BROOKS MACDONALD GROUP PLC

Company Documents

DateDescription
28/07/2528 July 2025 NewPurchase of own shares.

View Document

14/07/2514 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-06-10

View Document

14/07/2514 July 2025 NewPurchase of own shares.

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr James Hedley Rawlingson on 2025-06-23

View Document

24/06/2524 June 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-06-03

View Document

23/06/2523 June 2025 NewPurchase of own shares.

View Document

18/06/2518 June 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-05-28

View Document

18/06/2518 June 2025 NewPurchase of own shares.

View Document

17/06/2517 June 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-04-22

View Document

17/06/2517 June 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-05-13

View Document

17/06/2517 June 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-04-28

View Document

16/06/2516 June 2025 NewPurchase of own shares.

View Document

16/06/2516 June 2025 NewPurchase of own shares.

View Document

16/06/2516 June 2025 NewPurchase of own shares.

View Document

02/06/252 June 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-04-14

View Document

02/06/252 June 2025 NewPurchase of own shares.

View Document

23/05/2523 May 2025 Purchase of own shares.

View Document

23/05/2523 May 2025 Cancellation of shares by a PLC. Statement of capital on 2025-04-07

View Document

09/04/259 April 2025 Purchase of own shares.

View Document

09/04/259 April 2025 Cancellation of shares by a PLC. Statement of capital on 2025-03-28

View Document

27/03/2527 March 2025 Purchase of own shares.

View Document

27/03/2527 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-03-14

View Document

27/03/2527 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-03-18

View Document

27/03/2527 March 2025 Purchase of own shares.

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

18/03/2518 March 2025 Purchase of own shares.

View Document

17/03/2517 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-03-11

View Document

12/03/2512 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-02-27

View Document

12/03/2512 March 2025 Purchase of own shares.

View Document

14/02/2514 February 2025 Purchase of own shares.

View Document

14/02/2514 February 2025 Cancellation of shares by a PLC. Statement of capital on 2025-02-11

View Document

05/02/255 February 2025 Director's details changed for Mrs Dagmar Aspatria Kent Kershaw on 2025-01-31

View Document

05/02/255 February 2025 Director's details changed for Mr Robert Michael Burgess on 2024-06-30

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-12-03

View Document

12/12/2412 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

19/11/2419 November 2024 Appointment of Ms Katherine Louise Jones as a director on 2024-11-14

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

02/11/242 November 2024 Resolutions

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

01/10/241 October 2024 Termination of appointment of Andrew William Shepherd as a director on 2024-09-30

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

05/06/245 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-21

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

20/03/2420 March 2024 Termination of appointment of Richard Stanley Price as a director on 2024-03-12

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

05/12/235 December 2023 Appointment of Maarten Frederik Slendebroek as a director on 2023-11-27

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

14/11/2314 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-22

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

07/08/237 August 2023 Appointment of Ms Andrea Gertrude Martha Montague as a director on 2023-08-01

View Document

02/08/232 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-24

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

07/03/237 March 2023 Appointment of Mr James Hedley Rawlingson as a director on 2023-03-02

View Document

15/02/2315 February 2023 Termination of appointment of Alan Thomas Carruthers as a director on 2023-02-07

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

25/01/2325 January 2023 Termination of appointment of Benjamin Lee Thorpe as a director on 2023-01-19

View Document

25/01/2325 January 2023 Termination of appointment of Lynsey Jane Cross as a director on 2023-01-19

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Group of companies' accounts made up to 2021-06-30

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

23/07/2123 July 2021 Appointment of Mr Andrew William Shepherd as a director on 2021-07-13

View Document

23/07/2123 July 2021 Appointment of Mrs Lynsey Jane Cross as a director on 2021-07-13

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MRS DAGMAR ASPATRIA KENT KERSHAW

View Document

14/05/2014 May 2020 SECRETARY APPOINTED MR PHILIP NAYLOR

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT KING

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

26/03/2026 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 161271.02

View Document

04/03/204 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 161258.31

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 72 WELBECK STREET LONDON W1G 0AY ENGLAND

