THE BERKELEY GROUP HOLDINGS PLC

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

05/06/255 June 2025 NewCancellation of shares. Statement of capital on 2025-05-01

View Document

05/06/255 June 2025 NewPurchase of own shares.

View Document

05/06/255 June 2025 NewCancellation of shares. Statement of capital on 2025-04-24

View Document

05/06/255 June 2025 NewCancellation of shares. Statement of capital on 2025-04-25

View Document

05/06/255 June 2025 NewCancellation of shares. Statement of capital on 2025-05-02

View Document

05/06/255 June 2025 NewCancellation of shares. Statement of capital on 2025-04-29

View Document

05/06/255 June 2025 NewCancellation of shares. Statement of capital on 2025-04-28

View Document

27/05/2527 May 2025 NewCancellation of shares. Statement of capital on 2025-04-22

View Document

27/05/2527 May 2025 NewCancellation of shares. Statement of capital on 2025-04-09

View Document

27/05/2527 May 2025 NewCancellation of shares. Statement of capital on 2025-04-23

View Document

27/05/2527 May 2025 NewCancellation of shares. Statement of capital on 2025-04-15

View Document

27/05/2527 May 2025 NewPurchase of own shares.

View Document

27/05/2527 May 2025 NewCancellation of shares. Statement of capital on 2025-04-17

View Document

27/05/2527 May 2025 NewCancellation of shares. Statement of capital on 2025-04-11

View Document

27/05/2527 May 2025 NewCancellation of shares. Statement of capital on 2025-04-16

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-02

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-04

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-03-28

View Document

16/05/2516 May 2025 Purchase of own shares.

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-04-07

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-04-08

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

08/05/258 May 2025 Cancellation of shares. Statement of capital on 2025-03-17

View Document

07/05/257 May 2025 Cancellation of shares. Statement of capital on 2025-03-26

View Document

07/05/257 May 2025 Cancellation of shares. Statement of capital on 2025-03-25

View Document

07/05/257 May 2025 Purchase of own shares.

View Document

07/05/257 May 2025 Cancellation of shares. Statement of capital on 2025-03-18

View Document

07/05/257 May 2025 Cancellation of shares. Statement of capital on 2025-03-14

View Document

07/05/257 May 2025 Cancellation of shares. Statement of capital on 2025-03-20

View Document

07/05/257 May 2025 Cancellation of shares. Statement of capital on 2025-03-27

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-04

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-05

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-10

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-06

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-07

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-03

View Document

23/04/2523 April 2025 Purchase of own shares.

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-11

View Document

14/04/2514 April 2025 Cancellation of shares. Statement of capital on 2025-02-19

View Document

14/04/2514 April 2025 Purchase of own shares.

View Document

14/04/2514 April 2025 Cancellation of shares. Statement of capital on 2025-02-21

View Document

14/04/2514 April 2025 Cancellation of shares. Statement of capital on 2025-02-26

View Document

14/04/2514 April 2025 Cancellation of shares. Statement of capital on 2025-02-27

View Document

14/04/2514 April 2025 Cancellation of shares. Statement of capital on 2025-02-20

View Document

14/04/2514 April 2025 Cancellation of shares. Statement of capital on 2025-02-28

View Document

14/04/2514 April 2025 Cancellation of shares. Statement of capital on 2025-02-18

View Document

12/03/2512 March 2025 Cancellation of shares. Statement of capital on 2025-02-17

View Document

12/03/2512 March 2025 Purchase of own shares.

View Document

12/03/2512 March 2025 Cancellation of shares. Statement of capital on 2025-02-12

View Document

12/03/2512 March 2025 Cancellation of shares. Statement of capital on 2025-02-13

View Document

12/03/2512 March 2025 Cancellation of shares. Statement of capital on 2025-02-14

View Document

12/03/2512 March 2025 Cancellation of shares. Statement of capital on 2025-02-07

View Document

12/03/2512 March 2025 Cancellation of shares. Statement of capital on 2025-02-05

View Document

12/03/2512 March 2025 Cancellation of shares. Statement of capital on 2025-01-11

View Document

14/02/2514 February 2025 Purchase of own shares.

