ic 50167744/50168744 (2 pages) |
1 March 2005 | Ad 31/01/05--------- £ si [email protected]=2000 £ ic 50165744/50167744 (2 pages) |
1 March 2005 | Ad 27/01/05--------- £ si [email protected]=652 £ ic 50165092/50165744 (2 pages) |
1 March 2005 | Ad 25/01/05--------- £ si [email protected]=327 £ ic 50164765/50165092 (2 pages) |
1 March 2005 | Ad 31/01/05--------- £ si [email protected]=2000 £ ic 50165744/50167744 (2 pages) |
1 March 2005 | Ad 27/01/05--------- £ si [email protected]=652 £ ic 50165092/50165744 (2 pages) |
1 March 2005 | Ad 25/01/05--------- £ si [email protected]=327 £ ic 50164765/50165092 (2 pages) |
16 February 2005 | Group of companies' accounts made up to 3 October 2004 (97 pages) |
16 February 2005 | Group of companies' accounts made up to 3 October 2004 (97 pages) |
16 February 2005 | Group of companies' accounts made up to 3 October 2004 (97 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
27 January 2005 | Ad 06/01/05--------- £ si [email protected]=1250 £ ic 50163515/50164765 (2 pages) |
27 January 2005 | Ad 06/01/05--------- £ si [email protected]=1250 £ ic 50163515/50164765 (2 pages) |
9 December 2004 | New director appointed (5 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (5 pages) |
9 December 2004 | Director resigned (1 page) |
23 September 2004 | Ad 31/08/04--------- £ si [email protected]=2500 £ ic 50161015/50163515 (2 pages) |
23 September 2004 | Ad 31/08/04--------- £ si [email protected]=2500 £ ic 50161015/50163515 (2 pages) |
11 August 2004 | Ad 08/06/04--------- £ si [email protected]=2000 £ ic 50159015/50161015 (2 pages) |
11 August 2004 | Ad 08/06/04--------- £ si [email protected]=2000 £ ic 50159015/50161015 (2 pages) |
8 May 2004 | Memorandum and Articles of Association (9 pages) |
8 May 2004 | Memorandum and Articles of Association (9 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Return made up to 05/03/04; bulk list available separately
|
19 April 2004 | Return made up to 05/03/04; bulk list available separately
|
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
30 January 2004 | Group of companies' accounts made up to 28 September 2003 (96 pages) |
30 January 2004 | Group of companies' accounts made up to 28 September 2003 (96 pages) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
25 June 2003 | Listing of particulars (23 pages) |
25 June 2003 | Listing of particulars (23 pages) |
2 April 2003 | Return made up to 05/03/03; bulk list available separately
|
2 April 2003 | Return made up to 05/03/03; bulk list available separately
|
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
14 February 2003 | Ad 20/01/03--------- £ si [email protected]=17750 £ ic 50141265/50159015 (2 pages) |
14 February 2003 | Ad 20/01/03--------- £ si [email protected]=17750 £ ic 50141265/50159015 (2 pages) |
3 February 2003 | Group of companies' accounts made up to 29 September 2002 (108 pages) |
3 February 2003 | Group of companies' accounts made up to 29 September 2002 (108 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
12 December 2002 | Ad 28/11/02--------- £ si [email protected]=14250 £ ic 50127015/50141265 (2 pages) |
12 December 2002 | Ad 28/11/02--------- £ si [email protected]=14250 £ ic 50127015/50141265 (2 pages) |
27 May 2002 | Ad 10/05/02--------- £ si [email protected]=2875 £ ic 50124140/50127015 (2 pages) |
27 May 2002 | Ad 10/05/02--------- £ si [email protected]=2875 £ ic 50124140/50127015 (2 pages) |
16 May 2002 | Ad 01/05/02--------- £ si [email protected]=2375 £ ic 50121765/50124140 (2 pages) |
16 May 2002 | Ad 01/05/02--------- £ si [email protected]=2375 £ ic 50121765/50124140 (2 pages) |
19 April 2002 | Secretary's particulars changed (1 page) |
19 April 2002 | Secretary's particulars changed (1 page) |
21 March 2002 | Return made up to 05/03/02; bulk list available separately
|
21 March 2002 | Return made up to 05/03/02; bulk list available separately
|
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
30 January 2002 | Group of companies' accounts made up to 30 September 2001 (84 pages) |
30 January 2002 | Group of companies' accounts made up to 30 September 2001 (84 pages) |
17 January 2002 | Ad 08/01/02--------- £ si [email protected]=7525 £ ic 50118740/50126265 (2 pages) |
