London
EC3M 4BY
Director Name | Mr Thomas Trevor Morgan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Mahmoud Bakir Ahmad Alghita |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Smd Rail |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mrs Sian Whittaker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Commercial & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Dennis Clarey Hill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 October 1992(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 1994) |
Role | Financial Officer |
Correspondence Address | 31521 Camino Capistrano Suite A San Juan Capistrano California 92675 United States |
Director Name | Lord Prior Of Brampton David Gifford Leathes Prior |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(29 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swannington Manor Swannington Norwich Norfolk NR9 5NR |
Director Name | Michael Anthony Butler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 September 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Northfield Lane Horbury Wakefield West Yorkshire WF4 5HZ |
Director Name | Michael Bell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 January 1998) |
Role | Metal Merchant |
Correspondence Address | Scotland Cottage 37 Wynyard Road Wolviston Billingham Cleveland TS22 5LQ |
Secretary Name | Michael Anthony Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Northfield Lane Horbury Wakefield West Yorkshire WF4 5HZ |
Director Name | Peter William Lloyd Morgan |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(30 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeves Weydown Road Haslemere Surrey GU27 1DT |
Director Name | Peter Godfrey Higgins |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(33 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 September 2006) |
Role | Company Director & Advisor |
Correspondence Address | 25 Radnor Walk London SW3 4BP |
Director Name | Ian Ashley Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2000) |
Role | Solicitor |
Correspondence Address | The Old Vicarage, Back Street Aldborough, Boroughbridge York North Yorkshire YO51 9EX |
Secretary Name | Ian Ashley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(36 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 January 2000) |
Role | Solicitor |
Correspondence Address | The Old Vicarage, Back Street Aldborough, Boroughbridge York North Yorkshire YO51 9EX |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Secretary Name | Paul Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2002) |
Role | Financial Accountant |
Correspondence Address | 30 Craven Lane Gomersal Cleckheaton West Yorkshire BD19 4QU |
Secretary Name | Jeffrey Jacques Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(39 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Mr Simon Esmond Hamilton-Eddy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivyannie House The Green Aldbourne Wiltshire SN8 2EN |
Secretary Name | Mr Simon Esmond Hamilton-Eddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(39 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivyannie House The Green Aldbourne Wiltshire SN8 2EN |
Secretary Name | Neil John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(42 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Jeffrey Hume |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(43 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Keith Anthony Reynolds |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(44 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 11 The Bulwark Castlecrag Sydney New South Wales Nsw 2068 Foreign |
Director Name | Mr Ivor Douglas Catto |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Russell Peter Down |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(45 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Kevin Taylor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mrs Amanda Elisabeth Astall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(50 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Stephan Ritter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 October 2014(51 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 97-103 Gustav Mahlerplein 1082 Ms Amsterdam Netherlands |
Director Name | Mr Neil McArthur |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(51 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 97-103 Gustav Mahlerplein 1082 Ms Amsterdam Netherlands |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(52 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Ms Anne Rosemary Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(52 years after company formation) |
Appointment Duration | 4 years (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Secretary Name | Mrs Margot Day |
---|---|
Status | Resigned |
Appointed | 28 July 2015(52 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 June 2019) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Mark Allan Cowlard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(54 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2018) |
Role | Risk And Operations Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Nicholas James Bellew |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2021) |
Role | Llp Member |
Country of Residence | Wales |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Mrs Jillian Louise Lawrence |
---|---|
Status | Resigned |
Appointed | 01 January 2020(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Simon Timothy Bimpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2022) |
Role | Managing Director Water, Energy And |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Website | hyderconsulting.com |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
39m at £0.1 | Arcadis Uk Investments 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,377,000 |
Cash | £6,198,000 |
Current Liabilities | £23,339,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
