GRESHAM HOUSE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

07/08/247 August 2024 Appointment of Bruce Neil Carnegie-Brown as a director on 2024-06-25

View Document

08/07/248 July 2024 Appointment of Emilio Voli as a director on 2024-06-25

View Document

21/05/2421 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

21/02/2421 February 2024 Registration of charge 000008710016, created on 2024-02-16

View Document

09/02/249 February 2024 Statement of company's objects

View Document

07/02/247 February 2024 Notification of Erol Ekrem Uzumeri as a person with significant control on 2023-12-20

View Document

07/02/247 February 2024 Appointment of Mr Rupert Guy Robinson as a director on 2024-01-29

View Document

07/02/247 February 2024 Notification of Carl Ludwig Oliver Haarmann as a person with significant control on 2023-12-20

View Document

07/02/247 February 2024 Notification of Eric Louis Zinterhofer as a person with significant control on 2023-12-20

View Document

07/02/247 February 2024 Withdrawal of a person with significant control statement on 2024-02-07

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Statement of company's objects

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-13

View Document

02/01/242 January 2024 Re-registration from a public company to a private limited company

View Document

02/01/242 January 2024 Certificate of re-registration from Public Limited Company to Private

View Document

02/01/242 January 2024 Re-registration of Memorandum and Articles

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

22/12/2322 December 2023 Court order

View Document

21/12/2321 December 2023 Satisfaction of charge 000008710015 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 000008710014 in full

View Document

20/12/2320 December 2023 Appointment of Mr James Richard Studdart Redmayne as a director on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of John Anthony Victor Townsend as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Simon Leslie Stilwell as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Sarah Lucy Ing as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Gareth Davis as a director on 2023-12-19

View Document

20/12/2320 December 2023 Appointment of Mr Giles William Marshall as a director on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Mr Carl Ludwig Oliver Haarmann as a director on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Rachel Anne Beagles as a director on 2023-12-19

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

20/06/2320 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/10/2231 October 2022 Director's details changed for Mrs Rachel Anne Beagles on 2022-10-21

View Document

20/05/2220 May 2022 Termination of appointment of Richard Andrew Chadwick as a director on 2022-05-12

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

17/05/2217 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

02/03/222 March 2022 Director's details changed for Mr Kevin John Acton on 2020-09-01

View Document

06/01/226 January 2022 Director's details changed for Mr Simon Leslie Stilwell on 2021-11-25

View Document

04/01/224 January 2022 Registration of charge 000008710015, created on 2021-12-31

View Document

06/11/216 November 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

27/07/2127 July 2021 Statement of capital on 2021-07-27

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021 Certificate of reduction of share premium

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/06/1921 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 6644040.50

View Document

08/06/198 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 6627988.25

View Document

28/05/1928 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 6300588.75

View Document

17/04/1917 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 627581750

View Document

15/03/1915 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 6220586

View Document

18/02/1918 February 2019 11/02/19 STATEMENT OF CAPITAL GBP 6220358.25

View Document

13/02/1913 February 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

10/01/1910 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 6218153.25

View Document

04/01/194 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 6200233.25

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 000008710013

View Document

06/11/186 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 5155201.25

View Document

03/10/183 October 2018 24/09/18 STATEMENT OF CAPITAL GBP 5150156.25

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

27/07/1827 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MS RACHEL ANNE BEAGLES

View Document

11/07/1811 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 5150137.50

View Document

20/06/1820 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 5024113.75

View Document

18/06/1818 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 4947894.50

View Document

06/06/186 June 2018 22/05/18 STATEMENT OF CAPITAL GBP 4694767.50

View Document

04/06/184 June 2018 16/05/18 STATEMENT OF CAPITAL GBP 3181972.25

View Document

02/05/182 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 3135162.25

View Document

15/03/1815 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 3135099.75

View Document

13/02/1813 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 3135094.75

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MOON

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR SIMON LESLIE STILWELL

View Document

14/11/1714 November 2017 26/10/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

02/08/172 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 3134239.25

View Document

29/03/1729 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 3134239

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

03/11/163 November 2016 16/08/16 STATEMENT OF CAPITAL GBP 2546371.75

View Document

04/10/164 October 2016 16/08/16 STATEMENT OF CAPITAL GBP 2546371.75

View Document

26/09/1626 September 2016 16/08/16 STATEMENT OF CAPITAL GBP 2546371.75

View Document

26/09/1626 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 RE ISSUE WARRANTS 16/08/2016

View Document

24/06/1624 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1621 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR KEVIN JOHN ACTON

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN HALLETT

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR JOHN-PAUL PRESTON

View Document

20/05/1620 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 2463231.50

View Document

25/04/1625 April 2016 12/04/16 STATEMENT OF CAPITAL GBP 2463043

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/03/168 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 2462953.75

View Document

05/01/165 January 2016 SECRETARY APPOINTED MR BRIAN JAMES HALLETT

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY DUNCAN ABBOT

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ABBOT

View Document

22/12/1522 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 2462760.25

View Document

16/12/1516 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/159 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 2462740.25

View Document

01/12/151 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 2462740.25

View Document

29/09/1529 September 2015 17/08/15 NO MEMBER LIST

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 23/04/15 STATEMENT OF CAPITAL GBP 2335859.75