17 January 2002 | Ad 08/01/02--------- £ si [email protected]=7525 £ ic 50118740/50126265 (2 pages) |
4 January 2002 | New director appointed (3 pages) |
4 January 2002 | New director appointed (3 pages) |
24 July 2001 | Ad 12/06/01--------- £ si [email protected]=4500 £ ic 50114240/50118740 (2 pages) |
24 July 2001 | Ad 12/06/01--------- £ si [email protected]=4500 £ ic 50114240/50118740 (2 pages) |
13 July 2001 | Ad 12/06/01--------- £ si [email protected]=4500 £ ic 50109740/50114240 (2 pages) |
13 July 2001 | Ad 12/06/01--------- £ si [email protected]=4500 £ ic 50109740/50114240 (2 pages) |
12 June 2001 | Auditor's resignation (1 page) |
12 June 2001 | Auditor's resignation (1 page) |
5 June 2001 | Listing of particulars (23 pages) |
5 June 2001 | Listing of particulars (23 pages) |
27 March 2001 | Return made up to 05/03/01; bulk list available separately
|
27 March 2001 | Return made up to 05/03/01; bulk list available separately
|
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Resolutions
|
1 February 2001 | Ad 02/01/01--------- £ si [email protected]=18125 £ ic 50096115/50114240 (2 pages) |
1 February 2001 | Ad 02/01/01--------- £ si [email protected]=18125 £ ic 50096115/50114240 (2 pages) |
28 January 2001 | Full group accounts made up to 1 October 2000 (84 pages) |
28 January 2001 | Full group accounts made up to 1 October 2000 (84 pages) |
28 January 2001 | Full group accounts made up to 1 October 2000 (84 pages) |
2 November 2000 | Listing of particulars (40 pages) |
2 November 2000 | Listing of particulars (40 pages) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
13 July 2000 | Ad 16/06/00--------- £ si [email protected]=1500 £ ic 50094615/50096115 (2 pages) |
13 July 2000 | Ad 16/06/00--------- £ si [email protected]=1500 £ ic 50094615/50096115 (2 pages) |
20 June 2000 | Ad 18/05/00--------- £ si [email protected]=6000 £ ic 50088615/50094615 (2 pages) |
20 June 2000 | Ad 18/05/00--------- £ si [email protected]=6000 £ ic 50088615/50094615 (2 pages) |
5 April 2000 | Full group accounts made up to 3 October 1999 (80 pages) |
5 April 2000 | Full group accounts made up to 3 October 1999 (80 pages) |
5 April 2000 | Full group accounts made up to 3 October 1999 (80 pages) |
29 March 2000 | Listing of particulars (24 pages) |
29 March 2000 | S-div 21/02/00 (1 page) |
29 March 2000 | S-div 21/02/00 (1 page) |
29 March 2000 | Listing of particulars (24 pages) |
29 March 2000 | S-div 21/02/00 (1 page) |
29 March 2000 | S-div 21/02/00 (1 page) |
21 March 2000 | Return made up to 05/03/00; bulk list available separately
|
21 March 2000 | Return made up to 05/03/00; bulk list available separately
|
6 March 2000 | Auditor's resignation (1 page) |
6 March 2000 | Auditor's resignation (1 page) |
2 March 2000 | Auditor's resignation (1 page) |
2 March 2000 | Auditor's resignation (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
21 December 1999 | Ad 26/11/99--------- £ si [email protected]=1750 £ ic 50086865/50088615 (2 pages) |
21 December 1999 | Ad 26/11/99--------- £ si [email protected]=1750 £ ic 50086865/50088615 (2 pages) |
28 October 1999 | New director appointed (3 pages) |
28 October 1999 | New director appointed (3 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Ad 08/09/99--------- £ si [email protected]=9125 £ ic 50077740/50086865 (2 pages) |
19 October 1999 | Ad 08/09/99--------- £ si [email protected]=9125 £ ic 50077740/50086865 (2 pages) |
22 July 1999 | Ad 24/06/99--------- £ si [email protected]=35050 £ ic 50042690/50077740 (2 pages) |
22 July 1999 | Ad 24/06/99--------- £ si [email protected]=35050 £ ic 50042690/50077740 (2 pages) |
7 May 1999 | Full group accounts made up to 27 September 1998 (34 pages) |
7 May 1999 | Full group accounts made up to 27 September 1998 (34 pages) |
20 April 1999 | Return made up to 05/03/99; bulk list available separately (14 pages) |
20 April 1999 | Return made up to 05/03/99; bulk list available separately (14 pages) |
22 March 1999 | Ad 19/02/99--------- £ si [email protected]=18000 £ ic 50024690/50042690 (2 pages) |
22 March 1999 | Ad 19/02/99--------- £ si [email protected]=18000 £ ic 50024690/50042690 (2 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | Resolutions