1 June 2004 | Delivered on: 2 June 2004 Satisfied on: 11 March 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
18 February 2003 | Delivered on: 26 February 2003 Satisfied on: 31 March 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business premium account account number 80448265. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
15 May 1997 | Delivered on: 23 May 1997 Satisfied on: 6 February 2002 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All moneys and liabilities now due or to become due from the company and/or all or any other companies named therein to the chargee pursuant to the therms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 October 1982 | Delivered on: 20 October 1982 Satisfied on: 6 February 2002 Persons entitled: Yorkshire Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company and/or clarkes of stillington limited and/or G.M.F. (machinery) limited and/or G.M.F. (developments) limited and/or G.M.firth (steelstock) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all trade & other fixtures, fixed plant & machinery. Fully Satisfied |
17 November 1981 | Delivered on: 24 November 1981 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee on any account whatsoever. Particulars: All that, property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
27 April 1981 | Delivered on: 8 May 1981 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
12 March 1980 | Delivered on: 19 March 1980 Satisfied on: 10 September 2002 Persons entitled: Yorkshire Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee and/or all or any other company named therein and other monies due under the terms of the charge. Particulars: Land to the north of stillington station at stillington, durham. Title no ce 24887. Fully Satisfied |
12 October 1976 | Delivered on: 26 October 1976 Satisfied on: 17 January 2001 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: For securing all monies due or to become due under the terms of the charge. Particulars: Land with building thereon lying to the north of starlington sation, durham. Fully Satisfied |
29 August 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
9 December 2022 | Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages) |
8 December 2022 | Appointment of Mrs Sian Whittaker as a director on 1 December 2022 (2 pages) |
8 December 2022 | Termination of appointment of Simon Bimpson as a director on 1 December 2022 (1 page) |
22 July 2022 | Full accounts made up to 31 December 2021 (28 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page) |
26 October 2021 | Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 (1 page) |
25 October 2021 | Termination of appointment of Alan Geoffrey Brookes as a director on 18 October 2021 (1 page) |
25 October 2021 | Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 18 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 (1 page) |
21 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
16 July 2021 | Director's details changed for Mr Alan Geoffrey Brookes on 14 June 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
7 July 2021 | Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page) |
6 July 2021 | Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages) |
6 July 2021 | Secretary's details changed for Ms Fiona Margaret Duncombe on 14 June 2021 (1 page) |
14 June 2021 | Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page) |
9 December 2020 | Director's details changed for Mr Alan Geoffrey Brookes on 5 December 2020 (2 pages) |
14 September 2020 | Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
10 July 2020 | Notification of Arcadis N.V as a person with significant control on 1 January 2017 (2 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
10 July 2020 | Cessation of Arcadis Uk Investments Bv as a person with significant control on 1 January 2017 (1 page) |
10 January 2020 | Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages) |
10 January 2020 | Appointment of Mr Alan Geoffrey Brookes as a director on 1 January 2020 (2 pages) |
13 August 2019 | Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page) |
29 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
24 June 2019 | Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page) |
18 June 2019 | Termination of appointment of Margot Day as a secretary on 15 June 2019 (1 page) |
29 March 2019 | Statement of capital on 29 March 2019
|
29 March 2019 | Statement by Directors (1 page) |
29 March 2019 | Resolutions
|
29 March 2019 | Solvency Statement dated 26/03/19 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
4 July 2018 | Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page) |
4 July 2018 | Termination of appointment of Mark Allan Cowlard as a director on 21 March 2018 (1 page) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
26 March 2018 | Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages) |
14 December 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
21 April 2017 | Second filing of Confirmation Statement dated 18/09/2016 (4 pages) |
21 April 2017 | Second filing of Confirmation Statement dated 18/09/2016 (4 pages) |
17 October 2016 | Confirmation statement made on 18 September 2016 with updates
|
17 October 2016 | Confirmation statement made on 18 September 2016 with updates
|
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 September 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
2 September 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
6 January 2016 | Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages) |
6 January 2016 | Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages) |
3 January 2016 | Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page) |
3 January 2016 | Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page) |
16 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
21 August 2015 | Change of name notice (2 pages) |
