London
W2 6JG
Director Name | Mr Alexander Mishenin |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(37 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Thomas De CanniÈRe |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 07 June 2023(37 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Paul Fellerman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1994) |
Role | Stockbroker |
Correspondence Address | 38 Sherwood Road Hendon London NW4 1AD |
Director Name | Mr Alfred Baxendale |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | Barton Mead The Close Eastcote Towcester Northamptonshire NN12 8NQ |
Director Name | Antony Chattwell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Howe Green Manor Howe Green Hertford Hertfordshire SG13 8LH |
Director Name | Mr Alan William Clements |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | Wildbriar 41 Shirley Hills Road Croydon Surrey CR0 7HQ |
Secretary Name | Kenneth James Prenty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 1997) |
Role | Accountant |
Correspondence Address | 1 Sybils Way Houghton Conquest Bedfordshire MK45 3AQ |
Director Name | Mr Robert David Evans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(11 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 12 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 36 Ladbroke Square London W11 3NB |
Secretary Name | Mr Robert David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(12 years after company formation) |
Appointment Duration | 8 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 36 Ladbroke Square London W11 3NB |
Director Name | Sir Hugh Charles Philip Bidwell Gbe |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cambrian Road Richmond Surrey TW10 6JQ |
Director Name | Mr Darra Martin Comyn |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Elmfield Avenue London N8 8QG |
Secretary Name | Mr Darra Martin Comyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Elmfield Avenue London N8 8QG |
Director Name | Alexander Bernstein |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | 27 Alex Drive New York White Plains 10605 |
Director Name | Ceyda Erem |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 20 December 1999(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 November 2006) |
Role | Company Director |
Correspondence Address | Tatlicilar Sitesi Gubuklu Yolu C-28/4 Kanlicia-Beykoz Istanbul Foreign Turkey |
Secretary Name | Mr Ian Tomkins |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 33 Hopefield Avenue London NW6 6LJ |
Director Name | Mohsen Ghozzi |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 13 November 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 26 Rd 309 Maadi Cairo Foreign |
Secretary Name | Mr Russell William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Director Name | William Dye |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2007(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 January 2008) |
Role | Company Director |
Correspondence Address | 4 St Peters Villas London W6 9BQ |
Director Name | Mr Neil Martin England |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Neill Netto |
---|---|
Status | Resigned |
Appointed | 19 September 2008(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 2010) |
Role | Company Director |
Correspondence Address | 256 Latimer Road London W10 6QY |
Secretary Name | Mr John Price |
---|---|
Status | Resigned |
Appointed | 07 June 2010(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Ms Sharon Baylay |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Mrs Suzanne Jane King |
---|---|
Status | Resigned |
Appointed | 01 April 2015(29 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 2015) |
Role | Company Director |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Ms Anneka Kingan |
---|---|
Status | Resigned |
Appointed | 08 September 2015(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Nicholas Paul Backhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Jared Stephen Cranney |
---|---|
Status | Resigned |
Appointed | 25 November 2019(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Ms Anna Bateson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(36 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Ms Rachel Bernadette Addison Horsley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Ms Alice Rivers |
---|---|
Status | Resigned |
Appointed | 15 November 2022(37 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 June 2023) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Aston Financial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1994) |
Correspondence Address | 12 Docwras Close Shepreth Royston Hertfordshire SG8 6QQ |
Secretary Name | Waterstone Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2018(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2019) |
Correspondence Address | Third Floor 5 St. Bride Street London EC4A 4AS |
Website | ite-exhibitions.com/ |
---|---|
Telephone | 020 75965000 |
Telephone region | London |
Registered Address | 2 Kingdom Street London W2 6JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £135,794,000 |
Gross Profit | £62,177,000 |
Net Worth | -£54,821,000 |
Cash | £17,269,000 |
Current Liabilities | £74,966,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
1 June 2018 | Delivered on: 6 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The intellectual property being the "mining world" trademark with official no. 2401218 and the other intellectual property specified in the instrument. For more details, please refer to the instrument. Outstanding |
---|---|
22 November 2017 | Delivered on: 1 December 2017 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: A registered charge Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument. Outstanding |
19 June 2015 | Delivered on: 22 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
30 July 2014 | Delivered on: 31 July 2014 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: A registered charge Particulars: The intellectual property being:. Title: ite travel exhibitions; official number: 3334471 and title: bubble; official number: 7015761 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
23 December 2010 | Delivered on: 29 December 2010 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 October 2022 | Delivered on: 20 October 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property:. Country: UK;. Mark: solid black hexagon with hyve in white text;. Trademark number: UK00917576612;. Classes: 16,35;. for more details please refer to the charging instrument. Outstanding |