View Document

07/02/207 February 2020 SECOND FILED SH01 - 24/10/19 STATEMENT OF CAPITAL GBP 156581.91

View Document

30/01/2030 January 2020 27/01/20 STATEMENT OF CAPITAL GBP 156726.59

View Document

16/01/2016 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 156693.4

View Document

27/12/1927 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 156657.98

View Document

17/12/1917 December 2019 24/10/19 STATEMENT OF CAPITAL GBP 156605.91

View Document

03/12/193 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 156585.97

View Document

15/11/1915 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

10/11/1910 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN HARRIS

View Document

04/11/194 November 2019 SECRETARY APPOINTED MR ROBERT GAIUS KING

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BROOMFIELD

View Document

25/10/1925 October 2019 28/05/19 STATEMENT OF CAPITAL GBP 139595.03

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT HARRIS / 26/07/2019

View Document

21/05/1921 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 139145

View Document

15/04/1915 April 2019 INTERIM ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

03/04/193 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 139107.66

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEPHERD

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR ALAN THOMAS CARRUTHERS

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT

View Document

21/01/1921 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 139089.48

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLMES

View Document

03/12/183 December 2018 NOTIFICATION OF PSC STATEMENT ON 03/12/2018

View Document

12/11/1812 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1819 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

28/09/1828 September 2018 24/09/18 STATEMENT OF CAPITAL GBP 139078.75

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR JOHN FREDERICK LINWOOD

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR BENJAMIN LEE THORPE

View Document

21/07/1821 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 139052.15

View Document

21/06/1821 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 139015.79

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR DAVID STEWART

View Document

31/05/1831 May 2018 30/05/18 STATEMENT OF CAPITAL GBP 138356.22

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON

View Document

02/05/182 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 138320.02

View Document

04/04/184 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 138319.62

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACDONALD

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

16/03/1816 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 138314.91

View Document

11/01/1811 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 138314.91

View Document

20/12/1720 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 138296.44

View Document

20/12/1720 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 138307.31

View Document

28/11/1728 November 2017 28/11/17 STATEMENT OF CAPITAL GBP 138283.46

View Document

22/11/1722 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 138191.56

View Document

17/11/1717 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 138164.31

View Document

15/11/1715 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 138152.63

View Document

10/11/1710 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WOMBWELL

View Document

25/10/1725 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 138046.77

View Document

25/10/1725 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 138033.79

View Document

16/10/1716 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

13/10/1713 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 138030.75

View Document

21/08/1721 August 2017 15/08/17 STATEMENT OF CAPITAL GBP 137955.27

View Document

13/07/1713 July 2017 18/05/17 STATEMENT OF CAPITAL GBP 137225.42

View Document

13/07/1713 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 137953.98

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS CAROLINE CONNELLAN

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, NO UPDATES

View Document

23/12/1623 December 2016 19/12/16 STATEMENT OF CAPITAL GBP 137204.75

View Document

21/12/1621 December 2016 12/12/16 STATEMENT OF CAPITAL GBP 137203.22

View Document

24/11/1624 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

18/11/1618 November 2016 14/11/16 STATEMENT OF CAPITAL GBP 137165.32

View Document

11/11/1611 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1611 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1627 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 137105.32

View Document

06/07/166 July 2016 28/06/16 STATEMENT OF CAPITAL GBP 137091.70

View Document

23/06/1623 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 136768.26

View Document

13/06/1613 June 2016 11/05/16 STATEMENT OF CAPITAL GBP 136768.26

View Document

19/04/1619 April 2016 23/03/16 NO MEMBER LIST

View Document

14/04/1614 April 2016 07/07/15 STATEMENT OF CAPITAL GBP 136602.2

View Document

14/04/1614 April 2016 18/12/15 STATEMENT OF CAPITAL GBP 136602.2

View Document

14/04/1614 April 2016 09/10/15 STATEMENT OF CAPITAL GBP 136602.2

View Document

13/11/1513 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/11/1513 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1512 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