21 August 2015 | Company name changed hyder consulting PLC\certificate issued on 21/08/15
|
21 August 2015 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
21 August 2015 | Company name changed hyder consulting PLC\certificate issued on 21/08/15
|
21 August 2015 | Re-registration of Memorandum and Articles (21 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Re-registration from a public company to a private limited company
|
21 August 2015 | Change of name notice (2 pages) |
21 August 2015 | Re-registration from a public company to a private limited company (1 page) |
21 August 2015 | Resolutions
|
29 July 2015 | Termination of appointment of Neil Mcarthur as a director on 28 July 2015 (1 page) |
29 July 2015 | Appointment of Mrs Margot Day as a secretary on 28 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Renier Vree as a director on 28 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Neil Mcarthur as a director on 28 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Alan Geoffrey Brookes as a director on 28 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 28 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Stephan Ritter as a director on 28 July 2015 (1 page) |
29 July 2015 | Appointment of Mrs Margot Day as a secretary on 28 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 28 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Stephan Ritter as a director on 28 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Renier Vree as a director on 28 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Alan Geoffrey Brookes as a director on 28 July 2015 (2 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 March 2015 | Termination of appointment of Ivor Douglas Catto as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Ivor Douglas Catto as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page) |
14 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
14 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
31 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
24 October 2014 | Appointment of Mr Neil Mcarthur as a director on 24 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Paul Nigel Withers as a director on 24 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Neil Mcarthur as a director on 24 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Stephan Ritter as a director on 24 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Amanda Elisabeth Astall as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Jeffrey Hume as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Jeffrey Hume as a director on 24 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Renier Vree as a director on 24 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Amanda Elisabeth Astall as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Paul Nigel Withers as a director on 24 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Stephan Ritter as a director on 24 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Renier Vree as a director on 24 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Kevin Taylor as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Kevin Taylor as a director on 24 October 2014 (1 page) |
21 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
21 October 2014 | Scheme of arrangement (9 pages) |
21 October 2014 | Scheme of arrangement (9 pages) |
16 October 2014 | Certificate of reduction of issued capital (1 page) |
16 October 2014 | Statement of capital on 16 October 2014
|
16 October 2014 | Reduction of iss capital and minute (oc) (7 pages) |
16 October 2014 | Statement of capital on 16 October 2014
|
16 October 2014 | Reduction of iss capital and minute (oc) (7 pages) |
16 October 2014 | Certificate of reduction of issued capital (1 page) |
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
10 October 2014 | Memorandum and Articles of Association (60 pages) |
10 October 2014 | Memorandum and Articles of Association (60 pages) |
18 September 2014 | Annual return made up to 18 September 2014 no member list (6 pages) |
18 September 2014 | Annual return made up to 18 September 2014 no member list (6 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
20 August 2014 | Memorandum and Articles of Association (59 pages) |
20 August 2014 | Memorandum and Articles of Association (59 pages) |
19 August 2014 | Group of companies' accounts made up to 31 March 2014 (132 pages) |
19 August 2014 | Group of companies' accounts made up to 31 March 2014 (132 pages) |
15 August 2014 | Memorandum and Articles of Association (59 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Memorandum and Articles of Association (59 pages) |
15 August 2014 | Resolutions
|
11 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
5 August 2014 | Termination of appointment of John Alan Thomas as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of John Alan Thomas as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of John Alan Thomas as a director on 1 August 2014 (1 page) |
23 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
20 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
20 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
17 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
13 December 2013 | Appointment of Mrs Amanda Elisabeth Astall as a director on 1 December 2013 (2 pages) |
13 December 2013 | Appointment of Mrs Amanda Elisabeth Astall as a director on 1 December 2013 (2 pages) |
13 December 2013 | Appointment of Mrs Amanda Elisabeth Astall as a director on 1 December 2013 (2 pages) |
2 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
27 September 2013 | Annual return made up to 18 September 2013 no member list (6 pages) |
27 September 2013 | Annual return made up to 18 September 2013 no member list (6 pages) |
24 September 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
12 August 2013 | Group of companies' accounts made up to 31 March 2013 (134 pages) |
