RKH GROUP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025

View Document

15/05/2515 May 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025

View Document

24/12/2424 December 2024 Satisfaction of charge 036122070008 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 036122070012 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 036122070013 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 036122070011 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 036122070009 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 036122070010 in full

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

29/09/2429 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-19

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-09-19

View Document

17/06/2417 June 2024 Registration of charge 036122070015, created on 2024-06-13

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

30/04/2430 April 2024 Termination of appointment of Paraschos Fokou as a secretary on 2024-04-01

View Document

30/04/2430 April 2024 Appointment of Mr Graeme Robert Manning as a secretary on 2024-04-01

View Document

15/02/2415 February 2024 Registration of charge 036122070014, created on 2024-02-15

View Document

06/10/236 October 2023 Appointment of Sarah Hughes as a director on 2023-10-01

View Document

06/10/236 October 2023 Termination of appointment of Andrea Bragoli as a director on 2023-10-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/09/2329 September 2023 Director's details changed for Mr Andrea Bragoli on 2022-09-12

View Document

19/07/2319 July 2023 Registration of charge 036122070012, created on 2023-07-17

View Document

19/07/2319 July 2023 Registration of charge 036122070013, created on 2023-07-17

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

10/05/2310 May 2023

View Document

16/12/2216 December 2022 Registration of charge 036122070011, created on 2022-12-15

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Angus Kenneth Cameron as a director on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mr Ahmed Farooq as a director on 2022-03-31

View Document

18/01/2218 January 2022 Registration of charge 036122070010, created on 2022-01-14

View Document

10/12/2110 December 2021 Registration of charge 036122070009, created on 2021-11-24

View Document

07/10/217 October 2021 Registration of charge 036122070008, created on 2021-10-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Alistair Barrett as a director on 2021-06-21

View Document

22/06/2122 June 2021 Termination of appointment of John Charles Birkmire as a director on 2021-06-21

View Document

22/06/2122 June 2021 Termination of appointment of Paul William Nicholas Redgate as a director on 2021-06-21

View Document

22/06/2122 June 2021 Termination of appointment of Sarah Ann Davies as a director on 2021-06-21

View Document

22/06/2122 June 2021 Termination of appointment of Barnaby Douglas Rugge-Price as a director on 2021-06-21

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / HYPERION INSURANCE GROUP LIMITED / 01/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BARRETT / 01/01/2019

View Document

01/01/191 January 2019 REGISTERED OFFICE CHANGED ON 01/01/2019 FROM 16 EASTCHEAP LONDON EC3M 1BD

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR ANDREA BRAGOLI

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR JOHN CHARLES BIRKMIRE

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED PAUL WILLIAM NICHOLAS REDGATE

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELLIOT RICHARDSON

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT RICHARDSON / 29/08/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT RICHARDSON / 06/06/2018

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED SARAH ANN DAVIES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR ANDREW TIMOTHY BASTOW

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYPERION INSURANCE GROUP LIMITED

View Document

20/04/1820 April 2018 CESSATION OF HOWDEN BROKING GROUP LIMITED AS A PSC

View Document

21/02/1821 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 4606002.59

View Document

21/02/1821 February 2018 SOLVENCY STATEMENT DATED 20/02/18

View Document

21/02/1821 February 2018 SHARE PREM AND CAP REDEMPTION RESERVE ACCOUNT CANCELLED 20/02/2018

View Document

21/02/1821 February 2018 STATEMENT BY DIRECTORS

View Document

03/01/183 January 2018 ALTER ARTICLES 15/12/2017

View Document

03/01/183 January 2018 ARTICLES OF ASSOCIATION

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS KENNETH CAMERON / 19/07/2017

View Document

28/09/1728 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2017

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWDEN BROKING GROUP LIMITED

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID BLOOMER / 19/08/2016

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED ALISTAIR BARRETT

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLOOMER

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED ELLIOT RICHARDSON

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BASTOW

View Document

21/10/1621 October 2016 26/09/16 STATEMENT OF CAPITAL GBP 4606002.59

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED ANDREW TIMOTHY BASTOW

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR BARNABY DOUGLAS RUGGE-PRICE