26/08/1526 August 2015 13/07/15 STATEMENT OF CAPITAL GBP 136602.2

View Document

13/07/1513 July 2015 SECRETARY APPOINTED MR SIMON BROOMFIELD

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY LUCY COOK

View Document

08/07/158 July 2015 07/07/15 STATEMENT OF CAPITAL GBP 136602.2

View Document

02/07/152 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 136582.76

View Document

25/06/1525 June 2015 23/06/15 STATEMENT OF CAPITAL GBP 136567.41

View Document

18/06/1518 June 2015 16/06/15 STATEMENT OF CAPITAL GBP 136523.06

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT HARRIS / 02/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM SHEPHERD / 02/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SEYMOUR-WILLIAMS / 02/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HOLMES / 02/06/2015

View Document

16/06/1516 June 2015 10/06/15 STATEMENT OF CAPITAL GBP 136476.17

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 111 PARK STREET LONDON W1K 7JL

View Document

14/04/1514 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 136233.29

View Document

14/04/1514 April 2015 23/03/15 NO MEMBER LIST

View Document

10/12/1410 December 2014 03/12/14 STATEMENT OF CAPITAL GBP 135938.29

View Document

28/11/1428 November 2014 18/11/14 STATEMENT OF CAPITAL GBP 135934.35

View Document

13/11/1413 November 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/11/1413 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

13/08/1413 August 2014 12/08/14 STATEMENT OF CAPITAL GBP 135924.5

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR RICHARD STANLEY PRICE

View Document

21/07/1421 July 2014 19/06/14 STATEMENT OF CAPITAL GBP 134341.43

View Document

21/07/1421 July 2014 16/06/14 STATEMENT OF CAPITAL GBP 135921.75

View Document

17/07/1417 July 2014 SECOND FILING FOR FORM SH01

View Document

11/06/1411 June 2014 20/05/14 STATEMENT OF CAPITAL GBP 133503.22

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY JAMES MACDONALD / 06/06/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KNIGHT / 06/06/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH SPENCER / 06/06/2014

View Document

06/06/146 June 2014 SECRETARY APPOINTED MRS LUCY LOUISE COOK

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL WOMBWELL / 06/06/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES JACKSON / 06/06/2014

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY SIMON JACKSON

View Document

28/04/1428 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1428 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KNIGHT / 04/04/2014

View Document

04/04/144 April 2014 23/03/14 NO MEMBER LIST

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH SPENCER / 04/04/2014

View Document

13/11/1313 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

29/10/1329 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1329 October 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/10/1321 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 133503.22

View Document

18/10/1318 October 2013 16/07/13 STATEMENT OF CAPITAL GBP 133500.14

View Document

11/07/1311 July 2013 19/06/13 STATEMENT OF CAPITAL GBP 133479.74

View Document

11/07/1311 July 2013 13/06/13 STATEMENT OF CAPITAL GBP 133386.80

View Document

22/04/1322 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 132793.08

View Document

17/04/1317 April 2013 23/03/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 19/11/12 STATEMENT OF CAPITAL GBP 132199.58

View Document

29/01/1329 January 2013 14/12/12 STATEMENT OF CAPITAL GBP 132689.58

View Document

29/01/1329 January 2013 14/12/12 STATEMENT OF CAPITAL GBP 132749.58

View Document

29/01/1329 January 2013 26/11/12 STATEMENT OF CAPITAL GBP 132249.58

View Document

29/01/1329 January 2013 19/11/12 STATEMENT OF CAPITAL GBP 128013.31

View Document

07/11/127 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUMPEL

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAWES

View Document

07/08/127 August 2012 18/07/12 STATEMENT OF CAPITAL GBP 109317.65

View Document

07/08/127 August 2012 13/07/12 STATEMENT OF CAPITAL GBP 109313.08

View Document

12/07/1212 July 2012 20/06/12 STATEMENT OF CAPITAL GBP 109274.96

View Document

12/07/1212 July 2012 13/06/12 STATEMENT OF CAPITAL GBP 109217.78

View Document

05/04/125 April 2012 23/03/12 NO MEMBER LIST

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY JAMES MACDONALD / 23/03/2012