View Document

14/02/2514 February 2025 Cancellation of shares. Statement of capital on 2025-01-14

View Document

14/02/2514 February 2025 Cancellation of shares. Statement of capital on 2025-01-08

View Document

14/02/2514 February 2025 Cancellation of shares. Statement of capital on 2025-01-10

View Document

14/02/2514 February 2025 Cancellation of shares. Statement of capital on 2025-01-07

View Document

14/02/2514 February 2025 Cancellation of shares. Statement of capital on 2025-01-15

View Document

14/02/2514 February 2025 Cancellation of shares. Statement of capital on 2025-01-13

View Document

14/02/2514 February 2025 Cancellation of shares. Statement of capital on 2025-01-16

View Document

04/02/254 February 2025 Cancellation of shares. Statement of capital on 2025-01-06

View Document

04/02/254 February 2025 Purchase of own shares.

View Document

04/02/254 February 2025 Cancellation of shares. Statement of capital on 2024-12-23

View Document

04/02/254 February 2025 Cancellation of shares. Statement of capital on 2024-12-20

View Document

17/01/2517 January 2025 Cancellation of shares. Statement of capital on 2024-12-12

View Document

17/01/2517 January 2025 Purchase of own shares.

View Document

17/01/2517 January 2025 Cancellation of shares. Statement of capital on 2024-12-18

View Document

17/01/2517 January 2025 Cancellation of shares. Statement of capital on 2024-12-16

View Document

17/01/2517 January 2025 Cancellation of shares. Statement of capital on 2024-12-11

View Document

17/01/2517 January 2025 Cancellation of shares. Statement of capital on 2024-12-17

View Document

17/01/2517 January 2025 Cancellation of shares. Statement of capital on 2024-12-10

View Document

17/01/2517 January 2025 Cancellation of shares. Statement of capital on 2024-12-19

View Document

18/12/2418 December 2024 Purchase of own shares.

View Document

17/12/2417 December 2024 Cancellation of shares. Statement of capital on 2024-11-01

View Document

17/12/2417 December 2024 Cancellation of shares. Statement of capital on 2024-10-31

View Document

17/12/2417 December 2024 Cancellation of shares. Statement of capital on 2024-11-04

View Document

17/12/2417 December 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

17/12/2417 December 2024 Cancellation of shares. Statement of capital on 2024-10-30

View Document

17/12/2417 December 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

17/10/2417 October 2024 Group of companies' accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Sale or transfer of treasury shares. Treasury capital

View Document

13/10/2413 October 2024 Consolidation of shares on 2024-09-06

View Document

29/07/2429 July 2024 Purchase of own shares.

View Document

29/07/2429 July 2024 Cancellation of shares. Statement of capital on 2024-06-28

View Document

29/07/2429 July 2024 Cancellation of shares. Statement of capital on 2024-07-01

View Document

29/07/2429 July 2024 Cancellation of shares. Statement of capital on 2024-07-04

View Document

29/07/2429 July 2024 Cancellation of shares. Statement of capital on 2024-07-03

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

16/05/2416 May 2024 Purchase of own shares.

View Document

16/05/2416 May 2024 Cancellation of shares. Statement of capital on 2024-04-19

View Document

16/05/2416 May 2024 Cancellation of shares. Statement of capital on 2024-04-22

View Document

16/05/2416 May 2024 Cancellation of shares. Statement of capital on 2024-04-23

View Document

16/05/2416 May 2024 Cancellation of shares. Statement of capital on 2024-04-18

View Document

23/04/2423 April 2024 Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10

View Document

23/04/2423 April 2024 Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10

View Document

11/12/2311 December 2023 Cancellation of shares. Statement of capital on 2023-10-27

View Document

11/12/2311 December 2023 Purchase of own shares.

