Company Documents

DateDescription
22/11/2422 November 2024 Group of companies' accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Clive Fiske Harrison as a director on 2023-11-23

View Document

22/11/2322 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

19/01/2319 January 2023 Director's details changed for Mr Tony Robert Pattison on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Martin Henry Withers Perrin on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for James Philip Quibell Harrison on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Clive Fiske Harrison on 2023-01-19

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

08/11/228 November 2022 Group of companies' accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

09/12/219 December 2021 Current accounting period extended from 2022-05-31 to 2022-06-30

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

29/11/2129 November 2021 Registered office address changed from Salisbury House London Wall London EC2M 5QS to 100 Wood Street London EC2V 7AN on 2021-11-29

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

01/11/211 November 2021 Group of companies' accounts made up to 2021-05-31

View Document

07/10/217 October 2021 Register inspection address has been changed from 29 Wellington Street Leeds LS1 4DL England to 29 Wellington Street Leeds LS1 4DL

View Document

07/10/217 October 2021 Register inspection address has been changed from 34 Beckenham Road Beckenham BR3 4TU England to 29 Wellington Street Leeds LS1 4DL

View Document

19/11/1419 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

12/11/1412 November 2014 07/11/14 NO MEMBER LIST

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COCKBURN

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED ALEXANDER RUPERT FISKE-HARRISON

View Document

12/11/1312 November 2013 07/11/13 NO MEMBER LIST

View Document

11/11/1311 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

19/11/1219 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

16/11/1216 November 2012 07/11/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP QUIBELL HARRISON / 07/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE ANDREWS / 07/11/2011

View Document

22/11/1122 November 2011 07/11/11 NO MEMBER LIST

View Document

31/10/1131 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

16/11/1016 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS GERARD LUCHINI / 07/11/2009

View Document

02/12/092 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP QUIBELL HARRISON / 07/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENRY WITHERS PERRIN / 07/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FISKE HARRISON / 07/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COCKBURN / 07/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS GERARD LUCHINI / 07/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN DENNIS MEECH / 07/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE ANDREWS / 07/11/2009

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

14/10/0914 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/085 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ALLEN

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR BYRON HARRISON

View Document

22/11/0722 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 07/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/068 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

31/08/0431 August 2004 MEMORANDUM OF ASSOCIATION

View Document

05/12/035 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 � NC 2200000/3000000 19/0

View Document

01/11/021 November 2002 NC INC ALREADY ADJUSTED 19/09/02

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 SHARES AGREEMENT OTC

View Document

23/11/0123 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/013 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/008 December 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/07/006 July 2000 AMENDED 123/130300

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/03/00

View Document

05/04/005 April 2000 NC INC ALREADY ADJUSTED 13/03/00

View Document

05/04/005 April 2000 ADOPTARTICLES13/03/00

View Document

17/03/0017 March 2000 S-DIV 13/03/00

View Document

14/03/0014 March 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

14/03/0014 March 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/03/0014 March 2000 AUDITORS' REPORT

View Document

14/03/0014 March 2000 AUDITORS' STATEMENT

View Document

14/03/0014 March 2000 BALANCE SHEET

View Document

14/03/0014 March 2000 ALTER MEM AND ARTS 13/03/00

View Document

14/03/0014 March 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/03/0014 March 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 � NC 1500000/1750000 21/09/99

View Document

18/10/9918 October 1999 NC INC ALREADY ADJUSTED 21/09/99

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/11/9522 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

04/05/954 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 07/11/94; CHANGE OF MEMBERS

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 03/06/94

View Document

03/12/933 December 1993 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 04/06/93

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 29/05/92

View Document

22/11/9122 November 1991 RETURN MADE UP TO 07/11/91; CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

20/11/9020 November 1990 RETURN MADE UP TO 07/11/90; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 25/05/90

View Document

30/11/8930 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 02/06/89

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/8817 August 1988 ALTER MEM AND ARTS 280788

View Document

20/06/8820 June 1988 � NC 100000/1500000

View Document

20/06/8820 June 1988 WD 17/05/88 AD 25/04/88--------- PREMIUM � SI 12150@1=12150 � IC 2/12152

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: RDAN & SONS LTD, JORDAN HOUSE, BRUNSWICK PLACE, LONDON, N1 6EE

View Document

18/05/8818 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

26/04/8826 April 1988 ADOPT MEM AND ARTS 220488

View Document

26/04/8826 April 1988 REREGISTRATION UNLTD-LTD 220488

View Document

26/04/8826 April 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/04/8825 April 1988 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

21/04/8821 April 1988 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