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BIRKMIRE

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/04/1611 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1611 April 2016 COMPANY NAME CHANGED R K HARRISON HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/04/16

View Document

12/09/1512 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ARTICLES OF ASSOCIATION

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED WILLIAM DAVID BLOOMER

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH SNEDDEN

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED IAN RICHARDSON

View Document

07/05/157 May 2015 SCHEME OF ARRANGEMENT

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036122070007

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMPSON-COPSEY

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGWATER

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUFFIELD

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/05/151 May 2015 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 1 WHITTINGTON AVENUE LONDON EC3V 1LE

View Document

29/04/1529 April 2015 29/04/15 STATEMENT OF CAPITAL GBP 0

View Document

29/04/1529 April 2015 REDUCTION OF ISSUED CAPITAL

View Document

29/04/1529 April 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/04/1529 April 2015 29/04/15 STATEMENT OF CAPITAL GBP 3569759.59

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

04/03/154 March 2015 ADOPT ARTICLES 19/02/2015

View Document

18/12/1418 December 2014 ADOPT ARTICLES 10/12/2014

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 04/06/2014

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

04/09/134 September 2013 18/06/13 STATEMENT OF CAPITAL GBP 3565756.59

View Document

04/09/134 September 2013 18/06/13 STATEMENT OF CAPITAL GBP 3569756.59

View Document

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 3553644.09

View Document

24/06/1324 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 3561756.59

View Document

24/06/1324 June 2013 03/05/13 STATEMENT OF CAPITAL GBP 3552506.59

View Document

14/05/1314 May 2013 18/04/13 STATEMENT OF CAPITAL GBP 3552394.09

View Document

30/04/1330 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 3552281.59

View Document

04/04/134 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

25/03/1325 March 2013 18/02/13 STATEMENT OF CAPITAL GBP 3548531.59

View Document

18/02/1318 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 3546756.59

View Document

04/02/134 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 3543756.59

View Document

10/01/1310 January 2013 ADOPT ARTICLES 27/12/2012

View Document

06/12/126 December 2012 26/11/12 STATEMENT OF CAPITAL GBP 3539756.59

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/07/1217 July 2012 13/07/12 STATEMENT OF CAPITAL GBP 3534756.59

View Document

12/07/1212 July 2012 18/11/11 STATEMENT OF CAPITAL GBP 3481889.790

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 SECOND FILING FOR FORM SH01

View Document

14/06/1214 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 3531116.590

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/04/122 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

07/03/127 March 2012 ADOPT ARTICLES 22/02/2012

View Document

18/01/1218 January 2012 02/12/11 STATEMENT OF CAPITAL GBP 3528616.59

View Document

10/01/1210 January 2012 ADOPT ARTICLES 20/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK THOMPSON-COPSEY / 14/12/2011

View Document

13/12/1113 December 2011 02/11/11 STATEMENT OF CAPITAL GBP 3480749.790

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK THOMPSON-COPSEY / 07/12/2011

View Document

04/11/114 November 2011 ADOPT ARTICLES 26/10/2011

View Document

10/08/1110 August 2011 28/07/11 STATEMENT OF CAPITAL GBP 3475889.790

View Document

05/08/115 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 22/06/11 STATEMENT OF CAPITAL GBP 3471849.790

View Document

15/07/1115 July 2011 SUB-DIVISION 14/04/11

View Document

06/05/116 May 2011 ADOPT ARTICLES 14/04/2011

View Document

17/03/1117 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR JONATHAN MARK THOMPSON-COPSEY

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID REED

View Document

27/07/1027 July 2010 30/06/10 NO CHANGES

View Document

09/07/109 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 3552389.790

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN MOORE / 25/06/2010

View Document

07/04/107 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES BRIDGWATER / 05/03/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL REED / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOMINIC JOHN BUCKE COLLINS / 26/02/2010

