London
SE1 9LQ
Secretary Name | Mr Michael Stoddard |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(15 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Wayne Andrew Story |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Gavin Leigh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Martin David Franks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Andrew David Darwin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Ivy Park Road Ranmoor Sheffield South Yorkshire S10 3LD |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 January 2000) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 41 Moorgate Road Rotherham South Yorkshire S60 2AD |
Director Name | Philip Thomas Noden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 January 2000) |
Role | Technical Director |
Correspondence Address | Little Mill Cottage Colemere Ellesmere Shropshire SY12 0QR Wales |
Secretary Name | Mr Ian Robert Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 20 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakside Shawbury Village Shawbury Lane Nr Shustoke North Warwickshire B46 2RU |
Secretary Name | Stephen Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 68 Dobcroft Road Sheffield South Yorkshire S7 2LS |
Director Name | Roger Stewart Pawson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Bank Top House Beech Tree Court Baildon Bradford West Yorkshire BD17 5TB |
Director Name | Mr Peter Wilton Lee |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 48 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Mr Christopher Winn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Halls Farm Lane Trimpley Bewdley Worcestershire DY12 1NP |
Director Name | Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 May 2000) |
Role | Partner |
Correspondence Address | Flat 18 45 Marlborough Place St Johns Wood London NW8 0PX |
Director Name | Peter Gordon Anderson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2000(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 19 Arthur Place Bonnet Bay 2226 Nsw Australia Foreign |
Director Name | Mr Simon Richard Downing |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(12 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Mr David Andrew O'Byrne |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daisy Cottage Chapel Street Kirk Hammerton York YO26 8DA |
Director Name | Brian Dewis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 1 Brompton Drive Maidenhead Berkshire SL6 6SP |
Director Name | Martyn Keith Coe |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 March 2000(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 206 Victoria Avenue Remuera 1005 Auckland New Zealand |
Secretary Name | Mr Michael Stoddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(12 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Secretary Name | Mr Adrian David Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Edwards Road Sutton Coldfield West Midlands B75 5NG |
Director Name | Christopher Buckham |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 5 Jack Thomson Croft Salford Priors Evesham Worcestershire WR11 8XL |
Director Name | Robin Phillips |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(15 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 November 2002) |
Role | Company Director |
Correspondence Address | 23 Grove Road Windsor Berkshire SL4 1JE |
Director Name | Sir Charles Brandon Gough |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(15 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 June 2002) |
Role | Chartered Accountant Director |
Country of Residence | England |
Correspondence Address | The New Cottage Long Barn Road Weald Sevenoaks TN14 6NH |
Director Name | Mr Christopher Winn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Halls Farm Lane Trimpley Bewdley Worcestershire DY12 1NP |
Director Name | Mr Jonathan Paul Moulton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Church Street, Shoreham Sevenoaks Kent TN14 7SD |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(22 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr David Anthony Spicer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2021(34 years after company formation) |
