MORGAN SINDALL GROUP PLC

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

02/06/252 June 2025 NewAppointment of Lisa Ann Katherine Minns as a secretary on 2025-06-02

View Document

02/06/252 June 2025 NewTermination of appointment of Amanda Catherine Matthews as a secretary on 2025-06-02

View Document

02/06/252 June 2025 NewStatement of capital following an allotment of shares on 2025-05-31

View Document

12/05/2512 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Resolutions

View Document

06/05/256 May 2025 Appointment of Mr Peter Harrison as a director on 2025-05-06

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

28/04/2528 April 2025 Appointment of Amanda Catherine Matthews as a secretary on 2025-04-22

View Document

28/04/2528 April 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

03/01/253 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-31

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-30

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

04/10/244 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-30

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

03/09/243 September 2024 Appointment of Mark Philip William Robson as a director on 2024-09-01

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of Malcolm Charles Cooper as a director on 2024-08-31

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Kathy-Ann Quashie as a director on 2024-07-31

View Document

02/07/242 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

02/07/242 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

07/05/247 May 2024 Appointment of Culdip Kelly Kaur Gangotra as a director on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Stephen Paul Crummett as a director on 2024-05-07

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

18/04/2418 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

04/01/244 January 2024 Termination of appointment of Tracey Killen as a director on 2023-12-31

View Document

04/01/244 January 2024 Appointment of Sharon Fennessy as a director on 2024-01-01

View Document

04/01/244 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-31

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

20/05/2320 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

16/05/2216 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-30

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

31/01/2231 January 2022 Register(s) moved to registered office address Kent House 14 - 17 Market Place London W1W 8AJ

View Document

26/01/2226 January 2022 Director's details changed for Ms Kathy-Ann Quashie on 2021-12-17

View Document

05/01/225 January 2022 Second filing of a statement of capital following an allotment of shares on 2018-08-31

View Document

05/01/225 January 2022 Second filing of a statement of capital following an allotment of shares on 2018-09-30

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

24/12/2124 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-11-30

View Document

24/12/2124 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-30

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-02

View Document

07/08/217 August 2021 Interim accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-31

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

21/06/2121 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

17/06/2117 June 2021 Auditor's resignation

View Document

01/07/201 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 2297685.3

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 31/05/20 STATEMENT OF CAPITAL GBP 2274858.8

View Document

15/05/2015 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/201 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 2274748.8

View Document

01/04/201 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 2274683.9

View Document

02/03/202 March 2020 DIRECTOR APPOINTED JENNIFER LOUISE TIPPIN

View Document

02/03/202 March 2020 29/02/20 STATEMENT OF CAPITAL GBP 2274641.25

View Document

03/02/203 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 2274566.8

View Document

05/01/205 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 2274499.25

View Document

01/11/191 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 2274306.3

View Document

01/10/191 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 2274075.5

View Document

04/09/194 September 2019 31/08/19 STATEMENT OF CAPITAL GBP 2273897.85

View Document

01/08/191 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 2273847.75

View Document

01/07/191 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 2273813.9

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

03/06/193 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 2273736.95

View Document

03/06/193 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/191 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 2273700.8

View Document

02/04/192 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 2273654.15

View Document

04/03/194 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 2273271.1

View Document

01/02/191 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 2273178.75

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK DE SMEDT

View Document

03/01/193 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 2273070.8

View Document

18/12/1818 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/06/2018

View Document

05/12/185 December 2018 31/10/18 STATEMENT OF CAPITAL GBP 2270640.5

View Document

05/12/185 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 2272727.4

View Document

01/10/181 October 2018 Statement of capital following an allotment of shares on 2018-09-30

View Document

01/10/181 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 2269091.25

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR DAVID SOUTAR LOWDEN

View Document

31/08/1831 August 2018 30/08/18 STATEMENT OF CAPITAL GBP 2268533.75

View Document

31/08/1831 August 2018 Statement of capital following an allotment of shares on 2018-08-30