View Document

11/12/2311 December 2023 Cancellation of shares. Statement of capital on 2023-10-30

View Document

11/12/2311 December 2023 Cancellation of shares. Statement of capital on 2023-10-25

View Document

11/12/2311 December 2023 Cancellation of shares. Statement of capital on 2023-10-24

View Document

11/12/2311 December 2023 Cancellation of shares. Statement of capital on 2023-10-23

View Document

01/11/231 November 2023 Cancellation of shares. Statement of capital on 2023-08-29

View Document

01/11/231 November 2023 Purchase of own shares.

View Document

01/11/231 November 2023 Cancellation of shares. Statement of capital on 2023-09-08

View Document

01/11/231 November 2023 Cancellation of shares. Statement of capital on 2023-08-24

View Document

01/11/231 November 2023 Cancellation of shares. Statement of capital on 2023-08-25

View Document

01/11/231 November 2023 Cancellation of shares. Statement of capital on 2023-08-30

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

20/10/2320 October 2023 Resolutions

View Document

08/09/238 September 2023 Termination of appointment of Diana Sarah Brightmore-Armour as a director on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of Paul Mark Vallone as a director on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of Karl Whiteman as a director on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of John Alexander Armitt as a director on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of Andrew William Myers as a director on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of Justin Tibaldi as a director on 2023-09-08

View Document

21/08/2321 August 2023 Cancellation of shares. Statement of capital on 2023-07-10

View Document

21/08/2321 August 2023 Purchase of own shares.

View Document

21/08/2321 August 2023 Cancellation of shares. Statement of capital on 2023-07-13

View Document

21/08/2321 August 2023 Cancellation of shares. Statement of capital on 2023-07-11

View Document

21/08/2321 August 2023 Cancellation of shares. Statement of capital on 2023-07-12

View Document

09/08/239 August 2023 Cancellation of shares. Statement of capital on 2023-06-28

View Document

09/08/239 August 2023 Cancellation of shares. Statement of capital on 2023-06-27

View Document

09/08/239 August 2023 Cancellation of shares. Statement of capital on 2023-07-05

View Document

09/08/239 August 2023 Cancellation of shares. Statement of capital on 2023-07-03

View Document

09/08/239 August 2023 Cancellation of shares. Statement of capital on 2023-07-07

View Document

09/08/239 August 2023 Cancellation of shares. Statement of capital on 2023-07-06

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Cancellation of shares. Statement of capital on 2023-06-29

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Cancellation of shares. Statement of capital on 2023-06-30

View Document

09/08/239 August 2023 Cancellation of shares. Statement of capital on 2023-06-26

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

20/07/2320 July 2023 Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL

View Document

22/06/2322 June 2023 Director's details changed for Ms Elizabeth Adekunle on 2023-03-15

View Document

07/06/237 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

07/06/237 June 2023 Cancellation of shares. Statement of capital on 2023-04-26

View Document

07/06/237 June 2023 Cancellation of shares. Statement of capital on 2023-04-18

View Document

07/06/237 June 2023 Cancellation of shares. Statement of capital on 2023-04-20

View Document

07/06/237 June 2023 Cancellation of shares. Statement of capital on 2023-04-27

View Document

23/05/2323 May 2023 Cancellation of shares. Statement of capital on 2023-04-06

View Document

23/05/2323 May 2023 Cancellation of shares. Statement of capital on 2023-03-28

View Document

23/05/2323 May 2023 Cancellation of shares. Statement of capital on 2023-04-11

View Document

23/05/2323 May 2023 Purchase of own shares.

View Document

20/04/2320 April 2023 Cancellation of shares. Statement of capital on 2023-03-22

View Document

20/04/2320 April 2023 Cancellation of shares. Statement of capital on 2023-03-17

View Document

20/04/2320 April 2023 Purchase of own shares.