Appointment Duration | 1 year (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Website | civica.co.uk |
---|
Registered Address | Southbank Central 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
56.1m at £0.05 | Civica Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,404,000 |
Cash | £256,000 |
Current Liabilities | £17,513,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
9 February 2018 | Delivered on: 14 February 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 August 2014 | Delivered on: 11 August 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch Classification: A registered charge Outstanding |
27 August 2013 | Delivered on: 28 August 2013 Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 May 2013 | Delivered on: 30 May 2013 Persons entitled: Ge Corporate Finance Bank Sas, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 July 2008 | Delivered on: 14 July 2008 Satisfied on: 21 May 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed & floating security document Secured details: All monies due or to become due from the company to the 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. Fully Satisfied |
30 September 2005 | Delivered on: 12 October 2005 Satisfied on: 14 June 2008 Persons entitled: The Royal Bank of Scotland the Security Trustee) Acting as Security Trustee for Itself and Each of the Finance Parties Classification: Guarantee & debenture Secured details: All monies due or to become due of each obligor to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of poplar way catcliffe t/n SYK384193. 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 |
23 December 2003 | Delivered on: 7 January 2004 Satisfied on: 14 October 2005 Persons entitled: Barclays Bank PLC, as Security Trustee for Itself and the Other Secured Parties (Securityagent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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 July 2000 | Delivered on: 12 July 2000 Satisfied on: 30 December 2003 Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee) Classification: Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch Secured details: All money and liabilities due owing or incurred by the chargor to each beneficiary under or pursuant to the senior finance documents on or after the debenture date and under or pursuant to the mezzanine finance documents (all as defined therein). 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 |
10 March 2000 | Delivered on: 21 March 2000 Satisfied on: 30 December 2003 Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee) Classification: A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee) Secured details: All moneys and liabilities due or to become due from the chargor to each beneficiary under or pursuant to the senior finance documents and mezzanine finance documents (as therein defined), excluding from the above any liability or sum outstanding under the term facility, the loan note guarantee facility, the revolving credit facility and the mezzanine loan agreement and any other liability or sum which would, but for the proviso, cause such covenants and guarantees or the security which would otherwise be constituted by the debenture for such liability or sum to constitute lawful financial assistance prohibited by section 151 of the act. 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 |
28 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Full accounts made up to 30 September 2019 (18 pages) |
30 March 2020 | Change of details for Civica Group Limited as a person with significant control on 29 March 2020 (2 pages) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 30 September 2018 (18 pages) |
7 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
25 July 2018 | Director's details changed for Mr Wayne Andrew Story on 1 July 2018 (2 pages) |
19 July 2018 | Secretary's details changed for Mr Michael Stoddard on 1 July 2018 (1 page) |
19 July 2018 | Director's details changed for Mr Michael Stoddard on 1 July 2015 (2 pages) |
1 July 2018 | Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 (1 page) |
26 April 2018 | Full accounts made up to 30 September 2017 (17 pages) |
19 March 2018 | Termination of appointment of Simon Richard Downing as a director on 19 March 2018 (1 page) |