View Document

17/07/1817 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/06/2017

View Document

02/07/182 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 2266391.8

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 2236748.05

View Document

16/05/1816 May 2018 ADOPT ARTICLES 04/05/2018

View Document

11/05/1811 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GULLIFORD

View Document

30/04/1830 April 2018 27/04/18 STATEMENT OF CAPITAL GBP 2236642.75

View Document

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 2236490.1

View Document

28/02/1828 February 2018 28/02/18 STATEMENT OF CAPITAL GBP 2236304.25

View Document

01/02/181 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 2236290.7

View Document

05/01/185 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 2236182.4

View Document

01/12/171 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 2236127.95

View Document

01/11/171 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 2235987.75

View Document

03/10/173 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 2235894.45

View Document

31/08/1731 August 2017 16/08/17 STATEMENT OF CAPITAL GBP 2235823.8

View Document

31/07/1731 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 2235691.9

View Document

13/07/1713 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 2235630.95

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 2235607.80

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 AUTH TO ALLOT 04/05/2017

View Document

15/05/1715 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/178 May 2017 DIRECTOR APPOINTED TRACEY KILLEN

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PEACE

View Document

20/04/1720 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 2235551

View Document

15/03/1715 March 2017 22/02/17 STATEMENT OF CAPITAL GBP 2235492.55

View Document

13/02/1713 February 2017 25/01/17 STATEMENT OF CAPITAL GBP 2235436.15

View Document

25/01/1725 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 2235411.80

View Document

15/12/1615 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 2234998.95

View Document

21/11/1621 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 2233875.45

View Document

24/10/1624 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 2233539.70

View Document

06/10/166 October 2016 25/08/16 STATEMENT OF CAPITAL GBP 2232702.95

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR MICHAEL ALAN FINDLAY

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARTIN

View Document

29/09/1629 September 2016 SECOND FILED SH01 - 14/07/16 STATEMENT OF CAPITAL GBP 2231380.55

View Document

29/09/1629 September 2016 SECOND FILED SH01 - 21/07/16 STATEMENT OF CAPITAL GBP 2231500.00

View Document

29/09/1629 September 2016 SECOND FILED SH01 - 28/07/16 STATEMENT OF CAPITAL GBP 2231623.60

View Document

29/09/1629 September 2016 SECOND FILED SH01 - 02/09/16 STATEMENT OF CAPITAL GBP 2232754.45

View Document

19/09/1619 September 2016 SECOND FILED SH01 - 02/09/16 STATEMENT OF CAPITAL GBP 2232754.45

View Document

06/09/166 September 2016 02/09/16 STATEMENT OF CAPITAL GBP 2232754.45

View Document

28/07/1628 July 2016 28/07/16 STATEMENT OF CAPITAL GBP 2231623.6

View Document

22/07/1622 July 2016 21/07/16 STATEMENT OF CAPITAL GBP 2231500

View Document

19/07/1619 July 2016 14/07/16 STATEMENT OF CAPITAL GBP 2231380.55

View Document

30/06/1630 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 2230192

View Document

30/06/1630 June 2016 21/06/16 NO MEMBER LIST

View Document

16/06/1616 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 2228409.95

View Document

16/06/1616 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 02/06/16 STATEMENT OF CAPITAL GBP 2226657.00

