GREAT PORTLAND ESTATES P L C

Company Documents

DateDescription
11/07/2511 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Appointment of Christopher William Eccleshare as a director on 2025-05-01

View Document

04/04/254 April 2025 Termination of appointment of Nick Hampton as a director on 2025-04-03

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

18/07/2418 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Resolutions

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

21/12/2321 December 2023 Appointment of Ms Karen Ann Green as a director on 2023-12-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Alison Marie Rose-Slade as a director on 2023-07-06

View Document

20/07/2320 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

03/04/233 April 2023 Termination of appointment of Charles Edward Laurence Philipps as a director on 2023-03-30

View Document

02/12/222 December 2022 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing, West Sussex BN99 3HH

View Document

29/04/2229 April 2022 Director's details changed for Ms Wendy Becker on 2022-04-28

View Document

29/03/2229 March 2022 Register inspection address has been changed from Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA

View Document

28/03/2228 March 2022 Register(s) moved to registered inspection location Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL

View Document

02/02/222 February 2022 Appointment of Mrs Emma Margaret Woods as a director on 2022-02-01

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

24/07/2124 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

25/09/1925 September 2019 22/08/19 STATEMENT OF CAPITAL GBP 40208590.21

View Document

25/09/1925 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 40179895.47

View Document

25/09/1925 September 2019 22/08/19 STATEMENT OF CAPITAL GBP 40208590.21

View Document

18/09/1918 September 2019 29/07/19 STATEMENT OF CAPITAL GBP 40595537.21

View Document

18/09/1918 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1918 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1918 September 2019 26/07/19 STATEMENT OF CAPITAL GBP 40613852.99

View Document

18/09/1918 September 2019 25/07/19 STATEMENT OF CAPITAL GBP 40632321.42

View Document

18/09/1918 September 2019 24/07/19 STATEMENT OF CAPITAL GBP 40648525.24

View Document

18/09/1918 September 2019 12/08/19 STATEMENT OF CAPITAL GBP 40398260.89

View Document

18/09/1918 September 2019 09/08/19 STATEMENT OF CAPITAL GBP 40421613.52

View Document

18/09/1918 September 2019 07/08/19 STATEMENT OF CAPITAL GBP 40468318.78

View Document

04/09/194 September 2019 02/08/19 STATEMENT OF CAPITAL GBP 40523647.73

View Document

04/09/194 September 2019 05/08/19 STATEMENT OF CAPITAL GBP 40505179.31

View Document

04/09/194 September 2019 01/08/19 STATEMENT OF CAPITAL GBP 40541963.52

View Document

04/09/194 September 2019 06/08/19 STATEMENT OF CAPITAL GBP 40486710.89

View Document

04/09/194 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/194 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 40559821.42

View Document

21/08/1921 August 2019 18/07/19 STATEMENT OF CAPITAL GBP 40719651.56

View Document

21/08/1921 August 2019 23/07/19 STATEMENT OF CAPITAL GBP 40666459.45

View Document

21/08/1921 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 40684164.72

View Document

21/08/1921 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1921 August 2019 17/07/19 STATEMENT OF CAPITAL GBP 40737204.19

View Document

21/08/1921 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 40701869.98

View Document

12/08/1912 August 2019 03/07/19 STATEMENT OF CAPITAL GBP 40909207.77

View Document

12/08/1912 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1912 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1912 August 2019 16/07/19 STATEMENT OF CAPITAL GBP 40752692.02

View Document

12/08/1912 August 2019 15/07/19 STATEMENT OF CAPITAL GBP 40769939.39

View Document

12/08/1912 August 2019 11/07/19 STATEMENT OF CAPITAL GBP 40804344.99

View Document

12/08/1912 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 40787186.76

View Document

12/08/1912 August 2019 10/07/19 STATEMENT OF CAPITAL GBP 40821897.62

View Document

12/08/1912 August 2019 09/07/19 STATEMENT OF CAPITAL GBP 4089404.46

View Document

12/08/1912 August 2019 05/07/19 STATEMENT OF CAPITAL GBP 40874102.51

View Document

12/08/1912 August 2019 08/07/19 STATEMENT OF CAPITAL GBP 40856957.09

View Document

12/08/1912 August 2019 04/07/19 STATEMENT OF CAPITAL GBP 40891655.14

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

02/08/192 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/192 August 2019 02/07/19 STATEMENT OF CAPITAL GBP 40929278.82