14 February 2018 | Registration of charge 021312400009, created on 9 February 2018 (25 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
27 October 2017 | Satisfaction of charge 021312400008 in full (4 pages) |
27 October 2017 | Satisfaction of charge 021312400008 in full (4 pages) |
27 October 2017 | Satisfaction of charge 021312400007 in full (4 pages) |
27 October 2017 | Satisfaction of charge 021312400006 in full (4 pages) |
27 October 2017 | Satisfaction of charge 021312400006 in full (4 pages) |
27 October 2017 | Satisfaction of charge 021312400007 in full (4 pages) |
20 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
20 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
21 March 2017 | Appointment of Mr Gavin Leigh as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Gavin Leigh as a director on 21 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
5 July 2016 | Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages) |
24 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
24 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 August 2014 | Registration of charge 021312400008, created on 4 August 2014 (112 pages) |
11 August 2014 | Registration of charge 021312400008, created on 4 August 2014 (112 pages) |
11 August 2014 | Registration of charge 021312400008, created on 4 August 2014 (112 pages) |
8 April 2014 | Full accounts made up to 30 September 2013 (14 pages) |
8 April 2014 | Full accounts made up to 30 September 2013 (14 pages) |
31 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
28 August 2013 | Registration of charge 021312400007 (29 pages) |
28 August 2013 | Registration of charge 021312400007 (29 pages) |
30 May 2013 | Registration of charge 021312400006 (68 pages) |
30 May 2013 | Registration of charge 021312400006 (68 pages) |
21 May 2013 | Satisfaction of charge 5 in full (4 pages) |
21 May 2013 | Satisfaction of charge 5 in full (4 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (14 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (14 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
6 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Registered office address changed from 2 Burston Road London SW15 6AL on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 2 Burston Road London SW15 6AL on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
11 February 2010 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
11 February 2010 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
11 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 30 September 2007 (16 pages) |
31 October 2008 | Full accounts made up to 30 September 2007 (16 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (23 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (23 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
20 April 2006 | Ad 25/01/06--------- £ si [email protected]=225000 £ ic 2580079/2805079 (2 pages) |
20 April 2006 | Ad 25/01/06--------- £ si [email protected]=225000 £ ic 2580079/2805079 (2 pages) |
20 April 2006 | Statement of affairs (9 pages) |
20 April 2006 | Statement of affairs (9 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Particulars of mortgage/charge (13 pages) |
12 October 2005 | Particulars of mortgage/charge (13 pages) |
19 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
19 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members
|
26 January 2005 | Return made up to 05/01/05; full list of members
|
16 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
16 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
21 May 2004 | Section 394 (2 pages) |
21 May 2004 | Section 394 (2 pages) |
11 February 2004 | Return made up to 22/01/04; full list of members
|
11 February 2004 | Return made up to 22/01/04; full list of members
|
30 January 2004 | Company name changed civica LIMITED\certificate issued on 30/01/04 (2 pages) |
30 January 2004 | Company name changed civica LIMITED\certificate issued on 30/01/04 (2 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
7 January 2004 | Particulars of mortgage/charge (12 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Particulars of mortgage/charge (12 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Application for reregistration from PLC to private (1 page) |