12 August 2013 | Group of companies' accounts made up to 31 March 2013 (134 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
22 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
7 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
7 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
7 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
30 January 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
30 January 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
25 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
25 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
6 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
20 September 2012 | Director's details changed for Sir John Alan Thomas on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Jeffrey Hume on 20 September 2012 (2 pages) |
20 September 2012 | Annual return made up to 18 September 2012 no member list (6 pages) |
20 September 2012 | Director's details changed for Jeffrey Hume on 20 September 2012 (2 pages) |
20 September 2012 | Annual return made up to 18 September 2012 no member list (6 pages) |
20 September 2012 | Director's details changed for Sir John Alan Thomas on 20 September 2012 (2 pages) |
17 September 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page) |
14 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
8 August 2012 | Resolutions
|
8 August 2012 | Group of companies' accounts made up to 31 March 2012 (128 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Group of companies' accounts made up to 31 March 2012 (128 pages) |
6 August 2012 | Appointment of Mr Kevin Taylor as a director on 6 August 2012 (2 pages) |
6 August 2012 | Appointment of Mr Kevin Taylor as a director on 6 August 2012 (2 pages) |
6 August 2012 | Appointment of Mr Kevin Taylor as a director on 6 August 2012 (2 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
16 December 2011 | Statement of capital following an allotment of shares on 16 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 16 December 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (20 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (20 pages) |
8 August 2011 | Memorandum and Articles of Association (59 pages) |
8 August 2011 | Memorandum and Articles of Association (59 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
3 August 2011 | Group of companies' accounts made up to 31 March 2011 (115 pages) |
3 August 2011 | Group of companies' accounts made up to 31 March 2011 (115 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
1 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
12 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
12 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
22 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 16 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 16 December 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (20 pages) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (20 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
6 August 2010 | Resolutions
|
6 August 2010 | Resolutions
|
22 July 2010 | Group of companies' accounts made up to 31 March 2010 (96 pages) |
22 July 2010 | Group of companies' accounts made up to 31 March 2010 (96 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
17 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
17 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
22 December 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
28 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (12 pages) |
28 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (12 pages) |
27 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
16 October 2009 | Director's details changed for Jeffrey Hume on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Sir John Alan Thomas on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Paul Nigel Withers on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Ivor Douglas Catto on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Ivor Douglas Catto on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Jeffrey Hume on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Paul Nigel Withers on 1 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Sir John Alan Thomas on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Paul Nigel Withers on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Jeffrey Hume on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Ivor Douglas Catto on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Sir John Alan Thomas on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (3 pages) |
5 October 2009 | Statement of capital following an allotment of shares on 21 September 2009
|
5 October 2009 | Statement of capital following an allotment of shares on 21 September 2009
|
11 August 2009 | Group of companies' accounts made up to 31 March 2009 (90 pages) |
11 August 2009 | Group of companies' accounts made up to 31 March 2009 (90 pages) |
7 August 2009 | Appointment terminated director peter morgan (1 page) |
7 August 2009 | Appointment terminated director peter morgan (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
4 April 2009 | Secretary appointed neil john hunt (2 pages) |
4 April 2009 | Secretary appointed neil john hunt (2 pages) |
21 March 2009 | Director appointed hume jeffrey logged form (3 pages) |
21 March 2009 | Director appointed hume jeffrey logged form (3 pages) |
12 March 2009 | Appointment terminated director keith reynolds (1 page) |
12 March 2009 | Appointment terminated director keith reynolds (1 page) |
27 December 2008 | Ad 28/11/08\gbp si [email protected]=250\gbp ic 3775234.4/3775484.4\ (2 pages) |
27 December 2008 | Ad 28/11/08\gbp si [email protected]=250\gbp ic 3775234.4/3775484.4\ (2 pages) |
18 December 2008 | Director appointed russell peter down (2 pages) |
18 December 2008 | Director appointed russell peter down (2 pages) |
18 December 2008 | Appointment terminated director simon hamilton-eddy (2 pages) |