View Document

07/04/157 April 2015 23/01/15 STATEMENT OF CAPITAL GBP 2335852.5

View Document

04/02/154 February 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

04/02/154 February 2015 REDUCTION OF SHARE PREMIUM

View Document

04/02/154 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 2335847.5

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/01/1520 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 2335847.50

View Document

22/12/1422 December 2014 ARTICLES OF ASSOCIATION

View Document

19/12/1419 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1419 December 2014 Statement of company's objects

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR PETER GEOFFREY MOON

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR JOHN ANTHONY VICTOR TOWNSEND

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY EBEL

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR DUNCAN JAMES LANGLANDS ABBOT

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES PHILLIPS

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR ANTHONY LIONEL DALWOOD

View Document

08/12/148 December 2014 Registered office address changed from , 235 Hunts Pond Road, Fareham, Hampshire, PO14 4PJ, England to 5 New Street Square London EC4A 3TW on 2014-12-08

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 235 HUNTS POND ROAD FAREHAM HAMPSHIRE PO14 4PJ ENGLAND

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LORIMER

View Document

08/12/148 December 2014 SECRETARY APPOINTED MR DUNCAN JAMES LANGLANDS ABBOT

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN HALLETT

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN HALLETT

View Document

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

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/09/1410 September 2014 17/08/14 NO MEMBER LIST

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CHOPIN-JOHN

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000008710012

View Document

12/06/1412 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Registered office address changed from , 5th Floor 17 Grosvenor Gardens, London, SW1W 0BD, United Kingdom on 2014-06-05

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 5TH FLOOR 17 GROSVENOR GARDENS LONDON SW1W 0BD UNITED KINGDOM

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK LUCIE-SMITH

View Document

11/09/1311 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 000008710012

View Document

29/05/1329 May 2013 AUDITOR'S RESIGNATION

View Document

24/05/1324 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

12/09/1212 September 2012 17/08/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/09/1120 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 SAIL ADDRESS CHANGED FROM: C/O CAPITA IRG PLC THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU UNITED KINGDOM

View Document

21/06/1121 June 2011 Registered office address changed from , 5 Princes Gate, London, SW7 1QJ on 2011-06-21

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 5 PRINCES GATE LONDON SW7 1QJ

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ACKERMAN

View Document

03/05/113 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 12/10/10 STATEMENT OF CAPITAL GBP 1342470.00

View Document

10/09/1010 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED STEPHEN CARL ACKERMAN

View Document

15/06/1015 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/05/1012 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/10/0917 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN JAMES HALLETT / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CROSBIE LORIMER / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CHADWICK / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HELEN CHOPIN-JOHN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GERARD EBEL / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LUCIE-SMITH / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES HALLETT / 01/10/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED ROSEMARY HELEN CHOPIN-JOHN LOGGED FORM

View Document

18/11/0818 November 2008

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 36 ELDER STREET LONDON E1 6BT

View Document

01/11/081 November 2008 DIRECTOR APPOINTED JOHN A C LORIMER

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED DEREK LUCIE-SMITH

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LANE

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS ROWE

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS ROWE

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED STIRLING

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/084 July 2008 DECLARE DIV, ADOPT REPORT AND ACCOUNTS, ELECT DIRECTORS, APPOINT AUDITORS, 17/06/2008

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MR RICHARD ANDREW CHADWICK

View Document

21/05/0821 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 17/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0730 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0730 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0730 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0730 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0730 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0730 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0723 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 RETURN MADE UP TO 17/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/068 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/068 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/068 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/068 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/068 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/068 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 17/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/0518 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 17/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 17/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/035 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/10/0211 October 2002 RETURN MADE UP TO 17/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/024 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0222 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/0224 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0110 September 2001 RETURN MADE UP TO 17/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/018 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/012 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/07/012 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0124 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 17/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0022 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/9914 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 RETURN MADE UP TO 17/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/9917 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 17/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/9817 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 17/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9717 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 17/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 ALTER MEM AND ARTS 20/06/96

View Document

26/06/9626 June 1996 SECT 380 REG 40(3) 20/06/96

View Document

15/04/9615 April 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/08/9529 August 1995 RETURN MADE UP TO 17/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/9528 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 17/08/94; CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 17/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/9323 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 NEW SECRETARY APPOINTED

View Document

08/09/928 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 SECRETARY RESIGNED

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/917 April 1991 DIRECTOR RESIGNED

View Document

06/09/906 September 1990 RETURN MADE UP TO 17/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/906 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

22/09/8922 September 1989 RETURN MADE UP TO 16/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED

View Document

25/10/8825 October 1988 RETURN MADE UP TO 09/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/884 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: 24 AUSTIN FRIARS, LONDON EC2

View Document

26/04/8826 April 1988

View Document

09/10/879 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

09/10/879 October 1987 RETURN MADE UP TO 06/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/876 May 1987 NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

23/07/8223 July 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/07/82

View Document

08/04/828 April 1982 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

06/04/826 April 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/04/82

View Document

20/03/8220 March 1982 ALTER MEM AND ARTS

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

14/05/5714 May 1857 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