View Document

07/06/167 June 2016 12/05/16 STATEMENT OF CAPITAL GBP 2215131.60

View Document

13/05/1613 May 2016 ADOPT ARTICLES 05/05/2016

View Document

28/04/1628 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 2215118.20

View Document

04/04/164 April 2016 21/03/16 STATEMENT OF CAPITAL GBP 2215005.15

View Document

09/03/169 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 2215001.50

View Document

02/03/162 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 2214890.20

View Document

18/01/1618 January 2016 25/11/15 STATEMENT OF CAPITAL GBP 2214798.65

View Document

18/11/1518 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 2214771.80

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR MALCOLM CHARLES COOPER

View Document

26/10/1526 October 2015 08/10/15 STATEMENT OF CAPITAL GBP 2214737.50

View Document

07/09/157 September 2015 20/08/15 STATEMENT OF CAPITAL GBP 2214633.35

View Document

07/09/157 September 2015 01/06/15 STATEMENT OF CAPITAL GBP 2214620.05

View Document

24/08/1524 August 2015 20/05/15 STATEMENT OF CAPITAL GBP 2214529.35

View Document

24/08/1524 August 2015 01/06/15 STATEMENT OF CAPITAL GBP 2214620.05

View Document

05/08/155 August 2015 19/07/15 NO MEMBER LIST

View Document

24/06/1524 June 2015 16/04/15 STATEMENT OF CAPITAL GBP 2211057.05

View Document

24/06/1524 June 2015 23/04/15 STATEMENT OF CAPITAL GBP 2213976.80

View Document

24/06/1524 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 2214397.45

View Document

24/06/1524 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 2214332.25

View Document

24/06/1524 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 2214332.25

View Document

07/06/157 June 2015 10/04/15 STATEMENT OF CAPITAL GBP 2211057.05

View Document

06/06/156 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 2214529.35

View Document

06/06/156 June 2015 02/04/15 STATEMENT OF CAPITAL GBP 2210679.85

View Document

02/06/152 June 2015 ADOPT ARTICLES 06/05/2010

View Document

02/06/152 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1527 May 2015 19/12/14 STATEMENT OF CAPITAL GBP 2203568.80

View Document

27/05/1527 May 2015 12/12/14 STATEMENT OF CAPITAL GBP 2202966.70

View Document

22/05/1522 May 2015 05/12/14 STATEMENT OF CAPITAL GBP 2202482.50

View Document

21/05/1521 May 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/05/1521 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1519 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/04/1526 April 2015 06/03/15 STATEMENT OF CAPITAL GBP 2208239.60