|
5 February 1999 | Ad 04/01/99--------- £ si [email protected]=3425 £ ic 50021265/50024690 (2 pages) |
5 February 1999 | Ad 04/01/99--------- £ si [email protected]=3425 £ ic 50021265/50024690 (2 pages) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
18 September 1998 | New director appointed (3 pages) |
18 September 1998 | New director appointed (3 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
7 July 1998 | Ad 05/06/98--------- £ si [email protected]=6625 £ ic 50014640/50021265 (2 pages) |
7 July 1998 | Ad 05/06/98--------- £ si [email protected]=6625 £ ic 50014640/50021265 (2 pages) |
6 July 1998 | New director appointed (3 pages) |
6 July 1998 | New director appointed (3 pages) |
6 July 1998 | New director appointed
|
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
8 April 1998 | Full group accounts made up to 28 September 1997 (60 pages) |
8 April 1998 | Full group accounts made up to 28 September 1997 (60 pages) |
18 February 1998 | Ad 30/01/98--------- £ si [email protected]=10875 £ ic 50003765/50014640 (2 pages) |
18 February 1998 | Ad 29/01/98--------- £ si [email protected]=5000 £ ic 49998765/50003765 (2 pages) |
18 February 1998 | Ad 30/01/98--------- £ si [email protected]=10875 £ ic 50003765/50014640 (2 pages) |
18 February 1998 | Ad 29/01/98--------- £ si [email protected]=5000 £ ic 49998765/50003765 (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
11 February 1998 | Ad 22/01/98--------- £ si [email protected]=30625 £ ic 49968140/49998765 (2 pages) |
11 February 1998 | Ad 22/01/98--------- £ si [email protected]=30625 £ ic 49968140/49998765 (2 pages) |
5 February 1998 | Ad 08/01/98--------- £ si [email protected]=12300 £ ic 49955840/49968140 (2 pages) |
5 February 1998 | Ad 08/01/98--------- £ si [email protected]=12300 £ ic 49955840/49968140 (2 pages) |
14 October 1997 | New director appointed (3 pages) |
14 October 1997 | New director appointed (3 pages) |
20 June 1997 | Particulars of mortgage/charge (17 pages) |
20 June 1997 | Particulars of mortgage/charge (17 pages) |
10 June 1997 | Listing of particulars (79 pages) |
10 June 1997 | Listing of particulars (79 pages) |
23 April 1997 | Full group accounts made up to 29 September 1996 (60 pages) |
23 April 1997 | Full group accounts made up to 29 September 1996 (60 pages) |
8 April 1997 | Return made up to 05/03/97; bulk list available separately (12 pages) |
8 April 1997 | Return made up to 05/03/97; bulk list available separately (12 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
2 May 1996 | Ad 09/04/96--------- £ si [email protected]=55425 £ ic 49900415/49955840 (2 pages) |
2 May 1996 | Ad 09/04/96--------- £ si [email protected]=55425 £ ic 49900415/49955840 (2 pages) |
24 April 1996 | Am 882R allot of 100000 shares (2 pages) |
24 April 1996 | Amm 882R re allot of 52500 share (2 pages) |
24 April 1996 | Amm 882R re allot of 69190 share (2 pages) |
24 April 1996 | Am 882R allot of 100000 shares (2 pages) |
24 April 1996 | Amm 882R re allot of 52500 share (2 pages) |
24 April 1996 | Amm 882R re allot of 69190 share (2 pages) |
22 April 1996 | Full group accounts made up to 1 October 1995 (62 pages) |
22 April 1996 | Full group accounts made up to 1 October 1995 (62 pages) |
22 April 1996 | Full group accounts made up to 1 October 1995 (62 pages) |
16 April 1996 | Listing of particulars (30 pages) |
16 April 1996 | Listing of particulars (30 pages) |
26 March 1996 | Return made up to 05/03/96; bulk list available separately
|
26 March 1996 | Return made up to 05/03/96; bulk list available separately
|
25 January 1996 | Ad 08/01/96--------- £ si [email protected]=34595 £ ic 49865820/49900415 (2 pages) |
25 January 1996 | Ad 08/01/96--------- £ si [email protected]=34595 £ ic 49865820/49900415 (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
8 August 1995 | Ad 12/07/95--------- £ si [email protected]=50000 £ ic 49815820/49865820 (2 pages) |
8 August 1995 | Ad 11/07/95--------- £ si [email protected]=26250 £ ic 49789570/49815820 (2 pages) |
8 August 1995 | Ad 12/07/95--------- £ si [email protected]=50000 £ ic 49815820/49865820 (2 pages) |
8 August 1995 | Ad 11/07/95--------- £ si [email protected]=26250 £ ic 49789570/49815820 (2 pages) |