22 December 2003 | Application for reregistration from PLC to private (1 page) |
22 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2003 | Re-registration of Memorandum and Articles (22 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | Re-registration of Memorandum and Articles (22 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 27 ackmar road fulham london SW6 4UR (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 27 ackmar road fulham london SW6 4UR (1 page) |
29 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 3RD floor newater house newhall street birmingham B3 3NY (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 3RD floor newater house newhall street birmingham B3 3NY (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Return made up to 22/01/03; full list of members
|
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Return made up to 22/01/03; full list of members
|
18 December 2002 | New director appointed (1 page) |
18 December 2002 | New director appointed (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
1 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Auditor's resignation (1 page) |
6 June 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 June 2002 | Auditor's report (1 page) |
6 June 2002 | Resolutions
|
6 June 2002 | Auditor's statement (1 page) |
6 June 2002 | Declaration on reregistration from private to PLC (1 page) |
6 June 2002 | Re-registration of Memorandum and Articles (22 pages) |
6 June 2002 | Re-registration of Memorandum and Articles (22 pages) |
6 June 2002 | Balance Sheet (16 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Application for reregistration from private to PLC (1 page) |
6 June 2002 | Declaration on reregistration from private to PLC (1 page) |
6 June 2002 | Balance Sheet (16 pages) |
6 June 2002 | Auditor's report (1 page) |
6 June 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 June 2002 | Application for reregistration from private to PLC (1 page) |
6 June 2002 | Auditor's statement (1 page) |
23 April 2002 | Company name changed sanderson group LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed sanderson group LIMITED\certificate issued on 23/04/02 (2 pages) |
15 April 2002 | Full accounts made up to 30 September 2001 (17 pages) |
15 April 2002 | Certificate of cancellation of share premium account (1 page) |
15 April 2002 | Cancellation of share prem acc (2 pages) |
15 April 2002 | Cancellation of share prem acc (2 pages) |
15 April 2002 | Full accounts made up to 30 September 2001 (17 pages) |
15 April 2002 | Certificate of cancellation of share premium account (1 page) |
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
5 February 2002 | Return made up to 22/01/02; full list of members (8 pages) |
5 February 2002 | Return made up to 22/01/02; full list of members (8 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (1 page) |
15 March 2001 | New secretary appointed (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
7 February 2001 | Return made up to 22/01/01; full list of members
|
7 February 2001 | Return made up to 22/01/01; full list of members
|
20 December 2000 | Registered office changed on 20/12/00 from: sanderson house poplar way sheffield south yorkshire S60 5TR (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: sanderson house poplar way sheffield south yorkshire S60 5TR (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
12 July 2000 | Particulars of mortgage/charge (15 pages) |
12 July 2000 | Particulars of mortgage/charge (15 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Application for reregistration from PLC to private (1 page) |
26 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | Application for reregistration from PLC to private (1 page) |
26 May 2000 | Re-registration of Memorandum and Articles (16 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2000 | Re-registration of Memorandum and Articles (16 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
17 April 2000 | Full group accounts made up to 30 September 1999 (39 pages) |
17 April 2000 | Full group accounts made up to 30 September 1999 (39 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
21 March 2000 | Particulars of mortgage/charge (15 pages) |