18 December 2008 | Appointment terminated director simon hamilton-eddy (2 pages) |
3 December 2008 | Director appointed ivor douglas catto (2 pages) |
3 December 2008 | Appointment terminated director timothy wade (1 page) |
3 December 2008 | Director appointed ivor douglas catto (2 pages) |
3 December 2008 | Appointment terminated director timothy wade (1 page) |
29 October 2008 | Return made up to 18/09/08; bulk list available separately
|
29 October 2008 | Return made up to 18/09/08; bulk list available separately
|
28 October 2008 | Ad 02/10/08\gbp si [email protected]=2000\gbp ic 3773234.4/3775234.4\ (2 pages) |
28 October 2008 | Ad 02/10/08\gbp si [email protected]=2000\gbp ic 3773234.4/3775234.4\ (2 pages) |
8 October 2008 | Ad 15/09/08\gbp si [email protected]=500\gbp ic 3772734.4/3773234.4\ (2 pages) |
8 October 2008 | Ad 15/09/08\gbp si [email protected]=500\gbp ic 3772734.4/3773234.4\ (2 pages) |
2 October 2008 | Group of companies' accounts made up to 31 March 2008 (93 pages) |
2 October 2008 | Group of companies' accounts made up to 31 March 2008 (93 pages) |
19 August 2008 | Ad 28/07/08\gbp si [email protected]=1000\gbp ic 3771234.4/3772234.4\ (2 pages) |
19 August 2008 | Ad 28/07/08\gbp si [email protected]=1000\gbp ic 3771234.4/3772234.4\ (2 pages) |
19 August 2008 | Ad 11/08/08\gbp si [email protected]=500\gbp ic 3772234.4/3772734.4\ (2 pages) |
19 August 2008 | Ad 11/08/08\gbp si [email protected]=500\gbp ic 3772234.4/3772734.4\ (2 pages) |
6 August 2008 | Ad 11/07/08\gbp si [email protected]=1000\gbp ic 3770234.4/3771234.4\ (2 pages) |
6 August 2008 | Ad 11/07/08\gbp si [email protected]=1000\gbp ic 3770234.4/3771234.4\ (2 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
25 July 2008 | Ad 26/06/08\gbp si [email protected]=500\gbp ic 3769734.4/3770234.4\ (2 pages) |
25 July 2008 | Ad 26/06/08\gbp si [email protected]=500\gbp ic 3769734.4/3770234.4\ (2 pages) |
9 April 2008 | Ad 28/03/08\gbp si [email protected]=100\gbp ic 3769634.4/3769734.4\ (2 pages) |
9 April 2008 | Ad 28/03/08\gbp si [email protected]=100\gbp ic 3769634.4/3769734.4\ (2 pages) |
5 April 2008 | Ad 13/03/08\gbp si [email protected]=47197.4\gbp ic 3722437/3769634.4\ (3 pages) |
5 April 2008 | Ad 13/03/08\gbp si [email protected]=105000\gbp ic 3617437/3722437\ (2 pages) |
5 April 2008 | Ad 13/03/08\gbp si [email protected]=105000\gbp ic 3617437/3722437\ (2 pages) |
5 April 2008 | Ad 13/03/08\gbp si [email protected]=47197.4\gbp ic 3722437/3769634.4\ (3 pages) |
28 March 2008 | Director appointed keith anthony reynolds (2 pages) |
28 March 2008 | Director appointed keith anthony reynolds (2 pages) |
20 March 2008 | Ad 06/03/08\gbp si [email protected]=5898\gbp ic 3611539/3617437\ (2 pages) |
20 March 2008 | Ad 06/03/08\gbp si [email protected]=5898\gbp ic 3611539/3617437\ (2 pages) |
15 February 2008 | Ad 05/02/08--------- £ si [email protected]=100 £ ic 3611439/3611539 (2 pages) |
15 February 2008 | Ad 24/01/08--------- £ si [email protected]=1000 £ ic 3610439/3611439 (2 pages) |
15 February 2008 | Ad 05/02/08--------- £ si [email protected]=100 £ ic 3611439/3611539 (2 pages) |
15 February 2008 | Ad 24/01/08--------- £ si [email protected]=1000 £ ic 3610439/3611439 (2 pages) |
22 December 2007 | Ad 06/12/07--------- £ si [email protected]=18638 £ ic 3591801/3610439 (2 pages) |
22 December 2007 | Ad 06/12/07--------- £ si [email protected]=18638 £ ic 3591801/3610439 (2 pages) |
22 December 2007 | Ad 30/11/07--------- £ si [email protected]=600 £ ic 3591201/3591801 (2 pages) |
22 December 2007 | Ad 30/11/07--------- £ si [email protected]=600 £ ic 3591201/3591801 (2 pages) |
21 November 2007 | Ad 25/10/07--------- £ si [email protected]=100 £ ic 3591101/3591201 (2 pages) |
21 November 2007 | Ad 25/10/07--------- £ si [email protected]=100 £ ic 3591101/3591201 (2 pages) |
25 October 2007 | Ad 28/09/07--------- £ si [email protected]=100 £ ic 3591001/3591101 (2 pages) |
25 October 2007 | Ad 28/09/07--------- £ si [email protected]=100 £ ic 3591001/3591101 (2 pages) |
1 October 2007 | Return made up to 18/09/07; bulk list available separately (10 pages) |
1 October 2007 | Return made up to 18/09/07; bulk list available separately (10 pages) |
26 September 2007 | Ad 13/09/07--------- £ si [email protected]=360 £ ic 3589537/3589897 (2 pages) |
26 September 2007 | Ad 13/09/07--------- £ si [email protected]=360 £ ic 3589537/3589897 (2 pages) |
18 September 2007 | Ad 04/09/07--------- £ si [email protected]=500 £ ic 3588537/3589037 (2 pages) |
18 September 2007 | Ad 05/09/07--------- £ si [email protected]=500 £ ic 3589037/3589537 (2 pages) |
18 September 2007 | Ad 05/09/07--------- £ si [email protected]=500 £ ic 3589037/3589537 (2 pages) |
18 September 2007 | Ad 04/09/07--------- £ si [email protected]=500 £ ic 3588537/3589037 (2 pages) |
7 September 2007 | Ad 22/08/07--------- £ si [email protected]=100 £ ic 3588437/3588537 (2 pages) |
7 September 2007 | Ad 22/08/07--------- £ si [email protected]=100 £ ic 3588437/3588537 (2 pages) |
5 September 2007 | Ad 09/08/07--------- £ si [email protected]=200 £ ic 3586737/3586937 (2 pages) |
5 September 2007 | Ad 06/08/07--------- £ si [email protected]=500 £ ic 3587937/3588437 (2 pages) |
5 September 2007 | Ad 09/08/07--------- £ si [email protected]=200 £ ic 3586737/3586937 (2 pages) |
5 September 2007 | Ad 06/08/07--------- £ si [email protected]=500 £ ic 3587937/3588437 (2 pages) |
5 September 2007 | Ad 13/08/07--------- £ si [email protected]=1000 £ ic 3586937/3587937 (2 pages) |
5 September 2007 | Ad 13/08/07--------- £ si [email protected]=1000 £ ic 3586937/3587937 (2 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
3 August 2007 | Ad 09/07/07--------- £ si [email protected]=1279 £ ic 3585458/3586737 (2 pages) |
3 August 2007 | Ad 09/07/07--------- £ si [email protected]=1279 £ ic 3585458/3586737 (2 pages) |
11 July 2007 | Group of companies' accounts made up to 31 March 2007 (91 pages) |