17 December 2019 | Delivered on: 20 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Registration no. / trademark/title - 3276372 hyve logo - fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument. Outstanding |
11 January 1994 | Delivered on: 19 January 1994 Satisfied on: 8 March 1994 Persons entitled: American Express Bank LTD. Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) any amount owing by the bank to the company or any monies which the bank may hold for the account of the company (b) all money, metals, securities and commodities and other property etc. deposited with or held by the bank for or on behalf of the company.. See the mortgage charge document for full details. Fully Satisfied |
10 January 1994 | Delivered on: 17 January 1994 Satisfied on: 8 March 1994 Persons entitled: American Express Bank LTD. Classification: Deed of assignment Secured details: All monies due or to become due from the company (formerly known as multitrust PLC) to the chargee on any account whatsoever under the terms of the facility agreement (as defined therein). Particulars: (A) all the company's rights title interest and benefit to and in the proceeds (b) all the comany's rights title interest and benefit to and in the agreement including, without limitation all monies and benefits accrued under the agreement and the proceeds of all claims, awards or judgements for breach of the agreement by any of the contractors and (c) first fixed charge all rights title and interest in the account and the balance being on the account. See the mortgage charge document for full details. Fully Satisfied |
10 January 1994 | Delivered on: 17 January 1994 Satisfied on: 8 March 1994 Persons entitled: American Express Bank LTD. Classification: Legal charge over securities Secured details: All monies due or to become due from the company (formerly known as multitrust PLC) to the chargee on any account whatsoever under the terms of the facility agreement (as defined therein) and/or the charge. Particulars: By way of first legal charge (a) all the securities and the proceeds of any sale thereof (b) all derivative assets and (c) all dividends, interest and other income and the proceeds of any sale deriving from any of the securities or the derivative assets. See the mortgage charge document for full details. Fully Satisfied |
9 January 1989 | Delivered on: 12 January 1989 Satisfied on: 8 January 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any accounts of the company in the banks books. Fully Satisfied |
15 February 2021 | Group of companies' accounts made up to 30 September 2020 (163 pages) |
---|---|
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
4 February 2021 | Resolutions
|
4 February 2021 | Memorandum and Articles of Association (57 pages) |
1 October 2020 | Termination of appointment of Andrew Beach as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr John Keith Gulliver as a director on 1 October 2020 (2 pages) |
24 June 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
5 June 2020 | Consolidation of shares on 27 May 2020 (6 pages) |
5 June 2020 | Resolutions
|
20 May 2020 | Satisfaction of charge 5 in full (1 page) |
20 May 2020 | Satisfaction of charge 019273390006 in full (1 page) |
20 May 2020 | Satisfaction of charge 019273390007 in full (1 page) |
15 May 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
2 March 2020 | Group of companies' accounts made up to 30 September 2019 (162 pages) |
19 February 2020 | Statement of capital on 19 February 2020
|
19 February 2020 | Reduction of iss capital and minute (oc) (5 pages) |
19 February 2020 | Certificate of cancellation of share premium account (1 page) |
17 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
17 February 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
3 February 2020 | Resolutions
|
22 January 2020 | Auditor's resignation (1 page) |
20 December 2019 | Registration of charge 019273390010, created on 17 December 2019 (86 pages) |
25 November 2019 | Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 25 November 2019 (1 page) |
15 October 2019 | Memorandum and Articles of Association (48 pages) |
20 September 2019 | Company name changed ite group PLC\certificate issued on 20/09/19
|
7 May 2019 | Appointment of Mr Nicholas Paul Backhouse as a director on 1 May 2019 (2 pages) |
19 February 2019 | Secretary's details changed for Waterstone Company Secretaries Ltd on 4 February 2019 (1 page) |
13 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
11 February 2019 | Group of companies' accounts made up to 30 September 2018 (151 pages) |
31 January 2019 | Resolutions
|
24 January 2019 | Termination of appointment of Neil Martin England as a director on 24 January 2019 (1 page) |
8 October 2018 | Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London W2 6JG on 8 October 2018 (1 page) |
28 June 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
6 June 2018 | Registration of charge 019273390009, created on 1 June 2018 (76 pages) |
1 May 2018 | Termination of appointment of Linda Jensen as a director on 30 April 2018 (1 page) |
12 April 2018 | Appointment of Waterstone Company Secretaries Ltd as a secretary on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Anneka Kingan as a secretary on 29 March 2018 (1 page) |
15 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
14 February 2018 | Appointment of Mr Richard Last as a director on 12 February 2018 (2 pages) |
12 February 2018 | Resolutions
|
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
11 January 2018 | Group of companies' accounts made up to 30 September 2017 (139 pages) |
1 December 2017 | Registration of charge 019273390008, created on 22 November 2017 (75 pages) |
1 December 2017 | Registration of charge 019273390008, created on 22 November 2017 (75 pages) |
12 October 2017 | Termination of appointment of Marco Sodi as a director on 11 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Marco Sodi as a director on 11 October 2017 (1 page) |
9 October 2017 | Director's details changed for Mr Mark Samuel Shashoua on 29 September 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Mark Samuel Shashoua on 29 September 2017 (2 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
27 March 2017 | Confirmation statement made on 7 February 2017 with no updates (3 pages) |