View Document

26/04/1526 April 2015 19/03/15 STATEMENT OF CAPITAL GBP 2209100.15

View Document

26/04/1526 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 2209558.95

View Document

08/04/158 April 2015 26/02/15 STATEMENT OF CAPITAL GBP 2207757.20

View Document

08/04/158 April 2015 23/01/15 STATEMENT OF CAPITAL GBP 2205033.95

View Document

08/04/158 April 2015 27/11/14 STATEMENT OF CAPITAL GBP 2201501.20

View Document

08/04/158 April 2015 09/01/15 STATEMENT OF CAPITAL GBP 2204259.70

View Document

08/04/158 April 2015 03/02/15 STATEMENT OF CAPITAL GBP 2205944.35

View Document

08/04/158 April 2015 19/02/15 STATEMENT OF CAPITAL GBP 2207543.25

View Document

08/04/158 April 2015 06/02/15 STATEMENT OF CAPITAL GBP 2206366.15

View Document

08/04/158 April 2015 12/02/15 STATEMENT OF CAPITAL GBP 2207124.30

View Document

08/04/158 April 2015 23/12/14 STATEMENT OF CAPITAL GBP 2203975.05

View Document

27/02/1527 February 2015 12/12/14 STATEMENT OF CAPITAL GBP 2202966.70

View Document

27/02/1527 February 2015 04/11/14 STATEMENT OF CAPITAL GBP 2188775.90

View Document

27/02/1527 February 2015 07/11/14 STATEMENT OF CAPITAL GBP 2194265.40

View Document

27/02/1527 February 2015 28/08/14 STATEMENT OF CAPITAL GBP 2163679.15

View Document

27/02/1527 February 2015 27/11/14 STATEMENT OF CAPITAL GBP 2201501.20

View Document

27/02/1527 February 2015 14/11/14 STATEMENT OF CAPITAL GBP 2198116.30

View Document

27/02/1527 February 2015 14/11/14 STATEMENT OF CAPITAL GBP 2203975.05

View Document

27/02/1527 February 2015 23/12/14 STATEMENT OF CAPITAL GBP 2203975.05

View Document

27/02/1527 February 2015 05/12/14 STATEMENT OF CAPITAL GBP 2202482.50

View Document

27/02/1527 February 2015 19/12/14 STATEMENT OF CAPITAL GBP 2203568.80

View Document

27/02/1527 February 2015 17/10/14 STATEMENT OF CAPITAL GBP 2163915.90

View Document

27/02/1527 February 2015 30/10/14 STATEMENT OF CAPITAL GBP 2164285.95

View Document

27/02/1527 February 2015 22/10/14 STATEMENT OF CAPITAL GBP 2164104.55

View Document

27/02/1527 February 2015 09/10/14 STATEMENT OF CAPITAL GBP 2163825.20

View Document

27/02/1527 February 2015 24/09/14 STATEMENT OF CAPITAL GBP 2163723.65

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR GERALDINE GALLACHER

View Document

15/09/1415 September 2014 28/08/14 STATEMENT OF CAPITAL GBP 2163679.15

View Document

15/09/1415 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 2163662.55

View Document

15/09/1415 September 2014 24/07/14 STATEMENT OF CAPITAL GBP 2163607.75

View Document

15/09/1415 September 2014 07/08/14 STATEMENT OF CAPITAL GBP 2163628.30

View Document

05/08/145 August 2014 19/07/14 NO MEMBER LIST

View Document

18/07/1418 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 2163510.00

View Document

04/07/144 July 2014 18/06/14 STATEMENT OF CAPITAL GBP 2163510

View Document

16/06/1416 June 2014 05/06/14 STATEMENT OF CAPITAL GBP 2163446.80

View Document

09/06/149 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 2163366.20

View Document

03/06/143 June 2014 SECRETARY APPOINTED MS CLARE SHERIDAN

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP

View Document

20/05/1420 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1414 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 2163256.30

View Document

10/03/1410 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 2163203.90

View Document

18/02/1418 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 2163175.70

View Document

23/01/1423 January 2014 21/01/14 STATEMENT OF CAPITAL GBP 2163105.15

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE

View Document

30/12/1330 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 2162966.50

View Document

04/12/134 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 2162929.20

View Document

19/11/1319 November 2013 13/11/13 STATEMENT OF CAPITAL GBP 2162765.05

View Document

05/11/135 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 2162674.20

View Document

17/10/1317 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 2162616.25

View Document

17/09/1317 September 2013 09/09/13 STATEMENT OF CAPITAL GBP 2162388.05

View Document

06/09/136 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 2162298.40

View Document

02/09/132 September 2013 20/08/13 STATEMENT OF CAPITAL GBP 2162114.15

View Document

06/08/136 August 2013 19/07/13 NO CHANGES

View Document

18/07/1318 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 2162114.15

View Document

09/07/139 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 2162061.25

View Document

17/06/1317 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 2161955.06

View Document

05/06/135 June 2013 23/05/13 STATEMENT OF CAPITAL GBP 2161776.45

View Document

29/05/1329 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 2161723.55

View Document

22/05/1322 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1320 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 03/05/13 STATEMENT OF CAPITAL GBP 2161623.05

View Document

26/04/1326 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 2161562.60

View Document

12/04/1312 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 2161517.25

View Document

09/04/139 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 2161501.15

View Document

27/02/1327 February 2013 22/02/13 STATEMENT OF CAPITAL GBP 2161432.00

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KEVIN MULLIGAN

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED STEPHEN PAUL CRUMMETT

View Document

22/02/1322 February 2013 18/02/13 STATEMENT OF CAPITAL GBP 2161399.80

View Document

10/01/1310 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 2161305.10

View Document

13/12/1213 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 2161224.35

View Document

30/11/1230 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 26689139.06

View Document

16/11/1216 November 2012 25/10/12 STATEMENT OF CAPITAL GBP 2161136

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MRS ELIZABETH ANN PEACE

View Document

07/11/127 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

07/11/127 November 2012 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS LIMITED THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