21 March 2000 | Particulars of mortgage/charge (15 pages) |
17 March 2000 | Ad 29/02/00--------- £ si [email protected]=2910 £ ic 2577168/2580078 (2 pages) |
17 March 2000 | Ad 29/02/00--------- £ si [email protected]=15000 £ ic 2562168/2577168 (2 pages) |
17 March 2000 | Ad 29/02/00--------- £ si [email protected]=4000 £ ic 2558168/2562168 (2 pages) |
17 March 2000 | Ad 29/02/00--------- £ si [email protected]=4000 £ ic 2558168/2562168 (2 pages) |
17 March 2000 | Ad 29/02/00--------- £ si [email protected]=15000 £ ic 2562168/2577168 (2 pages) |
17 March 2000 | Ad 29/02/00--------- £ si [email protected]=2910 £ ic 2577168/2580078 (2 pages) |
7 March 2000 | Ad 07/02/00--------- £ si [email protected]=2910 £ ic 2555258/2558168 (2 pages) |
7 March 2000 | Ad 07/02/00--------- £ si [email protected]=2910 £ ic 2555258/2558168 (2 pages) |
6 March 2000 | Ad 09/02/00--------- £ si [email protected]=3004 £ ic 2552254/2555258 (4 pages) |
6 March 2000 | Ad 09/02/00--------- £ si [email protected]=3004 £ ic 2552254/2555258 (4 pages) |
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
9 February 2000 | Return made up to 22/01/00; bulk list available separately (9 pages) |
9 February 2000 | Return made up to 22/01/00; bulk list available separately (9 pages) |
26 January 2000 | Ad 04/10/99--------- £ si [email protected]=21000 £ ic 2555518/2576518 (2 pages) |
26 January 2000 | Ad 04/10/99--------- £ si [email protected]=21000 £ ic 2555518/2576518 (2 pages) |
26 January 2000 | Particulars of contract relating to shares (5 pages) |
26 January 2000 | Particulars of contract relating to shares (5 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
3 December 1999 | Ad 04/11/99--------- £ si [email protected]=445 £ ic 2555073/2555518 (2 pages) |
3 December 1999 | Ad 04/11/99--------- £ si [email protected]=445 £ ic 2555073/2555518 (2 pages) |
19 October 1999 | Ad 29/09/99--------- £ si [email protected]=16 £ ic 2555057/2555073 (2 pages) |
19 October 1999 | Ad 29/09/99--------- £ si [email protected]=16 £ ic 2555057/2555073 (2 pages) |
12 October 1999 | Ad 16/09/99--------- £ si [email protected]=24271 £ ic 2530786/2555057 (2 pages) |
12 October 1999 | Ad 16/09/99--------- £ si [email protected]=24271 £ ic 2530786/2555057 (2 pages) |
11 October 1999 | Ad 16/09/99--------- £ si [email protected]=24271 £ ic 2506515/2530786 (2 pages) |
11 October 1999 | Ad 16/09/99--------- £ si [email protected]=24271 £ ic 2506515/2530786 (2 pages) |
22 September 1999 | Ad 31/08/99--------- £ si [email protected]=445 £ ic 2506070/2506515 (2 pages) |
22 September 1999 | Ad 31/08/99--------- £ si [email protected]=445 £ ic 2506070/2506515 (2 pages) |
16 September 1999 | Ad 20/08/99--------- £ si [email protected]=890 £ ic 2505180/2506070 (2 pages) |
16 September 1999 | Ad 20/08/99--------- £ si [email protected]=890 £ ic 2505180/2506070 (2 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Nc inc already adjusted 13/01/98 (1 page) |
9 September 1999 | Nc inc already adjusted 13/01/98 (1 page) |
9 September 1999 | Resolutions
|
8 September 1999 | Ad 30/07/99--------- £ si [email protected]=333 £ ic 2504847/2505180 (2 pages) |
8 September 1999 | Ad 26/07/99--------- £ si [email protected]=1535 £ ic 2503312/2504847 (2 pages) |
8 September 1999 | Ad 26/07/99--------- £ si [email protected]=1535 £ ic 2503312/2504847 (2 pages) |
8 September 1999 | Ad 30/07/99--------- £ si [email protected]=333 £ ic 2504847/2505180 (2 pages) |
31 August 1999 | Ad 13/07/99--------- £ si [email protected]=4139 £ ic 2499173/2503312 (5 pages) |
31 August 1999 | Ad 13/07/99--------- £ si [email protected]=4139 £ ic 2499173/2503312 (5 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Resolutions
|
12 August 1999 | Ad 16/07/99--------- £ si [email protected]=1780 £ ic 2497393/2499173 (3 pages) |
12 August 1999 | Ad 16/07/99--------- £ si [email protected]=1780 £ ic 2497393/2499173 (3 pages) |
20 July 1999 | Ad 01/07/99--------- £ si [email protected]=22923 £ ic 2474470/2497393 (14 pages) |
20 July 1999 | Ad 01/07/99--------- £ si [email protected]=22923 £ ic 2474470/2497393 (14 pages) |
24 June 1999 | Ad 24/05/99--------- £ si [email protected]=172 £ ic 2474298/2474470 (2 pages) |