27 March 2017 | Secretary's details changed for Ms Anneka Milham on 25 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 7 February 2017 with no updates (3 pages) |
27 March 2017 | Secretary's details changed for Ms Anneka Milham on 25 March 2017 (1 page) |
9 March 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
28 February 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
4 January 2017 | Group of companies' accounts made up to 30 September 2016 (124 pages) |
4 January 2017 | Group of companies' accounts made up to 30 September 2016 (124 pages) |
18 October 2016 | Appointment of Mr Andrew Beach as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Andrew Beach as a director on 17 October 2016 (2 pages) |
1 September 2016 | Appointment of Mr Mark Samuel Shashoua as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Mark Samuel Shashoua as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
22 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
23 May 2016 | Director's details changed for Neil Martin England on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Neil Martin England on 23 May 2016 (2 pages) |
22 March 2016 | Annual return made up to 7 February 2016 no member list Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 February 2016 no member list Statement of capital on 2016-03-22
|
11 February 2016 | Group of companies' accounts made up to 30 September 2015 (131 pages) |
11 February 2016 | Group of companies' accounts made up to 30 September 2015 (131 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
1 February 2016 | Termination of appointment of Neil Jones as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Neil Jones as a director on 31 January 2016 (1 page) |
10 September 2015 | Appointment of Ms Anneka Milham as a secretary on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Ms Anneka Milham as a secretary on 8 September 2015 (2 pages) |
10 September 2015 | Appointment of Ms Anneka Milham as a secretary on 8 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Suzanne Jane King as a secretary on 8 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Suzanne Jane King as a secretary on 8 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Suzanne Jane King as a secretary on 8 September 2015 (1 page) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (20 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (20 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (20 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (20 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (20 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (20 pages) |
22 June 2015 | Registration of charge 019273390007, created on 19 June 2015 (50 pages) |
22 June 2015 | Registration of charge 019273390007, created on 19 June 2015 (50 pages) |
8 June 2015 | Director's details changed for Mr Marco Sodi on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Marco Sodi on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Marco Sodi on 8 June 2015 (2 pages) |
22 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
1 April 2015 | Appointment of Mrs Suzanne Jane King as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Suzanne Jane King as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Suzanne Jane King as a secretary on 1 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of John Price as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of John Price as a secretary on 31 March 2015 (1 page) |
5 March 2015 | Group of companies' accounts made up to 30 September 2014 (126 pages) |
5 March 2015 | Group of companies' accounts made up to 30 September 2014 (126 pages) |
3 March 2015 | Annual return made up to 7 February 2015 no member list Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 no member list Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 no member list Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 no member list Statement of capital on 2015-03-03
|
18 February 2015 | Resolutions
|
31 July 2014 | Registration of charge 019273390006, created on 30 July 2014 (69 pages) |
31 July 2014 | Registration of charge 019273390006, created on 30 July 2014 (69 pages) |
3 April 2014 | Appointment of Ms Sharon Baylay as a director (2 pages) |
3 April 2014 | Appointment of Ms Sharon Baylay as a director (2 pages) |
1 April 2014 | Termination of appointment of Edward Strachan as a director (1 page) |
1 April 2014 | Termination of appointment of Edward Strachan as a director (1 page) |
12 March 2014 | Group of companies' accounts made up to 30 September 2013 (122 pages) |
12 March 2014 | Group of companies' accounts made up to 30 September 2013 (122 pages) |
24 February 2014 | Annual return made up to 7 February 2014 no member list Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Edward George Duncan Strachan on 8 February 2013 (2 pages) |
24 February 2014 | Director's details changed for Edward George Duncan Strachan on 8 February 2013 (2 pages) |
24 February 2014 | Annual return made up to 7 February 2014 no member list Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Edward George Duncan Strachan on 8 February 2013 (2 pages) |
24 February 2014 | Annual return made up to 7 February 2014 no member list Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 no member list Statement of capital on 2014-02-24
|
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
11 February 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
4 February 2014 | Termination of appointment of Michael Hartley as a director (1 page) |
4 February 2014 | Termination of appointment of Michael Hartley as a director (1 page) |
30 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
1 July 2013 | Appointment of Mr Stephen Ronald Puckett as a director (2 pages) |
1 July 2013 | Appointment of Mr Stephen Ronald Puckett as a director (2 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
4 March 2013 | Annual return made up to 7 February 2013 no member list (7 pages) |
4 March 2013 | Annual return made up to 7 February 2013 no member list (7 pages) |
4 March 2013 | Annual return made up to 7 February 2013 no member list (7 pages) |