11 July 2007 | Group of companies' accounts made up to 31 March 2007 (91 pages) |
29 June 2007 | Ad 30/05/07--------- £ si [email protected]=750 £ ic 3584708/3585458 (2 pages) |
29 June 2007 | Ad 30/05/07--------- £ si [email protected]=750 £ ic 3584708/3585458 (2 pages) |
12 June 2007 | Ad 26/01/07--------- £ si [email protected]=1500 £ ic 3579758/3581258 (2 pages) |
12 June 2007 | Ad 15/12/06--------- £ si [email protected]=500 £ ic 3581758/3582258 (2 pages) |
12 June 2007 | Ad 19/01/07--------- £ si [email protected]=1500 £ ic 3578258/3579758 (2 pages) |
12 June 2007 | Ad 13/12/06--------- £ si [email protected]=750 £ ic 3582608/3583358 (2 pages) |
12 June 2007 | Ad 14/11/06--------- £ si [email protected]=350 £ ic 3582258/3582608 (2 pages) |
12 June 2007 | Ad 19/01/07--------- £ si [email protected]=1500 £ ic 3578258/3579758 (2 pages) |
12 June 2007 | Ad 29/03/07--------- £ si [email protected]=500 £ ic 3583358/3583858 (2 pages) |
12 June 2007 | Ad 13/12/06--------- £ si [email protected]=750 £ ic 3582608/3583358 (2 pages) |
12 June 2007 | Ad 02/02/07--------- £ si [email protected]=850 £ ic 3583858/3584708 (2 pages) |
12 June 2007 | Ad 14/11/06--------- £ si [email protected]=350 £ ic 3582258/3582608 (2 pages) |
12 June 2007 | Ad 27/11/06--------- £ si [email protected]=500 £ ic 3581258/3581758 (2 pages) |
12 June 2007 | Ad 27/11/06--------- £ si [email protected]=500 £ ic 3581258/3581758 (2 pages) |
12 June 2007 | Ad 26/01/07--------- £ si [email protected]=1500 £ ic 3579758/3581258 (2 pages) |
12 June 2007 | Ad 15/12/06--------- £ si [email protected]=500 £ ic 3581758/3582258 (2 pages) |
12 June 2007 | Ad 29/03/07--------- £ si [email protected]=500 £ ic 3583358/3583858 (2 pages) |
12 June 2007 | Ad 02/02/07--------- £ si [email protected]=850 £ ic 3583858/3584708 (2 pages) |
31 May 2007 | New director appointed (3 pages) |
31 May 2007 | New director appointed (3 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (93 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (93 pages) |
27 October 2006 | Return made up to 18/09/06; bulk list available separately (9 pages) |
27 October 2006 | Return made up to 18/09/06; bulk list available separately (9 pages) |
23 October 2006 | Ad 05/10/06--------- £ si [email protected]=256925 £ ic 3321333/3578258 (2 pages) |
23 October 2006 | Ad 05/10/06--------- £ si [email protected]=256925 £ ic 3321333/3578258 (2 pages) |
13 October 2006 | Ad 02/10/06--------- £ si [email protected]=1150 £ ic 3320183/3321333 (2 pages) |
13 October 2006 | Ad 02/10/06--------- £ si [email protected]=1150 £ ic 3320183/3321333 (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
28 September 2006 | Ad 13/09/06--------- £ si [email protected]=1100 £ ic 3319083/3320183 (2 pages) |
28 September 2006 | Ad 13/09/06--------- £ si [email protected]=1100 £ ic 3319083/3320183 (2 pages) |
14 September 2006 | Ad 22/08/06--------- £ si [email protected]=1000 £ ic 3317083/3318083 (2 pages) |
14 September 2006 | Ad 24/08/06--------- £ si [email protected]=1000 £ ic 3318083/3319083 (2 pages) |
14 September 2006 | Ad 22/08/06--------- £ si [email protected]=1000 £ ic 3317083/3318083 (2 pages) |
14 September 2006 | Ad 24/08/06--------- £ si [email protected]=1000 £ ic 3318083/3319083 (2 pages) |
23 August 2006 | Ad 01/08/06--------- £ si [email protected]=24688 £ ic 3292395/3317083 (2 pages) |
23 August 2006 | Ad 01/08/06--------- £ si [email protected]=24688 £ ic 3292395/3317083 (2 pages) |
22 August 2006 | Ad 04/08/06--------- £ si [email protected]=1000 £ ic 3291395/3292395 (2 pages) |
22 August 2006 | Ad 04/08/06--------- £ si [email protected]=1000 £ ic 3291395/3292395 (2 pages) |
11 August 2006 | Ad 24/07/06--------- £ si [email protected]=1500 £ ic 3289895/3291395 (2 pages) |
11 August 2006 | Ad 24/07/06--------- £ si [email protected]=1500 £ ic 3289895/3291395 (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
21 July 2006 | Ad 03/07/06--------- £ si [email protected]=5500 £ ic 3284395/3289895 (4 pages) |
21 July 2006 | Ad 03/07/06--------- £ si [email protected]=5500 £ ic 3284395/3289895 (4 pages) |
2 June 2006 | Ad 12/04/06--------- £ si [email protected]=18855 £ ic 3265540/3284395 (2 pages) |
2 June 2006 | Ad 12/04/06--------- £ si [email protected]=18855 £ ic 3265540/3284395 (2 pages) |
13 April 2006 | Ad 03/03/06--------- £ si [email protected]=31548 £ ic 3233992/3265540 (3 pages) |
13 April 2006 | Ad 03/03/06--------- £ si [email protected]=31548 £ ic 3233992/3265540 (3 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
21 December 2005 | Group of companies' accounts made up to 31 March 2005 (62 pages) |
21 December 2005 | Group of companies' accounts made up to 31 March 2005 (62 pages) |
14 December 2005 | Ad 10/11/05--------- £ si [email protected]=571 £ ic 3233421/3233992 (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Ad 10/11/05--------- £ si [email protected]=571 £ ic 3233421/3233992 (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
10 October 2005 | Return made up to 18/09/05; bulk list available separately (7 pages) |
10 October 2005 | Return made up to 18/09/05; bulk list available separately (7 pages) |
1 April 2005 | Ad 08/03/05--------- £ si [email protected]=543478 £ ic 2689942/3233420 (76 pages) |
1 April 2005 | Ad 08/03/05--------- £ si [email protected]=543478 £ ic 2689942/3233420 (76 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Ad 23/02/05--------- £ si [email protected]=197 £ ic 2689745/2689942 (2 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Ad 23/02/05--------- £ si [email protected]=197 £ ic 2689745/2689942 (2 pages) |
9 February 2005 | Listing of particulars (91 pages) |
9 February 2005 | Listing of particulars (91 pages) |
16 December 2004 | Ad 02/12/04--------- £ si [email protected]=204 £ ic 2689541/2689745 (2 pages) |
16 December 2004 | Ad 02/12/04--------- £ si [email protected]=204 £ ic 2689541/2689745 (2 pages) |
12 November 2004 | Return made up to 18/09/04; bulk list available separately (7 pages) |