24 June 1999 | Ad 24/05/99--------- £ si [email protected]=172 £ ic 2474298/2474470 (2 pages) |
2 March 1999 | Ad 03/02/99--------- £ si [email protected]=92500 £ ic 2381798/2474298 (2 pages) |
2 March 1999 | Ad 03/02/99--------- £ si [email protected]=92500 £ ic 2381798/2474298 (2 pages) |
17 February 1999 | Return made up to 22/01/99; bulk list available separately (14 pages) |
17 February 1999 | Return made up to 22/01/99; bulk list available separately (14 pages) |
11 February 1999 | Ad 20/01/99--------- £ si [email protected]=2000 £ ic 2379798/2381798 (2 pages) |
11 February 1999 | Ad 20/01/99--------- £ si [email protected]=2000 £ ic 2379798/2381798 (2 pages) |
27 January 1999 | Full group accounts made up to 30 September 1998 (42 pages) |
27 January 1999 | Full group accounts made up to 30 September 1998 (42 pages) |
21 January 1999 | Ad 17/12/98--------- £ si [email protected]=2000 £ ic 2377798/2379798 (2 pages) |
21 January 1999 | Ad 17/12/98--------- £ si [email protected]=2000 £ ic 2377798/2379798 (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
21 August 1998 | Ad 03/08/98--------- £ si [email protected]=67500 £ ic 2310298/2377798 (2 pages) |
21 August 1998 | Ad 03/08/98--------- £ si [email protected]=67500 £ ic 2310298/2377798 (2 pages) |
23 July 1998 | Ad 15/06/98--------- £ si [email protected]=4090 £ ic 2306208/2310298 (2 pages) |
23 July 1998 | Ad 15/06/98--------- £ si [email protected]=4090 £ ic 2306208/2310298 (2 pages) |
24 June 1998 | Ad 19/05/98--------- £ si [email protected]=2000 £ ic 2304208/2306208 (2 pages) |
24 June 1998 | Ad 19/05/98--------- £ si [email protected]=2000 £ ic 2304208/2306208 (2 pages) |
6 May 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
6 May 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
22 April 1998 | Ad 02/02/98--------- £ si [email protected]=2575 £ ic 2301633/2304208 (2 pages) |
22 April 1998 | Ad 02/02/98--------- £ si [email protected]=2575 £ ic 2301633/2304208 (2 pages) |
27 February 1998 | Ad 10/02/98--------- £ si [email protected]=8000 £ ic 2293633/2301633 (2 pages) |
27 February 1998 | Ad 10/02/98--------- £ si [email protected]=8000 £ ic 2293633/2301633 (2 pages) |
18 February 1998 | Return made up to 22/01/98; bulk list available separately (13 pages) |
18 February 1998 | Return made up to 22/01/98; bulk list available separately (13 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page) |
28 November 1997 | Company name changed sanderson electronics PLC\certificate issued on 28/11/97 (2 pages) |
28 November 1997 | Company name changed sanderson electronics PLC\certificate issued on 28/11/97 (2 pages) |
5 August 1997 | Ad 02/07/97--------- £ si [email protected]=5000 £ ic 2288633/2293633 (2 pages) |
5 August 1997 | Ad 02/07/97--------- £ si [email protected]=5000 £ ic 2288633/2293633 (2 pages) |
23 April 1997 | Ad 25/03/97--------- £ si [email protected]=4000 £ ic 2284633/2288633 (2 pages) |
23 April 1997 | Ad 25/03/97--------- £ si [email protected]=4000 £ ic 2284633/2288633 (2 pages) |
21 April 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
21 April 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
25 February 1997 | Return made up to 22/01/97; bulk list available separately (13 pages) |
25 February 1997 | Return made up to 22/01/97; bulk list available separately (13 pages) |
17 February 1997 | Ad 14/01/97--------- £ si [email protected]=22500 £ ic 2418592/2441092 (2 pages) |
17 February 1997 | Ad 14/01/97--------- £ si [email protected]=22500 £ ic 2418592/2441092 (2 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
23 January 1997 | Minutes (2 pages) |
23 January 1997 | Minutes (2 pages) |
20 December 1996 | Ad 26/11/96--------- £ si [email protected]=6000 £ ic 2412592/2418592 (2 pages) |
20 December 1996 | Ad 26/11/96--------- £ si [email protected]=6000 £ ic 2412592/2418592 (2 pages) |
11 December 1996 | Ad 22/11/96--------- £ si [email protected]=6500 £ ic 2406092/2412592 (2 pages) |
11 December 1996 | Ad 22/11/96--------- £ si [email protected]=6500 £ ic 2406092/2412592 (2 pages) |
18 October 1996 | Ad 16/09/96--------- £ si [email protected]=9000 £ ic 2397092/2406092 (2 pages) |
18 October 1996 | Ad 16/09/96--------- £ si [email protected]=9000 £ ic 2397092/2406092 (2 pages) |