1 March 2013 | Director's details changed for Edward George Duncan Strachan on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Neil Martin England on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Neil Martin England on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Mr Russell William Taylor on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Mr Michael George Hartley on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Edward George Duncan Strachan on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Mr Neil Jones on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Edward George Duncan Strachan on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Mr Russell William Taylor on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Mr Neil Jones on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Mr Michael George Hartley on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Mr Michael George Hartley on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Mr Neil Jones on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Neil Martin England on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Mr Russell William Taylor on 8 February 2012 (2 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Memorandum and Articles of Association (48 pages) |
11 February 2013 | Memorandum and Articles of Association (48 pages) |
11 February 2013 | Resolutions
|
23 January 2013 | Group of companies' accounts made up to 30 September 2012 (105 pages) |
23 January 2013 | Group of companies' accounts made up to 30 September 2012 (105 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
30 March 2012 | Termination of appointment of Iain Paterson as a director (1 page) |
30 March 2012 | Termination of appointment of Iain Paterson as a director (1 page) |
29 March 2012 | Annual return made up to 7 February 2012 no member list (17 pages) |
29 March 2012 | Annual return made up to 7 February 2012 no member list (17 pages) |
29 March 2012 | Annual return made up to 7 February 2012 no member list (17 pages) |
9 March 2012 | Group of companies' accounts made up to 30 September 2011 (107 pages) |
9 March 2012 | Group of companies' accounts made up to 30 September 2011 (107 pages) |
8 March 2012 | Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (2 pages) |
8 March 2012 | Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (2 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
20 February 2012 | Resolutions
|
20 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
16 February 2012 | Appointment of Mr Marco Sodi as a director (2 pages) |
16 February 2012 | Appointment of Mr Marco Sodi as a director (2 pages) |
5 September 2011 | Termination of appointment of Malcolm Wall as a director (1 page) |
5 September 2011 | Termination of appointment of Malcolm Wall as a director (1 page) |
7 July 2011 | Appointment of Ms Linda Jensen as a director (2 pages) |
7 July 2011 | Appointment of Ms Linda Jensen as a director (2 pages) |
1 June 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with bulk list of shareholders (20 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with bulk list of shareholders (20 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with bulk list of shareholders (20 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
7 March 2011 | Group of companies' accounts made up to 30 September 2010 (100 pages) |
7 March 2011 | Group of companies' accounts made up to 30 September 2010 (100 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Resolutions
|
13 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
29 December 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
9 June 2010 | Appointment of Mr John Price as a secretary (1 page) |
9 June 2010 | Termination of appointment of Neill Netto as a secretary (1 page) |
9 June 2010 | Appointment of Mr John Price as a secretary (1 page) |
9 June 2010 | Termination of appointment of Neill Netto as a secretary (1 page) |
12 March 2010 | Group of companies' accounts made up to 30 September 2009 (91 pages) |
12 March 2010 | Group of companies' accounts made up to 30 September 2009 (91 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (29 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (29 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
5 March 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (29 pages) |
4 March 2010 | Director's details changed for Malcolm Wall on 9 February 2009 (1 page) |
4 March 2010 | Director's details changed for Malcolm Wall on 9 February 2009 (1 page) |
4 March 2010 | Director's details changed for Malcolm Wall on 9 February 2009 (1 page) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
23 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
9 November 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
13 October 2009 | Register(s) moved to registered inspection location (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 September 2009 | Location of register of members (non legible) (1 page) |
15 September 2009 | Location of register of members (non legible) (1 page) |
9 April 2009 | Group of companies' accounts made up to 30 September 2008 (100 pages) |
9 April 2009 | Group of companies' accounts made up to 30 September 2008 (100 pages) |
6 April 2009 | Ad 06/03/09\gbp si [email protected]=500\gbp ic 2480577.02/2481077.02\ (2 pages) |
6 April 2009 | Ad 06/03/09\gbp si [email protected]=500\gbp ic 2480577.02/2481077.02\ (2 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
18 March 2009 | Ad 26/02/09\gbp si [email protected]=1498\gbp ic 2479079.02/2480577.02\ (2 pages) |
18 March 2009 | Ad 26/02/09\gbp si [email protected]=1498\gbp ic 2479079.02/2480577.02\ (2 pages) |
6 March 2009 | Return made up to 07/02/09; bulk list available separately (11 pages) |
6 March 2009 | Return made up to 07/02/09; bulk list available separately (11 pages) |
19 November 2008 | Director appointed neil jones (1 page) |
19 November 2008 | Director appointed neil jones (1 page) |
5 November 2008 | 18/10/08\Gbp ti [email protected]=2163.74\ (1 page) |
5 November 2008 | 19/10/08\Gbp ti [email protected]=3126.5\ (1 page) |
5 November 2008 | 19/10/08\Gbp ti [email protected]=4250\ (1 page) |
5 November 2008 | 23/10/08\Gbp ti [email protected]=2600\ (1 page) |
5 November 2008 | 24/10/08\Gbp ti [email protected]=1315.61\ (1 page) |
5 November 2008 | 17/10/08\Gbp ti [email protected]=5000\ (1 page) |
5 November 2008 | 18/10/08\Gbp ti [email protected]=2163.74\ (1 page) |
5 November 2008 | 30/09/08\Gbp tr [email protected]=54455.85\gbp ic 2526273/2471817.15\ (1 page) |
5 November 2008 | 24/10/08\Gbp ti [email protected]=1315.61\ (1 page) |
5 November 2008 | 19/10/08\Gbp ti [email protected]=4250\ (1 page) |
5 November 2008 | 22/10/08\Gbp ti [email protected]=13500\ (1 page) |
5 November 2008 | 23/10/08\Gbp ti [email protected]=2600\ (1 page) |