12 November 2004 | Return made up to 18/09/04; bulk list available separately (7 pages) |
29 September 2004 | Ad 08/09/04--------- £ si [email protected]=3352 £ ic 2686189/2689541 (2 pages) |
29 September 2004 | Ad 08/09/04--------- £ si [email protected]=3352 £ ic 2686189/2689541 (2 pages) |
6 September 2004 | Ad 30/07/04--------- £ si [email protected]=229595 £ ic 2456594/2686189 (3 pages) |
6 September 2004 | Ad 30/07/04--------- £ si [email protected]=11111 £ ic 2445483/2456594 (3 pages) |
6 September 2004 | Ad 30/07/04--------- £ si [email protected]=11111 £ ic 2445483/2456594 (3 pages) |
6 September 2004 | Ad 30/07/04--------- £ si [email protected]=229595 £ ic 2456594/2686189 (3 pages) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2004 | Group of companies' accounts made up to 31 March 2004 (71 pages) |
16 August 2004 | Group of companies' accounts made up to 31 March 2004 (71 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
22 March 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
19 March 2004 | Reduction of iss capital and minute (oc) £ ic 9777752/ 2445483 (4 pages) |
19 March 2004 | Reduction of iss capital and minute (oc) £ ic 9777752/ 2445483 (4 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
20 January 2004 | Resolutions
|
20 January 2004 | Resolutions
|
22 October 2003 | Return made up to 18/09/03; bulk list available separately
|
22 October 2003 | Return made up to 18/09/03; bulk list available separately
|
9 September 2003 | Group of companies' accounts made up to 31 March 2003 (71 pages) |
9 September 2003 | Group of companies' accounts made up to 31 March 2003 (71 pages) |
27 August 2003 | Return made up to 18/09/02; bulk list available separately (9 pages) |
27 August 2003 | Return made up to 18/09/02; bulk list available separately (9 pages) |
20 August 2003 | Ad 28/07/03--------- £ si [email protected]=28070 £ ic 9554155/9582225 (4 pages) |
20 August 2003 | Ad 28/07/03--------- £ si [email protected]=28070 £ ic 9554155/9582225 (4 pages) |
20 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
7 August 2003 | Ad 28/07/03--------- £ si [email protected]=3149 £ ic 9551006/9554155 (16 pages) |
7 August 2003 | Ad 28/07/03--------- £ si [email protected]=3149 £ ic 9551006/9554155 (16 pages) |
8 July 2003 | Statement of affairs (141 pages) |
8 July 2003 | Ad 17/04/03--------- £ si [email protected]=2790 £ ic 9548216/9551006 (2 pages) |
8 July 2003 | Ad 22/10/02--------- £ si [email protected]=933 £ ic 9538912/9539845 (14 pages) |
8 July 2003 | Ad 26/02/03--------- £ si [email protected]=5581 £ ic 9542635/9548216 (2 pages) |
8 July 2003 | Ad 05/12/02--------- £ si [email protected]=2790 £ ic 9539845/9542635 (2 pages) |
8 July 2003 | Ad 22/10/02--------- £ si [email protected]=933 £ ic 9538912/9539845 (14 pages) |
8 July 2003 | Ad 17/04/03--------- £ si [email protected]=2790 £ ic 9548216/9551006 (2 pages) |
8 July 2003 | Statement of affairs (141 pages) |
8 July 2003 | Ad 05/12/02--------- £ si [email protected]=2790 £ ic 9539845/9542635 (2 pages) |
8 July 2003 | Ad 26/02/03--------- £ si [email protected]=5581 £ ic 9542635/9548216 (2 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Particulars of mortgage/charge (5 pages) |
26 February 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | New secretary appointed;new director appointed (3 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed;new director appointed (3 pages) |
27 January 2003 | Ad 27/09/02--------- £ si [email protected]=1391947 £ ic 8146965/9538912 (4 pages) |
27 January 2003 | Ad 27/09/02--------- £ si [email protected]=1391947 £ ic 8146965/9538912 (4 pages) |
20 January 2003 | Ad 21/10/02--------- £ si [email protected] £ ic 8146965/8146965 (2 pages) |
20 January 2003 | Ad 21/10/02--------- £ si [email protected] £ ic 8146965/8146965 (2 pages) |
20 January 2003 | Conso s-div 21/10/02 (2 pages) |
20 January 2003 | Conso s-div 21/10/02 (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
22 October 2002 | Company name changed firth holdings PLC\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed firth holdings PLC\certificate issued on 22/10/02 (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 40 catherine place, london, SW1E 6HL (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 40 catherine place, london, SW1E 6HL (1 page) |
2 October 2002 | Listing of particulars (99 pages) |
2 October 2002 | Listing of particulars (99 pages) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
4 September 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2001 | Return made up to 02/10/01; bulk list available separately
|
5 October 2001 | Return made up to 02/10/01; bulk list available separately
|
20 June 2001 | Full group accounts made up to 31 March 2001 (27 pages) |
20 June 2001 | Full group accounts made up to 31 March 2001 (27 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Return made up to 02/10/00; bulk list available separately (6 pages) |
5 October 2000 | Return made up to 02/10/00; bulk list available separately (6 pages) |
22 August 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
22 August 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
25 April 2000 | Ad 18/04/00--------- £ si [email protected]=7251 £ ic 8139713/8146964 (2 pages) |
25 April 2000 | Ad 18/04/00--------- £ si [email protected]=7251 £ ic 8139713/8146964 (2 pages) |
31 March 2000 | Ad 24/03/00--------- £ si [email protected]=2760 £ ic 8136953/8139713 (2 pages) |
31 March 2000 | Ad 24/03/00--------- £ si [email protected]=2760 £ ic 8136953/8139713 (2 pages) |
21 March 2000 | Ad 16/03/00--------- £ si [email protected]=9315 £ ic 8109698/8119013 (2 pages) |
21 March 2000 | Ad 16/03/00--------- £ si [email protected]=9315 £ ic 8109698/8119013 (2 pages) |
21 March 2000 | Ad 14/03/00--------- £ si [email protected]=17940 £ ic 8119013/8136953 (2 pages) |
21 March 2000 | Ad 14/03/00--------- £ si [email protected]=17940 £ ic 8119013/8136953 (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