View Document

02/08/192 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 40946220.93

View Document

02/08/192 August 2019 28/06/19 STATEMENT OF CAPITAL GBP 40963163.03

View Document

02/08/192 August 2019 27/06/19 STATEMENT OF CAPITAL GBP 40980105.14

View Document

02/08/192 August 2019 26/06/19 STATEMENT OF CAPITAL GBP 40997047.24

View Document

24/07/1924 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 41049521.98

View Document

24/07/1924 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 41066464.08

View Document

24/07/1924 July 2019 19/06/19 STATEMENT OF CAPITAL GBP 41083406.19

View Document

24/07/1924 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1924 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 41015637.77

View Document

24/07/1924 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 41032579.87

View Document

18/07/1918 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1917 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1917 July 2019 12/06/19 STATEMENT OF CAPITAL GBP 41169581.98

View Document

17/07/1917 July 2019 13/06/19 STATEMENT OF CAPITAL GBP 41152639.87

View Document

17/07/1917 July 2019 18/06/19 STATEMENT OF CAPITAL GBP 41101813.56

View Document

17/07/1917 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 41118755.66

View Document

17/07/1917 July 2019 14/06/19 STATEMENT OF CAPITAL GBP 41135697.77

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 30/05/19 STATEMENT OF CAPITAL GBP 41336041.98

View Document

05/07/195 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 41315436.72

View Document

05/07/195 July 2019 04/06/19 STATEMENT OF CAPITAL GBP 41271707.77

View Document

05/07/195 July 2019 03/06/19 STATEMENT OF CAPITAL GBP 41294831.45

View Document

05/07/195 July 2019 05/06/19 STATEMENT OF CAPITAL GBP 41255513.56

View Document

05/07/195 July 2019 06/06/19 STATEMENT OF CAPITAL GBP 41238571.45

View Document

05/07/195 July 2019 07/06/19 STATEMENT OF CAPITAL GBP 41221629.35

View Document

05/07/195 July 2019 10/06/19 STATEMENT OF CAPITAL GBP 41204076.72

View Document

05/07/195 July 2019 11/06/19 STATEMENT OF CAPITAL GBP 41186524.08

View Document

05/07/195 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/195 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1918 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 41399162.77

View Document

18/06/1918 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 41359478.56

View Document

18/06/1918 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1918 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 41379320.66

View Document

01/05/191 May 2019 28/03/19 STATEMENT OF CAPITAL GBP 41487689.08

View Document

01/05/191 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/191 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 41441899.61

View Document

01/05/191 May 2019 02/04/19 STATEMENT OF CAPITAL GBP 41419004.87

View Document

01/05/191 May 2019 27/03/19 STATEMENT OF CAPITAL GBP 41499899.61

View Document

01/05/191 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 41464794.35

View Document

17/04/1917 April 2019 21/03/19 STATEMENT OF CAPITAL GBP 41562478.56

View Document

17/04/1917 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 41512110.14

View Document

17/04/1917 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 41528899.61

View Document

17/04/1917 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 41545689.08

View Document

17/04/1917 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 41579268.03

View Document

17/04/1917 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/198 April 2019 13/03/19 STATEMENT OF CAPITAL GBP 41658636.45

View Document

08/04/198 April 2019 19/03/19 STATEMENT OF CAPITAL GBP 41591478.56

View Document

08/04/198 April 2019 18/03/19 STATEMENT OF CAPITAL GBP 41608268.03

View Document

08/04/198 April 2019 14/03/19 STATEMENT OF CAPITAL GBP 41641846.98

View Document

08/04/198 April 2019 15/03/19 STATEMENT OF CAPITAL GBP 41625057.51

View Document

08/04/198 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1926 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 41727950.54

View Document

26/03/1926 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 41672678.56

View Document

26/03/1926 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 41687582.12

View Document

26/03/1926 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1926 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 41704371.59

View Document

26/03/1926 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 41721161.06

View Document

20/03/1920 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1920 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 41749928.45

View Document

20/03/1920 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 41766717.93

View Document

20/03/1920 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 41783507.40

View Document

20/03/1920 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 41817086.35

View Document

20/03/1920 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 41800296.87

View Document

18/03/1918 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 41865928.45

View Document

18/03/1918 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 41849138.98

View Document

18/03/1918 March 2019 21/02/19 STATEMENT OF CAPITAL GBP 41822717.93

View Document

18/03/1918 March 2019 20/02/19 STATEMENT OF CAPITAL GBP 41899507.40

View Document

18/03/1918 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 41832349.51

View Document

18/03/1918 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/196 March 2019 13/02/19 STATEMENT OF CAPITAL GBP 41983302.14