View Document

20/04/2320 April 2023 Cancellation of shares. Statement of capital on 2023-03-16

View Document

20/04/2320 April 2023 Cancellation of shares. Statement of capital on 2023-03-20

View Document

20/04/2320 April 2023 Cancellation of shares. Statement of capital on 2023-03-21

View Document

30/03/2330 March 2023 Cancellation of shares. Statement of capital on 2023-03-15

View Document

30/03/2330 March 2023 Cancellation of shares. Statement of capital on 2023-03-09

View Document

30/03/2330 March 2023 Cancellation of shares. Statement of capital on 2023-03-13

View Document

30/03/2330 March 2023 Cancellation of shares. Statement of capital on 2023-03-07

View Document

30/03/2330 March 2023 Purchase of own shares.

View Document

30/03/2330 March 2023 Cancellation of shares. Statement of capital on 2023-03-08

View Document

03/03/233 March 2023 Cancellation of shares. Statement of capital on 2022-12-22

View Document

03/03/233 March 2023 Purchase of own shares.

View Document

10/02/2310 February 2023 Cancellation of shares. Statement of capital on 2022-12-14

View Document

10/02/2310 February 2023 Purchase of own shares.

View Document

10/02/2310 February 2023 Cancellation of shares. Statement of capital on 2022-12-15

View Document

15/12/2215 December 2022 Cancellation of shares. Statement of capital on 2022-10-14

View Document

15/12/2215 December 2022 Purchase of own shares.

View Document

14/11/2214 November 2022 Cancellation of shares. Statement of capital on 2022-10-11

View Document

14/11/2214 November 2022 Cancellation of shares. Statement of capital on 2022-09-20

View Document

14/11/2214 November 2022 Cancellation of shares. Statement of capital on 2022-09-22

View Document

14/11/2214 November 2022 Cancellation of shares. Statement of capital on 2022-09-28

View Document

14/11/2214 November 2022 Purchase of own shares.

View Document

28/10/2228 October 2022 Cancellation of shares. Statement of capital on 2022-08-24

View Document

28/10/2228 October 2022 Cancellation of shares. Statement of capital on 2022-08-23

View Document

28/10/2228 October 2022 Cancellation of shares. Statement of capital on 2022-09-02

View Document

28/10/2228 October 2022 Cancellation of shares. Statement of capital on 2022-08-29

View Document

28/10/2228 October 2022 Cancellation of shares. Statement of capital on 2022-09-06

View Document

28/10/2228 October 2022 Purchase of own shares.

View Document

28/10/2228 October 2022 Purchase of own shares.

View Document

28/10/2228 October 2022 Cancellation of shares. Statement of capital on 2022-08-25

View Document

28/10/2228 October 2022 Cancellation of shares. Statement of capital on 2022-09-05

View Document

26/10/2226 October 2022 Director's details changed for Ms Elizabeth Adekunle on 2022-10-19

View Document

12/10/2212 October 2022 Cancellation of shares. Statement of capital on 2022-08-18

View Document

12/10/2212 October 2022 Cancellation of shares. Statement of capital on 2022-08-22

View Document

12/10/2212 October 2022 Purchase of own shares.

View Document

12/10/2212 October 2022 Cancellation of shares. Statement of capital on 2022-08-18

View Document

12/10/2212 October 2022 Cancellation of shares. Statement of capital on 2022-08-17

View Document

12/10/2212 October 2022 Cancellation of shares. Statement of capital on 2022-08-19

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2022-08-03

View Document

07/10/227 October 2022 Purchase of own shares.

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2022-08-05

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2022-08-04

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2022-07-18

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

17/05/2217 May 2022 Cancellation of shares. Statement of capital on 2022-04-21

View Document

17/05/2217 May 2022 Purchase of own shares.