10/10/1210 October 2012 26/09/12 STATEMENT OF CAPITAL GBP 2161108.75

View Document

07/08/127 August 2012 24/07/12 STATEMENT OF CAPITAL GBP 2161042.70

View Document

01/08/121 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1211 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BARR

View Document

29/02/1229 February 2012 17/02/12 STATEMENT OF CAPITAL GBP 2160957.70

View Document

12/08/1112 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1111 May 2011 19/04/11 STATEMENT OF CAPITAL GBP 2160765.25

View Document

10/05/1110 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 2159623.35

View Document

20/01/1120 January 2011 10/01/11 STATEMENT OF CAPITAL GBP 2159524.25

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MORGAN / 01/12/2010

View Document

19/10/1019 October 2010 10/09/10 STATEMENT OF CAPITAL GBP 2159012.35

View Document

13/10/1013 October 2010 15/09/10 STATEMENT OF CAPITAL GBP 2159414.30

View Document

13/10/1013 October 2010 14/09/10 STATEMENT OF CAPITAL GBP 2159112.10

View Document

09/08/109 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 COMPANY NAME CHANGED MORGAN SINDALL PLC CERTIFICATE ISSUED ON 04/06/10

View Document

04/06/104 June 2010 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALDEN

View Document

19/05/1019 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED SIMON JAMES GULLIFORD

View Document

03/12/093 December 2009 DIRECTOR APPOINTED PATRICK DE SMEDT

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND SMITH / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE GALLACHER / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KIM WALDEN / 01/10/2009

View Document

13/10/0913 October 2009 18/09/09 STATEMENT OF CAPITAL GBP 250

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILL BARR / 01/10/2009

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ISOBEL MARY NETTLESHIP / 01/10/2009

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN MULLIGAN / 01/10/2009

View Document

04/10/094 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MORGAN / 01/10/2009

View Document

04/10/094 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD ASHER

View Document

18/05/0918 May 2009 GBP NC 3000000/3750000 30/04/2009

View Document

18/05/0918 May 2009 NC INC ALREADY ADJUSTED 30/04/09

View Document

12/05/0912 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED ADRIAN HOWARD MARTIN

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47

View Document

05/08/085 August 2008 RETURN MADE UP TO 19/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/0819 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 19/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW

View Document

30/05/0730 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0721 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 19/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0617 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 19/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0517 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/04/0527 April 2005 £ NC 2875000/3000000 12/0

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/0527 April 2005 REMUNERATION PLAN 12/04/05

View Document

27/04/0527 April 2005 NC INC ALREADY ADJUSTED 12/04/05

View Document

27/04/0527 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 19/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/0411 June 2004 £ NC 2500000/2875000 24/0

View Document

11/06/0411 June 2004 £ NC 7500000/2500000 24/03/04

View Document

17/05/0417 May 2004 £ IC 7054757/6431491 15/10/03 £ SR 623266@1=623266

View Document

07/05/047 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/045 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/039 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0313 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/033 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 RETURN MADE UP TO 19/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0222 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 RETURN MADE UP TO 19/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 77 NEWMAN STREET LONDON W1P 3LA

View Document

17/08/0017 August 2000 RETURN MADE UP TO 19/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 ALTERARTICLES11/04/00

View Document

07/04/007 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/10/998 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 RETURN MADE UP TO 19/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9922 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/04/99

View Document

19/03/9919 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/981 September 1998 INTERIM ACCOUNTS MADE UP TO 30/06/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 19/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/9811 August 1998 SHARES AGREEMENT OTC

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/98

View Document

21/04/9821 April 1998 VARYING SHARE RIGHTS AND NAMES 15/04/98

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DISPOSAL AGREEMENT 16/03/98

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: BABRAHAM ROAD SAWSTON CAMBRIDGE CB2 4LJ

View Document

14/01/9814 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 RETURN MADE UP TO 19/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/977 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/97