View Document

06/03/196 March 2019 19/02/19 STATEMENT OF CAPITAL GBP 41916296.87

View Document

06/03/196 March 2019 18/02/19 STATEMENT OF CAPITAL GBP 41933086.35

View Document

06/03/196 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 41949875.82

View Document

06/03/196 March 2019 14/02/19 STATEMENT OF CAPITAL GBP 41966512.66

View Document

06/03/196 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1927 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 42048628.45

View Document

27/02/1927 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1927 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 42065417.93

View Document

27/02/1927 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 42031838.98

View Document

27/02/1927 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 42998260.03

View Document

27/02/1927 February 2019 11/02/19 STATEMENT OF CAPITAL GBP 42015049.51

View Document

20/02/1920 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 42082054.77

View Document

20/02/1920 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 42147838.98

View Document

20/02/1920 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 42098844.24

View Document

20/02/1920 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 42115175.82

View Document

20/02/1920 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 42131507.40

View Document

20/02/1920 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1914 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 42197902.14

View Document

14/02/1914 February 2019 24/01/19 STATEMENT OF CAPITAL GBP 42215149.51

View Document

14/02/1914 February 2019 23/01/19 STATEMENT OF CAPITAL GBP 42232549.51

View Document

14/02/1914 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 42164170.56

View Document

14/02/1914 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1914 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 42180960.03

View Document

07/02/197 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 42283833.72

View Document

07/02/197 February 2019 17/01/19 STATEMENT OF CAPITAL GBP 42301233.72

View Document

07/02/197 February 2019 16/01/19 STATEMENT OF CAPITAL GBP 42319091.61

View Document

07/02/197 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/197 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 42249491.61

View Document

07/02/197 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 42266586.35

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCICLUNA

View Document

29/01/1929 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 42429871.61

View Document

29/01/1929 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1929 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 42475661.08

View Document

29/01/1929 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 42452766.35

View Document

25/01/1925 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 42354349.51

View Document

25/01/1925 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1925 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 42407770.56

View Document

25/01/1925 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 42389760.03

View Document

25/01/1925 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 42372207.40

View Document

25/01/1925 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 42336491.61

View Document

22/01/1922 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1922 January 2019 27/12/18 STATEMENT OF CAPITAL GBP 42499318.98

View Document

22/01/1922 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 42534988.98

View Document

22/01/1922 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 42589936.35

View Document

22/01/1922 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 42562462.66

View Document

22/01/1922 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 42515146.87

View Document

22/01/1922 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1915 January 2019 12/12/18 STATEMENT OF CAPITAL GBP 42678386.35

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1915 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 42625728.45

View Document

15/01/1915 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 42607870.56

View Document

15/01/1915 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 42643281.08

View Document

15/01/1915 January 2019 13/12/18 STATEMENT OF CAPITAL GBP 42660681.08

View Document

09/01/199 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 42697999.51

View Document

09/01/199 January 2019 07/12/18 STATEMENT OF CAPITAL GBP 42730522.24

View Document

09/01/199 January 2019 05/12/18 STATEMENT OF CAPITAL GBP 42766238.03

View Document

09/01/199 January 2019 06/12/18 STATEMENT OF CAPITAL GBP 42748227.51

View Document

09/01/199 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/199 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 42712969.61

View Document

17/12/1817 December 2018 21/11/18 STATEMENT OF CAPITAL GBP 42939487.24

View Document

17/12/1817 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 42819121.97

View Document

17/12/1817 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 42836216.71

View Document

17/12/1817 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 42853311.45

View Document

17/12/1817 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 42870345.13

View Document

17/12/1817 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 42887287.24

View Document

17/12/1817 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 42904534.61

View Document

17/12/1817 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 42801569.34

View Document

17/12/1817 December 2018 04/12/18 STATEMENT OF CAPITAL GBP 42784169.34

View Document

17/12/1817 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1817 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 42922087.24

View Document

17/12/1817 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1810 December 2018 19/11/18 STATEMENT OF CAPITAL GBP 42974058.29

View Document

10/12/1810 December 2018 RETURN OF PURCHASE OF OWN SHARES 20/11/18 TREASURY CAPITAL GBP 33960.3975

View Document

10/12/1810 December 2018 20/11/18 STATEMENT OF CAPITAL GBP 42956810.92

View Document

16/11/1816 November 2018 INTERIM ACCOUNTS MADE UP TO 31/10/18

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHORT

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/07/1827 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/1820 April 2018 ADOPT ARTICLES 26/03/2018