5 November 2008 | 22/10/08\Gbp ti [email protected]=13500\ (1 page) |
5 November 2008 | 04/10/08\Gbp ti [email protected]=2500\ (1 page) |
5 November 2008 | 04/10/08\Gbp ti [email protected]=2500\ (1 page) |
5 November 2008 | 30/09/08\Gbp tr [email protected]=54455.85\gbp ic 2526273/2471817.15\ (1 page) |
5 November 2008 | 17/10/08\Gbp ti [email protected]=5000\ (1 page) |
5 November 2008 | 19/10/08\Gbp ti [email protected]=3126.5\ (1 page) |
1 October 2008 | Appointment terminated secretary russell taylor (1 page) |
1 October 2008 | Appointment terminated (1 page) |
1 October 2008 | Appointment terminated secretary russell taylor (1 page) |
1 October 2008 | Secretary appointed neill netto (1 page) |
1 October 2008 | Appointment terminated (1 page) |
1 October 2008 | Secretary appointed neill netto (1 page) |
30 September 2008 | 30/09/08\Gbp ti [email protected]=20000\ (1 page) |
30 September 2008 | 30/09/08\Gbp ti [email protected]=20000\ (1 page) |
30 April 2008 | Memorandum and Articles of Association (49 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
30 April 2008 | Memorandum and Articles of Association (49 pages) |
17 April 2008 | Director appointed neil martin england (2 pages) |
17 April 2008 | Director appointed neil martin england (2 pages) |
28 March 2008 | Return made up to 07/02/08; bulk list available separately (7 pages) |
28 March 2008 | Return made up to 07/02/08; bulk list available separately (7 pages) |
27 March 2008 | Director's change of particulars / edward strachan / 31/12/2007 (1 page) |
27 March 2008 | Director's change of particulars / edward strachan / 31/12/2007 (1 page) |
20 March 2008 | Appointment terminated director jeremy hanley (1 page) |
20 March 2008 | Appointment terminated director jeremy hanley (1 page) |
13 March 2008 | Group of companies' accounts made up to 30 September 2007 (76 pages) |
13 March 2008 | Group of companies' accounts made up to 30 September 2007 (76 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
16 November 2007 | 20/06/07 £ ti [email protected]=1500 (1 page) |
16 November 2007 | 20/06/07 £ ti [email protected]=1500 (1 page) |
23 October 2007 | 28/09/07 £ tr [email protected]=86850 £ ic 2584530/2497680 (1 page) |
23 October 2007 | 28/09/07 £ tr [email protected]=86850 £ ic 2584530/2497680 (1 page) |
25 September 2007 | 08/08/07 £ ti [email protected]=28500 (1 page) |
25 September 2007 | 08/08/07 £ ti [email protected]=28500 (1 page) |
21 September 2007 | 29/08/07 £ ti [email protected]=550 (1 page) |
21 September 2007 | 29/08/07 £ ti [email protected]=550 (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
16 August 2007 | 01/08/07 £ ti [email protected]=1500 (1 page) |
16 August 2007 | 30/07/07 £ ti [email protected]=1500 (1 page) |
16 August 2007 | 30/07/07 £ ti [email protected]=1500 (1 page) |
16 August 2007 | 01/08/07 £ ti [email protected]=1500 (1 page) |
15 August 2007 | 31/07/07 £ ti [email protected]=1500 (1 page) |
15 August 2007 | 01/08/07 £ ti [email protected]=5000 (1 page) |
15 August 2007 | 03/08/07 £ ti [email protected]=1000 (1 page) |
15 August 2007 | 31/07/07 £ ti [email protected]=1500 (1 page) |
15 August 2007 | 01/08/07 £ ti [email protected]=5000 (1 page) |
15 August 2007 | 06/08/07 £ ti [email protected]=1000 (1 page) |
15 August 2007 | 06/08/07 £ ti [email protected]=1000 (1 page) |
15 August 2007 | 03/08/07 £ ti [email protected]=1000 (1 page) |
14 August 2007 | 27/07/07 £ ti [email protected]=1500 (1 page) |
14 August 2007 | 25/07/07 £ ti [email protected]=7000 (1 page) |
14 August 2007 | 25/07/07 £ ti [email protected]=7000 (1 page) |
14 August 2007 | 20/07/07 £ ti [email protected]=1000 (1 page) |
14 August 2007 | 20/07/07 £ ti [email protected]=1000 (1 page) |
14 August 2007 | 27/07/07 £ ti [email protected]=1500 (1 page) |
2 August 2007 | 19/07/07 £ ti [email protected]=5000 (1 page) |
2 August 2007 | 17/07/07 £ ti [email protected]=500 (1 page) |
2 August 2007 | 17/07/07 £ ti [email protected]=500 (1 page) |
2 August 2007 | 19/07/07 £ ti [email protected]=5000 (1 page) |
24 July 2007 | 10/07/07 £ ti [email protected]=4500 (1 page) |
24 July 2007 | 11/07/07 £ ti [email protected]=5000 (1 page) |
24 July 2007 | 04/07/07 £ ti [email protected]=1500 (1 page) |
24 July 2007 | 04/07/07 £ ti [email protected]=1500 (1 page) |
24 July 2007 | 03/07/07 £ ti [email protected]=1250 (1 page) |
24 July 2007 | 06/07/07 £ ti [email protected]=1500 (1 page) |
24 July 2007 | 11/07/07 £ ti [email protected]=5000 (1 page) |
24 July 2007 | 05/07/07 £ ti [email protected]=1000 (1 page) |
24 July 2007 | 04/07/07 £ ti [email protected]=1500 (1 page) |
24 July 2007 | 04/07/07 £ ti [email protected]=1500 (1 page) |
24 July 2007 | 02/07/07 £ ti [email protected]=1400 (1 page) |
24 July 2007 | 12/07/07 £ ti [email protected]=1500 (1 page) |
24 July 2007 | 06/07/07 £ ti [email protected]=1500 (1 page) |
24 July 2007 | 10/07/07 £ ti [email protected]=4500 (1 page) |
24 July 2007 | 20/06/07 £ ti [email protected]=1500 (2 pages) |
24 July 2007 | 13/07/07 £ ti [email protected]=1150 (1 page) |
24 July 2007 | 09/07/07 £ ti [email protected]=4000 (1 page) |
24 July 2007 | 05/07/07 £ ti [email protected]=1000 (1 page) |
24 July 2007 | 13/07/07 £ ti [email protected]=1150 (1 page) |
24 July 2007 | 03/07/07 £ ti [email protected]=1250 (1 page) |
24 July 2007 | 09/07/07 £ ti [email protected]=4000 (1 page) |
24 July 2007 | 12/07/07 £ ti [email protected]=1500 (1 page) |
24 July 2007 | 02/07/07 £ ti [email protected]=1400 (1 page) |
24 July 2007 | 20/06/07 £ ti [email protected]=1500 (2 pages) |
20 July 2007 | 03/07/07 £ ti [email protected]=2000 (1 page) |
20 July 2007 | 03/07/07 £ ti [email protected]=2000 (1 page) |
17 July 2007 | 27/06/07 £ ti [email protected]=2500 (1 page) |
17 July 2007 | 27/06/07 £ ti [email protected]=2500 (1 page) |
17 July 2007 | 20/06/07 £ ti [email protected]=1000 (1 page) |
17 July 2007 | 20/06/07 £ ti [email protected]=1000 (1 page) |
29 June 2007 | 16/05/07 £ tr [email protected]=24758 £ ic 2609288/2584530 (1 page) |
29 June 2007 | 16/05/07 £ tr [email protected]=24758 £ ic 2609288/2584530 (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
25 April 2007 | 19/04/07 £ ti [email protected]=15000 (1 page) |
25 April 2007 | 19/04/07 £ ti [email protected]=15000 (1 page) |
10 April 2007 | Group of companies' accounts made up to 30 September 2006 (80 pages) |
10 April 2007 | Group of companies' accounts made up to 30 September 2006 (80 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