11 October 1996 | Ad 03/06/96--------- £ si [email protected]=9000 £ ic 2388092/2397092 (2 pages) |
11 October 1996 | Ad 05/09/96--------- £ si [email protected]=32500 £ ic 2355592/2388092 (2 pages) |
11 October 1996 | Ad 05/09/96--------- £ si [email protected]=32500 £ ic 2355592/2388092 (2 pages) |
11 October 1996 | Ad 06/09/96--------- £ si [email protected]=56860 £ ic 2298732/2355592 (2 pages) |
11 October 1996 | Ad 06/09/96--------- £ si [email protected]=56860 £ ic 2298732/2355592 (2 pages) |
11 October 1996 | Ad 03/06/96--------- £ si [email protected]=9000 £ ic 2388092/2397092 (2 pages) |
9 September 1996 | Ad 10/08/96--------- £ si [email protected]=226948 £ ic 2071784/2298732 (2 pages) |
9 September 1996 | Ad 10/08/96--------- £ si [email protected]=226948 £ ic 2071784/2298732 (2 pages) |
11 August 1996 | Director's particulars changed (1 page) |
11 August 1996 | Director's particulars changed (1 page) |
8 March 1996 | Return made up to 22/01/96; bulk list available separately (13 pages) |
8 March 1996 | Return made up to 22/01/96; bulk list available separately (13 pages) |
8 March 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
8 March 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
13 February 1996 | Ad 17/01/96--------- £ si [email protected]=2000 £ ic 2230051/2232051 (2 pages) |
13 February 1996 | Ad 17/01/96--------- £ si [email protected]=2000 £ ic 2230051/2232051 (2 pages) |
9 February 1996 | Ad 05/01/96--------- £ si [email protected]=6000 £ ic 2224051/2230051 (2 pages) |
9 February 1996 | Ad 05/01/96--------- £ si [email protected]=6000 £ ic 2224051/2230051 (2 pages) |
8 February 1996 | Ad 21/06/95--------- £ si [email protected]=67500 £ ic 2156551/2224051 (2 pages) |
8 February 1996 | Ad 21/06/95--------- £ si [email protected]=67500 £ ic 2156551/2224051 (2 pages) |
21 November 1995 | Ad 14/07/95--------- £ si [email protected] (2 pages) |
21 November 1995 | Ad 14/07/95--------- £ si [email protected] (2 pages) |
21 November 1995 | Statement of affairs (36 pages) |
21 November 1995 | Statement of affairs (36 pages) |
30 October 1995 | Ad 14/07/95--------- £ si [email protected]=10000 £ ic 2146551/2156551 (2 pages) |
30 October 1995 | Ad 14/07/95--------- £ si [email protected]=10000 £ ic 2146551/2156551 (2 pages) |
18 October 1995 | Ad 02/10/95--------- premium £ si [email protected]=4000 £ ic 2142551/2146551 (2 pages) |
18 October 1995 | Ad 02/10/95--------- premium £ si [email protected]=4000 £ ic 2142551/2146551 (2 pages) |
9 May 1995 | Statement of affairs (10 pages) |
9 May 1995 | Statement of affairs (10 pages) |
9 May 1995 | Ad 31/01/95--------- £ si [email protected] (2 pages) |
9 May 1995 | Ad 31/01/95--------- £ si [email protected] (2 pages) |
24 April 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
24 April 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
19 April 1995 | Ad 24/03/95--------- £ si [email protected]=6000 £ ic 2136551/2142551 (2 pages) |
19 April 1995 | Ad 24/03/95--------- £ si [email protected]=6000 £ ic 2136551/2142551 (2 pages) |
24 March 1995 | Ad 31/01/95--------- £ si [email protected]=40000 £ ic 2096551/2136551 (2 pages) |
24 March 1995 | Ad 31/01/95--------- £ si [email protected]=40000 £ ic 2096551/2136551 (2 pages) |
29 January 1995 | Resolutions
|
29 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (210 pages) |
30 March 1994 | Resolutions
|
30 March 1994 | Resolutions
|
16 January 1991 | Resolutions
|
16 January 1991 | Resolutions
|
16 January 1991 | Memorandum and Articles of Association (47 pages) |
16 January 1991 | Memorandum and Articles of Association (47 pages) |
24 January 1989 | Full group accounts made up to 30 September 1988 (20 pages) |
24 January 1989 | Full group accounts made up to 30 September 1988 (20 pages) |
20 July 1988 | Prospectus (27 pages) |
20 July 1988 | Prospectus (27 pages) |
31 March 1988 | Resolutions
|
31 March 1988 | Application for reregistration from private to PLC (1 page) |
31 March 1988 | Application for reregistration from private to PLC (1 page) |
31 March 1988 | Resolutions
|
31 March 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 March 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 May 1987 | Certificate of Incorporation (1 page) |
13 May 1987 | Certificate of Incorporation (1 page) |