View Document

04/12/094 December 2009 11/11/09 STATEMENT OF CAPITAL GBP 4139889.79

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR RALPH CAMERON SNEDDEN

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM WOODLANDS, MANTON LANE BEDFORD BEDFORDSHIRE MK41 7LW

View Document

20/10/0920 October 2009 ADOPT ARTICLES

View Document

18/09/0918 September 2009 GBP IC 4107815/4022815 04/09/09 GBP SR [email protected]=85000

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/06/09; NO CHANGE OF MEMBERS

View Document

30/06/0930 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/0930 June 2009 ADOPT ARTICLES 19/06/2009

View Document

30/06/0930 June 2009 S-DIV

View Document

01/05/091 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED DAVID MICHAEL REED

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/10/088 October 2008 S-DIV

View Document

08/10/088 October 2008 ALTER ARTICLES 01/10/2008

View Document

08/10/088 October 2008 ARTICLES OF ASSOCIATION

View Document

03/10/083 October 2008 S-DIV

View Document

03/10/083 October 2008 S-DIV

View Document

03/10/083 October 2008 S-DIV

View Document

03/10/083 October 2008 S-DIV

View Document

03/10/083 October 2008 S-DIV

View Document

03/10/083 October 2008 S-DIV

View Document

03/10/083 October 2008 S-DIV

View Document

03/10/083 October 2008 S-DIV

View Document

03/10/083 October 2008 ALTER ARTICLES 12/08/2008

View Document

03/10/083 October 2008 S-DIV

View Document

03/10/083 October 2008 S-DIV

View Document

03/10/083 October 2008 S-DIV

View Document

03/10/083 October 2008 S-DIV

View Document

03/10/083 October 2008 S-DIV

View Document

09/09/089 September 2008 GBP IC 7405926/7278426 04/08/08 GBP SR 127500@1=127500

View Document

26/08/0826 August 2008 ALTER ARTICLES 12/08/2008

View Document

26/08/0826 August 2008 ARTICLES OF ASSOCIATION

View Document

04/07/084 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/088 February 2008 S-DIV 31/01/08

View Document

08/02/088 February 2008 ARTICLES OF ASSOCIATION

View Document

14/01/0814 January 2008 SUB DIVISION 19/11/07

View Document

14/01/0814 January 2008 ARTICLES OF ASSOCIATION

View Document

14/01/0814 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/0814 January 2008 S-DIV 19/11/07

View Document

14/01/0814 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0726 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0726 November 2007 ARTICLES OF ASSOCIATION

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 £ IC 953122/365622 07/09/07 £ SR 587500@1=587500

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: THE MALTINGS LURKE STREET BEDFORD MK40 3HH

View Document

07/09/077 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/077 September 2007 ARTICLES OF ASSOCIATION

View Document

07/09/077 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/073 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/073 September 2007 £ NC 4000000/4587500 15/0

View Document

03/09/073 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/09/073 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 S-DIV 10/04/07

View Document

15/05/0715 May 2007 S-DIV 10/04/07

View Document

03/05/073 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0510 July 2005 S-DIV 20/06/05

View Document

20/04/0520 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 SHARES AGREEMENT OTC

View Document

24/03/0424 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

28/11/0328 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0328 November 2003 NC INC ALREADY ADJUSTED 23/10/03

View Document

07/10/037 October 2003 REDEMPTION OF SHARES 30/06/03

View Document

07/10/037 October 2003 REDEMPTION OF SHARES 30/06/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS; AMEND

View Document

30/09/0330 September 2003 £ SR 116667@1 30/06/03

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

07/11/027 November 2002 £ IC 2406668/2320835 30/09/02 £ SR 85833@1=85833

View Document

07/11/027 November 2002 REDEMPTION OF SHARES 30/09/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 REDEMPTION 28/06/02

View Document

23/07/0223 July 2002 £ IC 2456668/2406668 28/06/02 £ SR 50000@1=50000

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 SHARES AGREEMENT OTC

View Document

03/09/993 September 1999 £ NC 100/3000000 18/03/99

View Document

03/09/993 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NC INC ALREADY ADJUSTED 18/03/99

View Document

03/09/993 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/99

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 1 GREAT ST HELENS LONDON EC3A 6AP

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

04/08/984 August 1998 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