16 March 2007 | Return made up to 07/02/07; bulk list available separately (8 pages) |
16 March 2007 | Return made up to 07/02/07; bulk list available separately (8 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
13 September 2006 | 15/08/06 £ ti [email protected]=2000 (1 page) |
13 September 2006 | 15/08/06 £ ti [email protected]=2000 (1 page) |
4 August 2006 | 26/06/06 £ ti [email protected]=7758 (1 page) |
4 August 2006 | 26/06/06 £ ti [email protected]=7758 (1 page) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
28 March 2006 | Memorandum and Articles of Association (48 pages) |
28 March 2006 | Memorandum and Articles of Association (48 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
14 March 2006 | Group of companies' accounts made up to 30 September 2005 (60 pages) |
14 March 2006 | Group of companies' accounts made up to 30 September 2005 (60 pages) |
8 March 2006 | Return made up to 07/02/06; bulk list available separately (9 pages) |
8 March 2006 | Return made up to 07/02/06; bulk list available separately (9 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | £ ic 2886099/2594837 25/07/05 £ sr [email protected]=291262 (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | £ ic 2886099/2594837 25/07/05 £ sr [email protected]=291262 (1 page) |
7 July 2005 | Cancel share premium account (2 pages) |
7 July 2005 | Certificate of cancellation of share premium account (1 page) |
7 July 2005 | Certificate of cancellation of share premium account (1 page) |
7 July 2005 | Cancel share premium account (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
8 April 2005 | Memorandum and Articles of Association (54 pages) |
8 April 2005 | Memorandum and Articles of Association (54 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
15 March 2005 | Return made up to 07/02/05; bulk list available separately (10 pages) |
15 March 2005 | Return made up to 07/02/05; bulk list available separately (10 pages) |
8 March 2005 | Group of companies' accounts made up to 30 September 2004 (66 pages) |
8 March 2005 | Group of companies' accounts made up to 30 September 2004 (66 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Group of companies' accounts made up to 30 September 2003 (60 pages) |
6 April 2004 | Group of companies' accounts made up to 30 September 2003 (60 pages) |
1 March 2004 | Return made up to 07/02/04; bulk list available separately (10 pages) |
1 March 2004 | Return made up to 07/02/04; bulk list available separately (10 pages) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
24 November 2003 | New director appointed (4 pages) |
24 November 2003 | New director appointed (4 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Return made up to 07/02/03; bulk list available separately (9 pages) |
10 April 2003 | Return made up to 07/02/03; bulk list available separately (9 pages) |
7 April 2003 | New secretary appointed;new director appointed (3 pages) |
7 April 2003 | New secretary appointed;new director appointed (3 pages) |
26 March 2003 | Location of register of members (non legible) (1 page) |
26 March 2003 | Location of register of members (non legible) (1 page) |
10 March 2003 | Memorandum and Articles of Association (51 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | Memorandum and Articles of Association (51 pages) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
10 February 2003 | Group of companies' accounts made up to 30 September 2002 (57 pages) |
10 February 2003 | Group of companies' accounts made up to 30 September 2002 (57 pages) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
16 July 2002 | Interim accounts made up to 31 May 2002 (5 pages) |
16 July 2002 | Interim accounts made up to 31 May 2002 (5 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | New director appointed (3 pages) |
1 June 2002 | Group of companies' accounts made up to 30 September 2001 (51 pages) |
1 June 2002 | Group of companies' accounts made up to 30 September 2001 (51 pages) |
14 May 2002 | Certificate of reduction of share premium (1 page) |
14 May 2002 | Reduction of share premium acct (2 pages) |
14 May 2002 | Certificate of reduction of share premium (1 page) |
14 May 2002 | Reduction of share premium acct (2 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
28 March 2002 | Return made up to 07/02/02; bulk list available separately (9 pages) |
28 March 2002 | Return made up to 07/02/02; bulk list available separately (9 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
9 August 2001 | Initial accounts made up to 31 March 2001 (6 pages) |
9 August 2001 | Initial accounts made up to 31 March 2001 (6 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
17 April 2001 | Full group accounts made up to 30 September 2000 (49 pages) |
17 April 2001 | Full group accounts made up to 30 September 2000 (49 pages) |
5 April 2001 | Return made up to 07/02/01; bulk list available separately (10 pages) |
5 April 2001 | Return made up to 07/02/01; bulk list available separately (10 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
16 November 2000 | Memorandum and Articles of Association (60 pages) |
16 November 2000 | Ad 10/11/00--------- £ si [email protected]=566920 £ ic 1887118/2454038 (43 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | Nc inc already adjusted 06/11/00 (1 page) |
16 November 2000 | Ad 10/11/00--------- £ si [email protected]=566920 £ ic 1887118/2454038 (43 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | Nc inc already adjusted 06/11/00 (1 page) |
16 November 2000 | Memorandum and Articles of Association (60 pages) |
16 November 2000 | New director appointed (2 pages) |
20 October 2000 | Listing of particulars (92 pages) |
20 October 2000 | Listing of particulars (92 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
11 April 2000 | Full group accounts made up to 30 September 1999 (43 pages) |
11 April 2000 | Full group accounts made up to 30 September 1999 (43 pages) |
5 April 2000 | Ad 25/02/00--------- £ si [email protected]=2700 £ ic 1884418/1887118 (3 pages) |
5 April 2000 | Ad 25/02/00--------- £ si [email protected]=2700 £ ic 1884418/1887118 (3 pages) |
27 March 2000 | Ad 25/02/00-08/03/00 £ si [email protected]=6480 £ ic 1876178/1882658 (2 pages) |
27 March 2000 | Ad 25/02/00-17/03/00 £ si [email protected]=1760 £ ic 1882658/1884418 (3 pages) |
27 March 2000 | Ad 25/02/00-17/03/00 £ si [email protected]=1760 £ ic 1882658/1884418 (3 pages) |