5 January 2000 | Full group accounts made up to 31 March 1999 (38 pages) |
5 January 2000 | Full group accounts made up to 31 March 1999 (38 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Return made up to 02/10/99; bulk list available separately
|
13 October 1999 | Return made up to 02/10/99; bulk list available separately
|
7 October 1999 | Secretary resigned;director resigned (1 page) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
26 October 1998 | Return made up to 02/10/98; bulk list available separately
|
26 October 1998 | Return made up to 02/10/98; bulk list available separately
|
4 September 1998 | Full group accounts made up to 31 March 1998 (35 pages) |
4 September 1998 | Full group accounts made up to 31 March 1998 (35 pages) |
26 March 1998 | Ad 13/03/98--------- £ si [email protected]=4000 £ ic 8093340/8097340 (2 pages) |
26 March 1998 | Ad 13/03/98--------- £ si [email protected]=4000 £ ic 8093340/8097340 (2 pages) |
21 January 1998 | Ad 13/01/98--------- £ si [email protected]=600 £ ic 8092740/8093340 (2 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Ad 13/01/98--------- £ si [email protected]=600 £ ic 8092740/8093340 (2 pages) |
21 January 1998 | Resolutions
|
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 October 1997 | Return made up to 02/10/97; bulk list available separately (7 pages) |
15 October 1997 | Return made up to 02/10/97; bulk list available separately (7 pages) |
25 September 1997 | Full group accounts made up to 31 March 1997 (36 pages) |
25 September 1997 | Full group accounts made up to 31 March 1997 (36 pages) |
23 May 1997 | Particulars of mortgage/charge (7 pages) |
23 May 1997 | Particulars of mortgage/charge (7 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
29 October 1996 | Return made up to 02/10/96; bulk list available separately
|
29 October 1996 | Return made up to 02/10/96; bulk list available separately
|
25 September 1996 | Full accounts made up to 31 March 1996 (36 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (36 pages) |
9 September 1996 | £ nc 10120000/12120000 04/09/96 (1 page) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | £ nc 10120000/12120000 04/09/96 (1 page) |
9 August 1996 | Ad 19/07/96--------- £ si [email protected]=1089964 £ ic 6987775/8077739 (3 pages) |
9 August 1996 | Ad 19/07/96--------- £ si [email protected]=1089964 £ ic 6987775/8077739 (3 pages) |
8 August 1996 | Ad 19/07/96--------- £ si [email protected]=12361 £ ic 6975414/6987775 (2 pages) |
8 August 1996 | Ad 19/07/96--------- £ si [email protected]=12361 £ ic 6975414/6987775 (2 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
8 July 1996 | Listing of particulars (75 pages) |
8 July 1996 | Listing of particulars (75 pages) |
3 April 1996 | Ad 22/03/96--------- £ si [email protected]=350000 £ ic 6625414/6975414 (2 pages) |
3 April 1996 | Ad 22/03/96--------- £ si [email protected]=350000 £ ic 6625414/6975414 (2 pages) |
31 October 1995 | Return made up to 02/10/95; bulk list available separately
|
31 October 1995 | Return made up to 02/10/95; bulk list available separately
|
17 October 1995 | Full accounts made up to 31 March 1995 (32 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (32 pages) |
17 October 1995 | Ad 12/10/95--------- £ si [email protected]=25000 £ ic 6600414/6625414 (2 pages) |
17 October 1995 | Ad 12/10/95--------- £ si [email protected]=25000 £ ic 6600414/6625414 (2 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Company name changed g m firth (holdings) P L C\certificate issued on 22/09/95 (4 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Company name changed g m firth (holdings) P L C\certificate issued on 22/09/95 (4 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
24 May 1995 | Location of register of members (non legible) (1 page) |
24 May 1995 | Location of register of members (non legible) (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (202 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
20 March 1994 | £ nc 4000000/10120000 28/02/94 (1 page) |
20 March 1994 | £ nc 4000000/10120000 28/02/94 (1 page) |
7 February 1994 | Listing of particulars (23 pages) |
7 February 1994 | Listing of particulars (23 pages) |
19 November 1992 | Full accounts made up to 31 March 1992 (26 pages) |
19 November 1992 | Full accounts made up to 31 March 1992 (26 pages) |
3 November 1988 | Full group accounts made up to 31 March 1988 (25 pages) |
3 November 1988 | Full group accounts made up to 31 March 1988 (25 pages) |
24 October 1987 | Full accounts made up to 31 March 1987 (24 pages) |
24 October 1987 | Full accounts made up to 31 March 1987 (24 pages) |
3 November 1986 | Group of companies' accounts made up to 31 March 1986 (25 pages) |
3 November 1986 | Group of companies' accounts made up to 31 March 1986 (25 pages) |
13 November 1985 | Accounts made up to 31 March 1985 (26 pages) |
13 November 1985 | Accounts made up to 31 March 1985 (26 pages) |
7 November 1984 | Accounts made up to 31 March 1984 (25 pages) |
7 November 1984 | Accounts made up to 31 March 1984 (25 pages) |
5 December 1983 | Accounts made up to 31 March 1983 (28 pages) |
5 December 1983 | Accounts made up to 31 March 1983 (28 pages) |
9 September 1983 | Increase in nominal capital (2 pages) |
9 September 1983 | Increase in nominal capital (2 pages) |
15 October 1982 | Accounts made up to 31 March 1982 (21 pages) |
15 October 1982 | Accounts made up to 31 March 1982 (21 pages) |
9 October 1981 | Accounts made up to 31 March 1981 (21 pages) |
9 October 1981 | Accounts made up to 31 March 1981 (21 pages) |
2 October 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 October 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 September 1980 | Accounts made up to 31 March 1980 (17 pages) |
30 September 1980 | Accounts made up to 31 March 1980 (17 pages) |
18 July 1963 | Incorporation (12 pages) |
18 July 1963 | Incorporation (12 pages) |