View Document

18/11/1118 November 2011 09/11/11 STATEMENT OF CAPITAL GBP 108311.67

View Document

25/10/1125 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

13/10/1113 October 2011 23/09/11 STATEMENT OF CAPITAL GBP 108191.67

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED DIANE SEYMOUR-WILLIAMS

View Document

02/08/112 August 2011 05/07/11 STATEMENT OF CAPITAL GBP 107881.67

View Document

11/07/1111 July 2011 08/06/11 STATEMENT OF CAPITAL GBP 107755.77

View Document

11/07/1111 July 2011 15/06/11 STATEMENT OF CAPITAL GBP 107755.77

View Document

19/05/1119 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 106160.98

View Document

11/04/1111 April 2011 22/03/11 BULK LIST

View Document

07/04/117 April 2011 22/03/11 STATEMENT OF CAPITAL GBP 105995.98

View Document

14/03/1114 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1114 January 2011 20/12/10 STATEMENT OF CAPITAL GBP 105690.98

View Document

14/01/1114 January 2011 20/12/10 STATEMENT OF CAPITAL GBP 105544.98

View Document

07/01/117 January 2011 AUDITOR'S RESIGNATION

View Document

30/11/1030 November 2010 27/10/10 STATEMENT OF CAPITAL GBP 105447.48

View Document

12/11/1012 November 2010 24/09/10 STATEMENT OF CAPITAL GBP 104301.48

View Document

12/11/1012 November 2010 24/09/10 STATEMENT OF CAPITAL GBP 105117.48

View Document

04/11/104 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED COLIN ROBERT HARRIS

View Document

27/09/1027 September 2010 19/07/10 STATEMENT OF CAPITAL GBP 104252.27

View Document

31/08/1031 August 2010 25/06/10 STATEMENT OF CAPITAL GBP 102451.71

View Document

31/08/1031 August 2010 25/06/10 STATEMENT OF CAPITAL GBP 102380.17

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED NICHOLAS IAN HOLMES

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED ANDREW WILLIAM SHEPHERD

View Document

28/04/1028 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 2030373.24

View Document

31/03/1031 March 2010 22/03/10 BULK LIST

View Document

15/01/1015 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 1967683

View Document

05/12/095 December 2009 15/10/09 STATEMENT OF CAPITAL GBP 185432696

View Document

12/11/0912 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/0912 November 2009 ARTICLES OF ASSOCIATION

View Document

29/09/0929 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 22/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/089 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 22/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/0729 October 2007 INTERIM ACCOUNTS MADE UP TO 02/10/06

View Document

29/10/0729 October 2007 INTERIM ACCOUNTS MADE UP TO 30/09/07

View Document

19/09/0719 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ARTICLES OF ASSOCIATION

View Document

17/03/0517 March 2005 S-DIV 11/02/05

View Document

08/03/058 March 2005 PROSPECTUS

View Document

22/02/0522 February 2005 NC INC ALREADY ADJUSTED 11/02/05

View Document

17/02/0517 February 2005 £42,745 11/02/05

View Document

17/02/0517 February 2005 AUDITORS' STATEMENT

View Document

17/02/0517 February 2005 AUDITORS' REPORT

View Document

17/02/0517 February 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/02/0517 February 2005 BALANCE SHEET

View Document

17/02/0517 February 2005 RE SUB DIV OF SHARES 11/02/05

View Document

17/02/0517 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/02/0517 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0517 February 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/02/0517 February 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/02/0517 February 2005 £ NC 50000/200000 11/02

View Document

17/02/0517 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/11/0411 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 SHARES AGREEMENT OTC

View Document

19/03/0419 March 2004 CONVE 28/01/04

View Document

27/02/0427 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/036 November 2003 S366A DISP HOLDING AGM 10/10/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company