27 March 2000 | Ad 25/02/00-08/03/00 £ si [email protected]=6480 £ ic 1876178/1882658 (2 pages) |
14 March 2000 | Ad 01/02/00--------- £ si [email protected] (2 pages) |
14 March 2000 | Ad 01/02/00--------- £ si [email protected] (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 07/02/00; bulk list available separately (11 pages) |
7 March 2000 | Return made up to 07/02/00; bulk list available separately (11 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Ad 08/02/00--------- £ si [email protected]=179 £ ic 1695999/1696178 (2 pages) |
3 March 2000 | Ad 08/02/00--------- £ si [email protected]=179 £ ic 1695999/1696178 (2 pages) |
3 March 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Ad 19/01/00--------- £ si [email protected]=1437 £ ic 1694562/1695999 (2 pages) |
7 February 2000 | Ad 19/01/00--------- £ si [email protected]=50 £ ic 1694512/1694562 (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Ad 19/01/00--------- £ si [email protected]=1437 £ ic 1694562/1695999 (2 pages) |
7 February 2000 | Ad 19/01/00--------- £ si [email protected]=50 £ ic 1694512/1694562 (2 pages) |
4 February 2000 | Ad 17/01/00--------- £ si [email protected]=3393 £ ic 1691119/1694512 (2 pages) |
4 February 2000 | Ad 17/01/00--------- £ si [email protected]=3393 £ ic 1691119/1694512 (2 pages) |
18 January 2000 | Ad 17/12/99--------- £ si [email protected]=1197 £ ic 1689922/1691119 (2 pages) |
18 January 2000 | Ad 17/12/99--------- £ si [email protected]=1197 £ ic 1689922/1691119 (2 pages) |
10 January 2000 | Ad 26/11/99--------- £ si [email protected]=119 £ ic 1688304/1688423 (2 pages) |
10 January 2000 | Ad 02/12/99--------- £ si [email protected]=649 £ ic 1688423/1689072 (2 pages) |
10 January 2000 | Ad 26/11/99--------- £ si [email protected]=119 £ ic 1688304/1688423 (2 pages) |
10 January 2000 | Ad 02/12/99--------- £ si [email protected]=850 £ ic 1689072/1689922 (2 pages) |
10 January 2000 | Ad 02/12/99--------- £ si [email protected]=649 £ ic 1688423/1689072 (2 pages) |
10 January 2000 | Ad 02/12/99--------- £ si [email protected]=850 £ ic 1689072/1689922 (2 pages) |
9 December 1999 | Ad 28/10/99-16/11/99 £ si [email protected]=5978 £ ic 1682326/1688304 (2 pages) |
9 December 1999 | Ad 28/10/99-16/11/99 £ si [email protected]=5978 £ ic 1682326/1688304 (2 pages) |
5 December 1999 | Listing of particulars (71 pages) |
5 December 1999 | Listing of particulars (71 pages) |
21 November 1999 | New director appointed (3 pages) |
21 November 1999 | New director appointed (3 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
14 October 1999 | Ad 24/09/99--------- £ si [email protected]=4000 £ ic 1678326/1682326 (2 pages) |
14 October 1999 | Ad 24/09/99--------- £ si [email protected]=4000 £ ic 1678326/1682326 (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
24 September 1999 | Statement of affairs (143 pages) |
24 September 1999 | Ad 17/03/98--------- £ si [email protected] (3 pages) |
24 September 1999 | Ad 17/03/98--------- £ si [email protected] (3 pages) |
24 September 1999 | Statement of affairs (143 pages) |
23 September 1999 | Ad 06/09/99--------- £ si [email protected]=9160 £ ic 1669166/1678326 (2 pages) |
23 September 1999 | Ad 06/09/99--------- £ si [email protected]=9160 £ ic 1669166/1678326 (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
1 September 1999 | Ad 30/07/99--------- £ si [email protected]=6187 £ ic 1662979/1669166 (3 pages) |
1 September 1999 | Ad 30/07/99--------- £ si [email protected]=6187 £ ic 1662979/1669166 (3 pages) |
17 August 1999 | Ad 23/03/98--------- £ si [email protected] (28 pages) |
17 August 1999 | Ad 23/03/98--------- £ si [email protected] (15 pages) |
17 August 1999 | Ad 23/03/98--------- £ si [email protected] (15 pages) |
17 August 1999 | Ad 23/03/98--------- £ si [email protected] (28 pages) |
9 August 1999 | Ad 06/07/99--------- £ si [email protected]=13880 £ ic 1649099/1662979 (3 pages) |
9 August 1999 | Ad 06/07/99--------- £ si [email protected]=13880 £ ic 1649099/1662979 (3 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
5 July 1999 | Ad 27/05/99--------- £ si [email protected]=22270 £ ic 1626829/1649099 (2 pages) |
5 July 1999 | Ad 27/05/99--------- £ si [email protected]=22270 £ ic 1626829/1649099 (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: byron house 112A shirland road london W9 2EQ (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: byron house 112A shirland road london W9 2EQ (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
29 April 1999 | Ad 24/03/99--------- £ si [email protected]=7179 £ ic 1619650/1626829 (2 pages) |
29 April 1999 | Ad 24/03/99--------- £ si [email protected]=7179 £ ic 1619650/1626829 (2 pages) |
30 March 1999 | Return made up to 07/02/99; bulk list available separately (15 pages) |
30 March 1999 | Return made up to 07/02/99; bulk list available separately (15 pages) |
19 March 1999 | Full group accounts made up to 30 September 1998 (46 pages) |
19 March 1999 | Full group accounts made up to 30 September 1998 (46 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Ad 29/01/99--------- £ si [email protected]=16657 £ ic 1602990/1619647 (3 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Ad 29/01/99--------- £ si [email protected]=16657 £ ic 1602990/1619647 (3 pages) |
2 March 1999 | Ad 11/12/98-22/01/99 £ si [email protected]=1047 £ ic 1601943/1602990 (2 pages) |
2 March 1999 | Ad 11/12/98-22/01/99 £ si [email protected]=1047 £ ic 1601943/1602990 (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
18 November 1998 | Ad 20/04/98--------- £ si [email protected]=962 £ ic 1511427/1512389 (6 pages) |
18 November 1998 | Ad 19/05/98--------- £ si [email protected]=7678 £ ic 1594265/1601943 (2 pages) |
18 November 1998 | Ad 21/08/98--------- £ si [email protected]=3862 £ ic 1590403/1594265 (2 pages) |
18 November 1998 | Ad 20/04/98--------- £ si [email protected]=962 £ ic 1511427/1512389 (6 pages) |
18 November 1998 | Ad 28/09/98--------- £ si [email protected]=2514 £ ic 1587889/1590403 (2 pages) |
18 November 1998 | Ad 21/08/98--------- £ si [email protected]=3862 £ ic 1590403/1594265 (2 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Ad 08/04/98--------- £ si [email protected]=75500 £ ic 1512389/1587889 (2 pages) |
18 November 1998 | Ad 19/05/98--------- £ si [email protected]=7678 £ ic 1594265/1601943 (2 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Ad 28/09/98--------- £ si [email protected]=2514 £ ic 1587889/1590403 (2 pages) |