23 May 1995 | Location of register of members (non legible) (1 page) |
23 May 1995 | Location of register of members (non legible) (1 page) |
25 April 1995 | Full group accounts made up to 2 October 1994 (58 pages) |
25 April 1995 | Full group accounts made up to 2 October 1994 (58 pages) |
25 April 1995 | Full group accounts made up to 2 October 1994 (58 pages) |
22 March 1995 | Return made up to 05/03/95; bulk list available separately (24 pages) |
22 March 1995 | Return made up to 05/03/95; bulk list available separately (24 pages) |
10 March 1995 | Listing of particulars (24 pages) |
10 March 1995 | Listing of particulars (24 pages) |
22 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (531 pages) |
17 April 1994 | Full group accounts made up to 30 September 1993 (58 pages) |
17 April 1994 | Full group accounts made up to 30 September 1993 (58 pages) |
23 March 1994 | Resolutions
|
23 March 1994 | Ad 15/02/94--------- £ si [email protected]=44810568 £ ic 4978957/49789525 (2 pages) |
23 March 1994 | Ad 15/02/94--------- £ si [email protected]=44810568 £ ic 4978957/49789525 (2 pages) |
23 March 1994 | Resolutions
|
23 March 1994 | Resolutions
|
14 September 1993 | Particulars of mortgage/charge (39 pages) |
14 September 1993 | Particulars of mortgage/charge (39 pages) |
20 April 1993 | Ad 08/04/93--------- £ si [email protected]=14089 £ ic 4964868/4978957 (2 pages) |
20 April 1993 | Ad 08/04/93--------- £ si [email protected]=14089 £ ic 4964868/4978957 (2 pages) |
13 April 1993 | Full group accounts made up to 30 September 1992 (51 pages) |
13 April 1993 | Full group accounts made up to 30 September 1992 (51 pages) |
25 February 1993 | Resolutions
|
25 February 1993 | Resolutions
|
8 December 1992 | Particulars of property mortgage/charge (19 pages) |
8 December 1992 | Particulars of property mortgage/charge (19 pages) |
30 April 1992 | Full accounts made up to 30 September 1991 (50 pages) |
30 April 1992 | Full accounts made up to 30 September 1991 (50 pages) |
26 February 1992 | Resolutions
|
25 April 1991 | Full group accounts made up to 30 September 1990 (44 pages) |
25 April 1991 | Full group accounts made up to 30 September 1990 (44 pages) |
19 March 1991 | Memorandum and Articles of Association (94 pages) |
19 March 1991 | Memorandum and Articles of Association (94 pages) |
15 March 1991 | Resolutions
|
15 March 1991 | Resolutions
|
30 April 1990 | Full group accounts made up to 30 September 1989 (46 pages) |
30 April 1990 | Full group accounts made up to 30 September 1989 (46 pages) |
26 April 1990 | Accounts made up to 30 September 1989 (46 pages) |
26 April 1990 | Accounts made up to 30 September 1989 (46 pages) |
22 December 1989 | £ sr [email protected] 24/02/89 (1 page) |
22 December 1989 | £ sr [email protected] 24/02/89 (1 page) |
11 April 1989 | Full accounts made up to 30 September 1988 (17 pages) |
11 April 1989 | Return made up to 07/03/89; bulk list available separately (9 pages) |
11 April 1989 | Full accounts made up to 30 September 1988 (17 pages) |
11 April 1989 | Return made up to 07/03/89; bulk list available separately (9 pages) |
28 February 1989 | Resolutions
|
28 February 1989 | Resolutions
|
29 March 1988 | Full group accounts made up to 30 September 1987 (17 pages) |
29 March 1988 | Full group accounts made up to 30 September 1987 (17 pages) |
6 April 1987 | Full accounts made up to 30 September 1986 (17 pages) |
6 April 1987 | Return made up to 03/03/87; full list of members (18 pages) |
6 April 1987 | Full accounts made up to 30 September 1986 (17 pages) |
6 April 1987 | Return made up to 03/03/87; full list of members (18 pages) |
25 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 September 1976 | Accounts made up to 31 March 1976 (20 pages) |
27 September 1976 | Accounts made up to 31 March 1976 (20 pages) |
11 January 1935 | Company name changed\certificate issued on 11/01/35 (3 pages) |
11 January 1935 | Company name changed\certificate issued on 11/01/35 (3 pages) |
28 September 1922 | Certificate of incorporation (1 page) |
28 September 1922 | Certificate of incorporation (1 page) |
27 September 1922 | Incorporation (67 pages) |
27 September 1922 | Incorporation (67 pages) |