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MRS ALISON ROSE-SLADE

View Document

10/04/1810 April 2018 21/03/18 STATEMENT OF CAPITAL GBP 42990771.44

View Document

10/04/1810 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 42990771.44

View Document

10/04/1810 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 348973288.14

View Document

10/04/1810 April 2018 CONSOLIDATION 26/03/18

View Document

06/04/186 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 42990771.44

View Document

22/02/1822 February 2018 INTERIM ACCOUNTS MADE UP TO 31/01/18

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HOLDEN

View Document

21/07/1721 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1718 June 2017 08/05/17 STATEMENT OF CAPITAL GBP 42990768.625

View Document

18/06/1718 June 2017 CONSOLIDATION 17/05/17

View Document

08/06/178 June 2017 RESOLUTION 1 - SHARE CONSOLIDATION; RESOLUTION 2 - AUTHORITY TO ALLOT SHARE AND GRANT RIGHTS; RESOLUTION 3 - GENERAL AUTHORITY TO DISAPPLY PRE-EMPTION RIGHTS; RESOLUTION 4 - ADDITIONAL AUTHORITY TO DISAPPLY PRE-EMPTION RIGHTS; RESOLUTION 5 - AUTHORITY TO PURCHASE OWN SHARES; MAXIMUM NUMBER OF SHARES WHICH MAY BE PURCHASED IS 48,976,804; THE MAXIMUM PRICE IS NOT MORE THAN THE HIGHER OF AN AMOUNT EQUAL TO 5% ABOVE THE AVERAGE OF THE MIDDLE MARKET QUOTATIONS. 17/05/2017

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MS WENDY BECKER

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR RICHARD STEPHEN MULLY

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR NICK HAMPTON

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLLS

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/09/1510 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/159 September 2015 31/07/15 NO MEMBER LIST

View Document

23/07/1523 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/141 October 2014 31/07/14 NO MEMBER LIST

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES IRBY

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR CHARLES PHILIPPS

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR CHARLES EDWARD LAURENCE PHILIPPS

View Document

06/09/136 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 SECOND FILING WITH MUD 31/07/12 FOR FORM AR01

View Document

16/07/1316 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1218 December 2012 19/11/12 STATEMENT OF CAPITAL GBP 42990768.63

View Document

18/12/1218 December 2012 19/11/12 STATEMENT OF CAPITAL GBP 42990768.63

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

26/09/1226 September 2012 31/07/12 NO CHANGES

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MRS ELIZABETH JANE DILWITHS HOLDEN

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/07/1223 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSE

View Document

11/01/1211 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/09/1115 September 2011 31/07/11 BULK LIST

View Document

13/09/1113 September 2011 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA UNITED KINGDOM

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DESNA LEE MARTIN / 17/08/2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES SANDERSON

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMPSON / 20/07/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY AUGUSTINE COURTAULD / 20/07/2011

View Document

20/07/1120 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRAKESMITH

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 31/07/10 BULK LIST

View Document

02/08/102 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/07/1029 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1029 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/0916 November 2009 MEMORANDUM OF ASSOCIATION

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOEL

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN O'DONOVAN

View Document

30/07/0930 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR JONATHAN CLIVE NICHOLLS

View Document

06/06/096 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

05/06/095 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD PESKIN

View Document

24/10/0824 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MARTIN ANTHONY SCICLUNA

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/0814 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 ARTICLES OF ASSOCIATION

View Document

28/12/0628 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 RETURN MADE UP TO 31/07/05; NO CHANGE OF MEMBERS; AMEND

View Document

12/09/0612 September 2006 RETURN MADE UP TO 31/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/065 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 56 MORTIMER STREET, LONDON, W1W 7RT

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 31/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0423 August 2004 RETURN MADE UP TO 31/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/0413 August 2004 ARTICLES OF ASSOCIATION

View Document

30/07/0430 July 2004 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

30/07/0430 July 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 REDUCE ISSUED CAPITAL 09/07/04

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0330 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0330 July 2003 ARTICLES OF ASSOCIATION

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 31/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 £ IC 174933194/174058194 19/09/01 £ SR [email protected]=875000

View Document

06/11/016 November 2001 £ IC 175563194/174933194 24/09/01 £ SR [email protected]=630000

View Document

06/11/016 November 2001 £ IC 174058194/172884629 27/09/01 £ SR [email protected]=1173565

View Document

27/09/0127 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 £ IC 178063194/175563194 22/08/01 £ SR [email protected]=2500000

View Document

31/08/0131 August 2001 £ IC 178363194/178063194 16/08/01 £ SR [email protected]=300000