View Document

17/05/2217 May 2022 Cancellation of shares. Statement of capital on 2022-04-20

View Document

17/05/2217 May 2022 Cancellation of shares. Statement of capital on 2022-04-14

View Document

17/05/2217 May 2022 Cancellation of shares. Statement of capital on 2022-04-13

View Document

17/05/2217 May 2022 Cancellation of shares. Statement of capital on 2022-04-19

View Document

23/02/2223 February 2022 Satisfaction of charge 051725860004 in full

View Document

23/02/2223 February 2022 Satisfaction of charge 051725860005 in full

View Document

23/02/2223 February 2022 Satisfaction of charge 3 in full

View Document

23/02/2223 February 2022 Registration of charge 051725860006, created on 2022-02-18

View Document

01/02/221 February 2022 Appointment of Mrs Natasha Elizabeth Adams as a director on 2022-02-01

View Document

08/12/218 December 2021 Purchase of own shares.

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-27

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-11-01

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-29

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-11-02

View Document

07/12/217 December 2021 Purchase of own shares.

View Document

06/12/216 December 2021 Cancellation of shares. Statement of capital on 2021-10-26

View Document

06/12/216 December 2021 Cancellation of shares. Statement of capital on 2021-10-18

View Document

06/12/216 December 2021 Cancellation of shares. Statement of capital on 2021-10-21

View Document

06/12/216 December 2021 Cancellation of shares. Statement of capital on 2021-10-20

View Document

06/12/216 December 2021 Cancellation of shares. Statement of capital on 2021-10-25

View Document

30/11/2130 November 2021 Director's details changed for Ms Elizabeth Adekunle on 2021-11-29

View Document

30/11/2130 November 2021 Director's details changed for Mr Andrew William Myers on 2021-11-30

View Document

27/10/2127 October 2021 Termination of appointment of Sean Ellis as a director on 2021-10-27

View Document

06/10/216 October 2021 Purchase of own shares.

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-09-06

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

19/07/2119 July 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

13/07/2113 July 2021 Appointment of Mr Andrew Charles Kemp as a director on 2021-07-01

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PIDGLEY

View Document

20/04/2020 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/2014 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 6839617.65

View Document

14/04/2014 April 2020 20/03/20 STATEMENT OF CAPITAL GBP 6832444.10

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY WENDY PRITCHARD

View Document

08/01/208 January 2020 SECRETARY APPOINTED MRS ANN MARIE DIBBEN

View Document

21/10/1921 October 2019 30/09/19 TREASURY CAPITAL GBP 547095

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

21/10/1921 October 2019 SECRETARY APPOINTED MS WENDY JOAN PRITCHARD

View Document

03/10/193 October 2019 03/09/19 STATEMENT OF CAPITAL GBP 6841348.40

View Document

03/10/193 October 2019 23/08/19 STATEMENT OF CAPITAL GBP 6844493

View Document

03/10/193 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1926 September 2019 16/08/19 STATEMENT OF CAPITAL GBP 6861395.70

View Document

26/09/1926 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1926 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 6847945.70

View Document

20/09/1920 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1917 September 2019 07/08/19 STATEMENT OF CAPITAL GBP 6897515.65

View Document

17/09/1917 September 2019 29/07/19 STATEMENT OF CAPITAL GBP 6910900.65

View Document

17/09/1917 September 2019 30/07/19 STATEMENT OF CAPITAL GBP 6904665.65

View Document

17/09/1917 September 2019 09/08/19 STATEMENT OF CAPITAL GBP 6873214.30

View Document

13/09/1913 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

09/09/199 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/199 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1919 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 6928009

View Document

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/199 August 2019 10/07/19 STATEMENT OF CAPITAL GBP 6959709.15

View Document

09/08/199 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/199 August 2019 11/07/19 STATEMENT OF CAPITAL GBP 6946709.15

View Document

09/08/199 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 6946709.15

View Document

09/08/199 August 2019 15/07/19 STATEMENT OF CAPITAL GBP 6936401

View Document

02/08/192 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 6970559.15

View Document

02/08/192 August 2019 03/07/19 STATEMENT OF CAPITAL GBP 6963959.15

View Document

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

View Document

23/07/1923 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1923 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 6996109.15