18 November 1998 | Ad 08/04/98--------- £ si [email protected]=75500 £ ic 1512389/1587889 (2 pages) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
20 August 1998 | Memorandum and Articles of Association (48 pages) |
20 August 1998 | Memorandum and Articles of Association (48 pages) |
10 August 1998 | S-div conve 12/03/98 (1 page) |
10 August 1998 | S-div conve 12/03/98 (1 page) |
23 June 1998 | Auditor's resignation (1 page) |
23 June 1998 | Auditor's resignation (1 page) |
19 June 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Secretary resigned;director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned;director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
11 June 1998 | Reduce iss cap & canc sh prem ac £ ic 3302278/ 1511427 (3 pages) |
11 June 1998 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
11 June 1998 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
11 June 1998 | Reduce iss cap & canc sh prem ac £ ic 3302278/ 1511427 (3 pages) |
8 May 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: 36 ladbroke square london W11 3NB (1 page) |
8 May 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: 36 ladbroke square london W11 3NB (1 page) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Memorandum and Articles of Association (49 pages) |
1 April 1998 | Memorandum and Articles of Association (49 pages) |
19 March 1998 | Company name changed cementone PLC\certificate issued on 19/03/98 (8 pages) |
19 March 1998 | Company name changed cementone PLC\certificate issued on 19/03/98 (8 pages) |
13 March 1998 | Return made up to 07/02/98; bulk list available separately (5 pages) |
13 March 1998 | Return made up to 07/02/98; bulk list available separately (5 pages) |
25 February 1998 | Listing of particulars (95 pages) |
25 February 1998 | Listing of particulars (95 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: tingewick road buckingham MK18 1AN (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: tingewick road buckingham MK18 1AN (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
30 June 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
30 June 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 07/02/97; bulk list available separately (10 pages) |
27 February 1997 | Return made up to 07/02/97; bulk list available separately (10 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
9 May 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
9 May 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
21 February 1996 | Return made up to 07/02/96; bulk list available separately (10 pages) |
21 February 1996 | Return made up to 07/02/96; bulk list available separately (10 pages) |
29 June 1995 | Full group accounts made up to 31 December 1994 (44 pages) |
29 June 1995 | Full group accounts made up to 31 December 1994 (44 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
13 March 1995 | Return made up to 07/02/95; bulk list available separately (24 pages) |
13 March 1995 | Return made up to 07/02/95; bulk list available separately (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
27 July 1994 | Full group accounts made up to 31 December 1993 (31 pages) |
27 July 1994 | Full group accounts made up to 31 December 1993 (31 pages) |
14 April 1994 | Ad 10/12/93--------- £ si [email protected] (4 pages) |
13 April 1994 | Return made up to 07/02/94; bulk list available separately
|
9 March 1994 | Ad 10/12/93--------- £ si [email protected]=351829 £ ic 5139134/5490963 (4 pages) |
25 February 1994 | Ad 02/02/94--------- premium £ si [email protected]=922031 £ ic 4217103/5139134 (2 pages) |
25 February 1994 | Auditor's resignation (2 pages) |
25 February 1994 | Auditor's resignation (2 pages) |
21 February 1994 | £ nc 5000000/8000000 10/01/94 (1 page) |
21 February 1994 | Ad 10/12/93--------- £ si [email protected]=3082191 £ ic 1082603/4164794 (2 pages) |
10 January 1994 | Company name changed multitrust PLC\certificate issued on 10/01/94 (2 pages) |
10 January 1994 | Company name changed multitrust PLC\certificate issued on 10/01/94 (2 pages) |
21 December 1993 | Full group accounts made up to 30 June 1993 (19 pages) |
21 December 1993 | Resolutions
|
21 December 1993 | Resolutions
|
21 December 1993 | Full group accounts made up to 30 June 1993 (19 pages) |
8 March 1993 | Return made up to 07/02/93; bulk list available separately
|
8 March 1993 | Return made up to 07/02/93; bulk list available separately
|
5 November 1992 | Full group accounts made up to 30 June 1992 (19 pages) |
13 April 1992 | Full group accounts made up to 30 June 1991 (16 pages) |
13 April 1992 | Full group accounts made up to 30 June 1991 (16 pages) |
19 March 1992 | Return made up to 07/02/92; bulk list available separately (6 pages) |
19 March 1992 | Return made up to 07/02/92; bulk list available separately (6 pages) |
7 August 1991 | Return made up to 07/02/91; bulk list available separately (7 pages) |
7 August 1991 | Full group accounts made up to 30 June 1990 (20 pages) |
7 August 1991 | Return made up to 07/02/91; bulk list available separately (7 pages) |
7 August 1991 | Full group accounts made up to 30 June 1990 (20 pages) |
26 March 1990 | Return made up to 07/02/90; bulk list available separately (10 pages) |
26 March 1990 | Full group accounts made up to 30 September 1989 (21 pages) |
26 March 1990 | Full group accounts made up to 30 September 1989 (21 pages) |
4 April 1989 | Full group accounts made up to 30 September 1988 (16 pages) |
4 April 1989 | Full group accounts made up to 30 September 1988 (16 pages) |
4 April 1989 | Return made up to 06/01/89; bulk list available separately (11 pages) |
4 April 1989 | Return made up to 06/01/89; bulk list available separately (11 pages) |
23 February 1988 | Return made up to 01/01/88; bulk list available separately (9 pages) |
23 February 1988 | Full group accounts made up to 30 September 1987 (17 pages) |
5 January 1987 | Return made up to 19/12/86; full list of members (6 pages) |
6 December 1986 | Full accounts made up to 31 March 1986 (3 pages) |
6 December 1986 | Full accounts made up to 31 March 1986 (3 pages) |
14 November 1986 | Company name changed multitrust investment PLC\certificate issued on 14/11/86 (2 pages) |
14 November 1986 | Company name changed multitrust investment PLC\certificate issued on 14/11/86 (2 pages) |
28 June 1985 | Certificate of incorporation (1 page) |
28 June 1985 | Certificate of incorporation (1 page) |
28 June 1985 | Certificate of incorporation (1 page) |
28 June 1985 | Certificate of incorporation (1 page) |