View Document

29/04/9729 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/04/97

View Document

04/04/974 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 RETURN MADE UP TO 19/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9613 May 1996 ALTER MEM AND ARTS 07/03/96

View Document

09/05/969 May 1996 ALTER MEM AND ARTS 24/04/96

View Document

09/05/969 May 1996 VARYING SHARE RIGHTS AND NAMES 24/04/96

View Document

09/05/969 May 1996 ALTER MEM AND ARTS 24/04/96

View Document

09/05/969 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 RE SHARES 07/03/96

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 SHARES AGREEMENT OTC

View Document

15/09/9515 September 1995 SHARES AGREEMENT OTC

View Document

12/09/9512 September 1995 INTERIM ACCOUNTS MADE UP TO 30/06/95

View Document

10/08/9510 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9531 July 1995 RETURN MADE UP TO 19/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 REDUCTION OF SHARE PREMIUM

View Document

29/06/9529 June 1995 CANCEL SHARE PREMIUM ACCOUNT

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 CANC. SHARE PREM. ACC. 24/05/95

View Document

08/06/958 June 1995 CANC. SHARE PREM. ACC. 24/05/95

View Document

08/06/958 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/95

View Document

09/04/959 April 1995 SHARES AGREEMENT OTC

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

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

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9417 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 NC INC ALREADY ADJUSTED 26/10/94

View Document

16/11/9416 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/10/94

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 ALTER MEM AND ARTS 26/10/94

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 COMPANY NAME CHANGED WILLIAM SINDALL PUBLIC LIMITED C OMPANY CERTIFICATE ISSUED ON 28/10/94

View Document

27/10/9427 October 1994 MEMORANDUM OF ASSOCIATION

View Document

07/10/947 October 1994 LISTING OF PARTICULARS

View Document

06/10/946 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9427 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 RETURN MADE UP TO 19/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9412 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 ALTER MEM AND ARTS 10/11/93

View Document

14/10/9314 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/934 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

06/08/936 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 RETURN MADE UP TO 19/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 19/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/9220 July 1992 ALTER MEM AND ARTS 01/07/92

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/07/9211 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 CONVE 05/07/91

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/919 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9025 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9025 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9025 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 19/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

24/02/9024 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9024 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9024 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9024 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9024 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9024 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9024 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/892 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 DIRECTOR RESIGNED

View Document

22/09/8922 September 1989 RETURN MADE UP TO 20/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8918 August 1989 ANNUAL ACCOUNTS MADE UP DATE 31/12/88

View Document

31/07/8931 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/8814 November 1988 WD 28/10/88 AD 08/08/88--------- £ SI 5000000@1=5000000 £ IC 10000/5010000

View Document

21/09/8821 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/08/88

View Document

14/09/8814 September 1988 £ NC 400000/5500000 08/0

View Document

14/09/8814 September 1988 NC INC ALREADY ADJUSTED

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/09/889 September 1988 RETURN MADE UP TO 28/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/886 September 1988 ALTER MEM AND ARTS 080888

View Document

01/09/881 September 1988 ANNUAL ACCOUNTS MADE UP DATE 31/12/87

View Document

02/08/882 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/882 August 1988 ALTER MEM AND ARTS 140788

View Document

19/07/8819 July 1988 LISTING OF PARTICULARS

View Document

11/07/8811 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/888 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 ALTER MEM AND ARTS 210188

View Document

12/01/8812 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/8719 September 1987 RETURN MADE UP TO 23/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/8719 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

09/09/879 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

21/08/8721 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 ANNUAL ACCOUNTS MADE UP DATE 31/12/86

View Document

17/08/8717 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/875 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/878 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8622 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/08/855 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

28/07/8428 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

26/08/8326 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

08/09/828 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

22/01/8222 January 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/09/8124 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

13/08/8013 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

09/11/799 November 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

25/08/7825 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

24/08/7724 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

20/08/7620 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

05/08/755 August 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

14/08/7414 August 1974 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

20/07/5320 July 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/5320 July 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/5320 July 1953 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