View Document

23/07/1923 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 6989959.15

View Document

23/07/1923 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 6977009.15

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 SAIL ADDRESS CREATED

View Document

12/07/1912 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES 19/12/18 TREASURY CAPITAL GBP 557095

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES 13/12/18 TREASURY CAPITAL GBP 550239.1

View Document

14/11/1814 November 2018 RETURN OF PURCHASE OF OWN SHARES 31/10/18 TREASURY CAPITAL GBP 549188.45

View Document

09/11/189 November 2018 RETURN OF PURCHASE OF OWN SHARES 24/10/18 TREASURY CAPITAL GBP 532979

View Document

02/11/182 November 2018 RETURN OF PURCHASE OF OWN SHARES 17/10/18 TREASURY CAPITAL GBP 507626.1

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES 09/10/18 TREASURY CAPITAL GBP 474363.9

View Document

18/10/1818 October 2018 RETURN OF PURCHASE OF OWN SHARES 28/09/18 TREASURY CAPITAL GBP 448364.9

View Document

10/10/1810 October 2018 28/09/18 TREASURY CAPITAL GBP 442195.5

View Document

03/10/183 October 2018 RETURN OF PURCHASE OF OWN SHARES 18/09/18 TREASURY CAPITAL GBP 464695.5

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES 11/09/18 TREASURY CAPITAL GBP 430505.45

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES 23/08/18 TREASURY CAPITAL GBP 402079.4

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES 04/09/18 TREASURY CAPITAL GBP 457564.6

View Document

21/09/1821 September 2018 RETURN OF PURCHASE OF OWN SHARES 14/08/18 TREASURY CAPITAL GBP 382900.2

View Document

21/09/1821 September 2018 ADOPT ARTICLES 05/09/2018

View Document

14/09/1814 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

11/09/1811 September 2018 RETURN OF PURCHASE OF OWN SHARES 13/07/18 TREASURY CAPITAL GBP 361423.3

View Document

07/09/187 September 2018 RETURN OF PURCHASE OF OWN SHARES 07/08/18 TREASURY CAPITAL GBP 357171.35

View Document

23/08/1823 August 2018 RETURN OF PURCHASE OF OWN SHARES 30/07/18 TREASURY CAPITAL GBP 336903.55

View Document

22/08/1822 August 2018 RETURN OF PURCHASE OF OWN SHARES 24/07/18 TREASURY CAPITAL GBP 317272.4

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

11/05/1811 May 2018 RETURN OF PURCHASE OF OWN SHARES 06/04/18 TREASURY CAPITAL GBP 300026.5

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

04/05/184 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TIBALDI / 14/04/2018

View Document

26/04/1826 April 2018 RETURN OF PURCHASE OF OWN SHARES 27/03/18 TREASURY CAPITAL GBP 291018.85

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAN-KIU LI / 10/04/2018

View Document

04/04/184 April 2018 RETURN OF PURCHASE OF OWN SHARES 05/03/18 TREASURY CAPITAL GBP 265917.5

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON NIMMO / 05/03/2018

View Document

28/03/1828 March 2018 RETURN OF PURCHASE OF OWN SHARES 27/02/18 TREASURY CAPITAL GBP 259387.45

View Document

23/03/1823 March 2018 RETURN OF PURCHASE OF OWN SHARES 21/02/18 TREASURY CAPITAL GBP 253065.25

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR JUSTIN TIBALDI

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR PAUL MARK VALLONE

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MS RACHEL SARA DOWNEY

View Document

01/11/171 November 2017 RETURN OF PURCHASE OF OWN SHARES 26/09/17 TREASURY CAPITAL GBP 237091.5

View Document

18/10/1718 October 2017 28/09/17 TREASURY CAPITAL GBP 222210.15

View Document

17/10/1717 October 2017 RETURN OF PURCHASE OF OWN SHARES 21/09/17 TREASURY CAPITAL GBP 240960.15

View Document

16/10/1716 October 2017 RETURN OF PURCHASE OF OWN SHARES 14/09/17 TREASURY CAPITAL GBP 213313.05

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

19/09/1719 September 2017 RETURN OF PURCHASE OF OWN SHARES 15/08/17 TREASURY CAPITAL GBP 188677.05

View Document

18/09/1718 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR PETER SEAN VERNON