View Document

23/08/0123 August 2001 RETURN MADE UP TO 31/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0127 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0123 July 2001 £ IC 178488194/178363194 06/07/01 £ SR [email protected]=125000

View Document

14/03/0114 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: KNIGHTON HOUSE, 56 MORTIMER STREET,, LONDON, WIN 8BD

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/009 October 2000 £ IC 178412715/178337715 12/09/00 £ SR [email protected]=75000

View Document

08/09/008 September 2000 REDUCTION CAP/SHARE PREMIUM ACCT

View Document

08/09/008 September 2000 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

22/08/0022 August 2000 RETURN MADE UP TO 31/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0027 July 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 18/07/00

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 ALTER ARTICLES 26/05/00

View Document

17/03/0017 March 2000 £ IC 188732854/178412715 22/02/00 £ SR [email protected]=10320139

View Document

15/03/0015 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 31/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 ALTER MEM AND ARTS 13/07/99

View Document

27/07/9927 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 LISTING OF PARTICULARS

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 31/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/07/98

View Document

29/07/9829 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/98

View Document

29/07/9829 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/07/98

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 LISTING OF PARTICULARS

View Document

01/02/981 February 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/07/97

View Document

01/02/981 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/97

View Document

01/02/981 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/07/97

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 LISTING OF PARTICULARS

View Document

05/09/975 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 31/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/97

View Document

08/04/978 April 1997 £ NC 137500000/250000000 27

View Document

08/04/978 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/97

View Document

07/02/977 February 1997 LISTING OF PARTICULARS

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

30/08/9630 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 31/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9628 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9626 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/96

View Document

26/07/9626 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/07/96

View Document

26/07/9626 July 1996 MAX 32430000 MIN PRI 50 16/07/96

View Document

26/07/9626 July 1996 ALTER MEM AND ARTS 16/07/96

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 31/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

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

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

View Document

23/08/9423 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/94

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 NC INC ALREADY ADJUSTED 14/07/92

View Document

03/03/943 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/92

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 31/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/9327 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 LIMITATION SHARE PURCHA 13/07/93

View Document

19/07/9319 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9314 June 1993 LISTING OF PARTICULARS

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 31/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/925 March 1992 LISTING OF PARTICULARS

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 LISTING OF PARTICULARS

View Document

04/09/914 September 1991 RETURN MADE UP TO 31/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/914 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 £ IC 97750000/97500000 27/09/90 £ SR [email protected]=250000

View Document

04/09/904 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 31/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/903 August 1990 RE S163(3)CA85 17/07/90

View Document

03/08/903 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/90

View Document

03/08/903 August 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/07/90

View Document

25/05/9025 May 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 £ IC 97921392/97750000 20/02/90 £ SR [email protected]=171392

View Document

11/12/8911 December 1989 LISTING OF PARTICULARS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 01/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/895 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/89

View Document

17/08/8917 August 1989 £ NC 115000000/137500000

View Document

01/08/891 August 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

04/02/894 February 1989 LISTING OF PARTICULARS

View Document

12/10/8812 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/07/88

View Document

12/10/8812 October 1988 £ NC 95000000/115000000

View Document

12/10/8812 October 1988 RE. SHARE OPTION SCHEME 19/07/88

View Document

16/09/8816 September 1988 RETURN MADE UP TO 02/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

16/09/8816 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/09/882 September 1988 SHARES AGREEMENT OTC

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED

View Document

26/04/8826 April 1988 WD 19/04/88 AD 18/03/88--------- PREMIUM £ SI [email protected]=2000000

View Document

12/03/8812 March 1988 RETURN OF ALLOTMENTS

View Document

22/02/8822 February 1988 LISTING OF PARTICULARS

View Document

08/12/878 December 1987 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 04/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/8713 August 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

21/05/8721 May 1987 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

19/05/8719 May 1987 DIRECTOR RESIGNED

View Document

28/03/8728 March 1987 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 DIRECTOR RESIGNED

View Document

03/10/863 October 1986 RETURN OF ALLOTMENTS

View Document

14/08/8614 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

14/08/8614 August 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 NEW DIRECTOR APPOINTED

View Document

10/10/8510 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

02/11/832 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

05/10/825 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

15/10/8115 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

14/07/8114 July 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/10/7514 October 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

03/02/583 February 1958 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/02/58

View Document

03/02/583 February 1958 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/02/58

View Document

30/12/5730 December 1957 CERTIFICATE OF INCORPORATION

View Document

30/12/5730 December 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/5713 December 1957 CERTIFICATE OF INCORPORATION

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