View Document

30/08/1730 August 2017 RETURN OF PURCHASE OF OWN SHARES 08/08/17 TREASURY CAPITAL GBP 171008.8

View Document

10/08/1710 August 2017 RETURN OF PURCHASE OF OWN SHARES 17/07/17 TREASURY CAPITAL GBP 167746.85

View Document

07/08/177 August 2017 RETURN OF PURCHASE OF OWN SHARES 05/07/17 TREASURY CAPITAL GBP 152923.6

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA SARAH BRIGHTMORE-ARMOUR / 27/07/2017

View Document

28/07/1728 July 2017 RETURN OF PURCHASE OF OWN SHARES 03/07/17 TREASURY CAPITAL GBP 140423.6

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

15/05/1715 May 2017 RETURN OF PURCHASE OF OWN SHARES 10/04/17 TREASURY CAPITAL GBP 120923.6

View Document

06/04/176 April 2017 RETURN OF PURCHASE OF OWN SHARES 13/03/17 TREASURY CAPITAL GBP 111450.7

View Document

29/03/1729 March 2017 RETURN OF PURCHASE OF OWN SHARES 28/02/17 TREASURY CAPITAL GBP 92715.55

View Document

20/03/1720 March 2017 RETURN OF PURCHASE OF OWN SHARES 27/02/17 TREASURY CAPITAL GBP 83187

View Document

06/03/176 March 2017 APPROVED 23/02/2017

View Document

28/02/1728 February 2017 RETURN OF PURCHASE OF OWN SHARES 02/02/17 TREASURY CAPITAL GBP 75853.55

View Document

27/02/1727 February 2017 RETURN OF PURCHASE OF OWN SHARES 24/01/17 TREASURY CAPITAL GBP 55953.1

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY FRY

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051725860005

View Document

14/11/1614 November 2016 22/09/16 STATEMENT OF CAPITAL GBP 7007859.15

View Document

19/10/1619 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

28/09/1628 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

08/08/168 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 RETURN OF PURCHASE OF OWN SHARES 29/06/16 TREASURY CAPITAL GBP 44341.65

View Document

27/04/1627 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 6912859.15

View Document

29/10/1529 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

07/10/157 October 2015 07/07/15 BULK LIST AMEND

View Document

07/10/157 October 2015 07/07/14 BULK LIST AMEND

View Document

05/10/155 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

19/08/1519 August 2015 02/04/15 STATEMENT OF CAPITAL GBP 6832859.15

View Document

05/08/155 August 2015 06/07/15 TREASURY CAPITAL GBP 0

View Document

05/08/155 August 2015 RETURN OF PURCHASE OF OWN SHARES 06/07/15 TREASURY CAPITAL GBP 7078.2

View Document

09/07/159 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051725860004

View Document

27/03/1527 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON NIMMO / 13/02/2015

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN ALEXANDER ARMITT / 26/11/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 26/11/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 26/11/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ELLIS / 26/11/2014

View Document

16/09/1416 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

16/09/1416 September 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELL

View Document

16/07/1416 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MS DIANA SARAH BRIGHTMORE-ARMOUR

View Document

08/04/148 April 2014 29/01/14 TREASURY CAPITAL GBP 0

View Document

08/04/148 April 2014 RETURN OF PURCHASE OF OWN SHARES 31/08/10 TREASURY CAPITAL GBP 178875.3

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

04/03/144 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

25/02/1425 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 6767859.15

View Document

07/01/147 January 2014 SEC 519

View Document

04/01/144 January 2014 AUDITOR'S RESIGNATION

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM MYERS

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN COPPIN

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR ADRIAN MAN-KIU LI

View Document

09/09/139 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/139 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

17/07/1317 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MITCHELL

View Document

11/09/1211 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

11/09/1211 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWELL / 11/07/2012

View Document

12/07/1212 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WHITEMAN / 27/06/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ELLIS / 07/11/2006

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR GLYN BARKER

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MS VERONICA JUDITH COLLETON WADLEY

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. GREGORY JOHN FRY / 16/11/2011

View Document

10/10/1110 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1110 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR. GREGORY JOHN FRY

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MS ALISON NIMMO

View Document

13/09/1113 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/114 August 2011 07/07/11 BULK LIST

View Document

20/04/1120 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY CAREY

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY FRY

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR SEAN ELLIS

View Document

15/09/1015 September 2010 ADOPT ARTICLES 08/09/2010

View Document

15/09/1015 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

09/08/109 August 2010 07/07/10 BULK LIST

View Document

30/11/0930 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/0928 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

26/09/0926 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

14/09/0914 September 2009 ADOPT ARTICLES 09/09/2009

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED NICOLAS GUY SIMPKIN

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED KARL WHITEMAN

View Document

30/07/0930 July 2009 RETURN MADE UP TO 07/07/09; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

21/07/0921 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 GBP SR 2010@1

View Document

20/04/0920 April 2009 ARTICLES OF ASSOCIATION

View Document

20/04/0920 April 2009 ALTER ARTICLES 15/04/2009

View Document

19/02/0919 February 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

03/10/083 October 2008 ARTICLES OF ASSOCIATION

View Document

09/09/089 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

09/09/089 September 2008 ADOPT ARTICLES 28/08/2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 07/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL TANNER

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

14/07/0814 July 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 07/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/05/072 May 2007 APPROVE AN INVESTMENT 24/04/07

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

11/09/0611 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/0510 November 2005 ARTICLES OF ASSOCIATION

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0512 September 2005 MAKE DONATIONS 01/09/05

View Document

12/09/0512 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/09/0512 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/09/0512 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 RETURN MADE UP TO 07/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

15/02/0515 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0510 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 £ IC 30199567/24158534 03/12/04 £ SR [email protected]=6041032

View Document

21/12/0421 December 2004 NC INC ALREADY ADJUSTED 25/10/04

View Document

21/12/0421 December 2004 ARTICLES OF ASSOCIATION

View Document

21/12/0421 December 2004 £ NC 46299992/2240398992 25/10/04

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 £ NC 46300000/46299992 26/10/04

View Document

29/11/0429 November 2004 £ IC 30249567/30199567 19/11/04 £ SR 50000@1=50000

View Document

18/11/0418 November 2004 INTIAL ACCOUNTS MADE UP TO 28/10/04

View Document

03/11/043 November 2004 VARIATION ORDER TO REDUCE CAP

View Document

28/10/0428 October 2004 REDUCE ISSUED CAPITAL 23/08/04

View Document

28/10/0428 October 2004 REDUCTION OF ISSUED CAPITAL

View Document

28/10/0428 October 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 S-DIV 23/08/04

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 SCHEME ARRANGEMENT 23/08/04

View Document

13/09/0413 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/09/0413 September 2004 NC INC ALREADY ADJUSTED 18/08/04

View Document

13/09/0413 September 2004 NC INC ALREADY ADJUSTED 18/08/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0413 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/041 September 2004 LISTING OF PARTICULARS

View Document

24/08/0424 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/08/0423 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0423 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0419 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/08/0419 August 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/08/0419 August 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/08/0419 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0419 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0419 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0419 August 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/08/0419 August 2004 £ NC 1000/51000 19/08/

View Document

19/08/0419 August 2004 AUDITORS' REPORT

View Document

19/08/0419 August 2004 AUDITORS' STATEMENT

View Document

19/08/0419 August 2004 BALANCE SHEET

View Document

19/08/0419 August 2004 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 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