THE GO-AHEAD GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Miguel Angel Parras as a director on 2025-07-16

View Document

02/05/252 May 2025 Termination of appointment of Adam Gordon Begg as a director on 2025-05-02

View Document

26/02/2526 February 2025 Appointment of Mr Javier Martin Rivals as a director on 2025-02-26

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/02/256 February 2025 Change of details for a person with significant control

View Document

22/01/2522 January 2025 Termination of appointment of Javier Perez Fortea as a director on 2025-01-13

View Document

22/10/2422 October 2024 Appointment of Miss Sharon Emma Flood as a director on 2024-10-01

View Document

12/10/2412 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Termination of appointment of Dominic Joseph Lavelle as a director on 2024-08-31

View Document

08/07/248 July 2024 Director's details changed for Ms Mackayla Bree Hanney on 2024-03-01

View Document

05/07/245 July 2024 Appointment of Mrs Louise Mary Edwards as a director on 2024-07-01

View Document

16/05/2416 May 2024 Change of details for Gerrard Investment Bidco Limited as a person with significant control on 2024-05-14

View Document

26/04/2426 April 2024 Director's details changed for Mr Miguel Angel Parras on 2024-04-26

View Document

28/03/2428 March 2024 Registration of charge 021008550023, created on 2024-03-22

View Document

20/03/2420 March 2024 Appointment of Ms Mackayla Bree Hanney as a director on 2024-03-01

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

11/01/2411 January 2024 Director's details changed for Mr Michael Edward Sewards on 2024-01-11

View Document

02/01/242 January 2024 Termination of appointment of Clare Margaret Hollingsworth as a director on 2023-12-31

View Document

07/12/237 December 2023 Appointment of Mr Miguel Angel Parras as a director on 2023-11-20

View Document

10/11/2310 November 2023 Termination of appointment of Christian Schreyer as a director on 2023-10-31

View Document

21/07/2321 July 2023 Registration of charge 021008550022, created on 2023-07-18

View Document

20/06/2320 June 2023 Director's details changed for Mr Christian Schreyer on 2023-06-16

View Document

06/04/236 April 2023 Group of companies' accounts made up to 2022-07-02

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/03/231 March 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

24/01/2324 January 2023 Director's details changed for Michael Edward Sewards on 2023-01-23

View Document

24/01/2324 January 2023 Director's details changed for Adam Gordon Begg on 2023-01-23

View Document

24/01/2324 January 2023 Director's details changed for James Martyn Culley on 2023-01-23

View Document

02/01/232 January 2023 Termination of appointment of Sarah Elizabeth Mussenden as a director on 2022-12-31

View Document

16/12/2216 December 2022 Director's details changed for Christian Schreyer on 2022-01-04

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

19/10/2219 October 2022 Notification of Gerrard Investment Bidco Limited as a person with significant control on 2022-10-10

View Document

19/10/2219 October 2022 Director's details changed for Mrs Clare Margaret Hollingsworth on 2022-10-10

View Document

19/10/2219 October 2022 Director's details changed for Mr Dominic Joseph Lavelle on 2022-10-10

View Document

19/10/2219 October 2022 Director's details changed for Ms Sarah Elizabeth Mussenden on 2022-10-10

View Document

19/10/2219 October 2022 Appointment of Mr Daniel Quintero Martinez as a director on 2022-10-10

View Document

19/10/2219 October 2022 Appointment of Mr Lucas Martinez Vuillier as a director on 2022-10-10

View Document

19/10/2219 October 2022 Appointment of Adam Gordon Begg as a director on 2022-10-10

View Document

19/10/2219 October 2022 Appointment of Javier Perez Fortea as a director on 2022-10-10

View Document

19/10/2219 October 2022 Appointment of Michael Edward Sewards as a director on 2022-10-10

View Document

19/10/2219 October 2022 Appointment of James Martyn Culley as a director on 2022-10-10

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

18/10/2218 October 2022 Director's details changed for Christian Schreyer on 2022-10-10

View Document

13/10/2213 October 2022 Re-registration from a public company to a private limited company

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Court order

View Document

13/10/2213 October 2022 Re-registration of Memorandum and Articles

View Document

13/10/2213 October 2022 Certificate of re-registration from Public Limited Company to Private

View Document

11/10/2211 October 2022 Termination of appointment of Leanne Wood as a director on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of David Charles Blackwood as a director on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Harry Arthur Blair Holt as a director on 2022-10-10

View Document

20/05/2220 May 2022 Appointment of Sarah Elizabeth Mussenden as a director on 2022-05-09

View Document

30/03/2230 March 2022 Group of companies' accounts made up to 2021-07-03

View Document

22/02/2222 February 2022 Second filing for the appointment of Mr Christian Schreyer as a director

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

19/01/2219 January 2022 Termination of appointment of Adrian James Henry Ewer as a director on 2022-01-19

View Document

14/01/2214 January 2022 Appointment of Mr David Charles Blackwood as a director on 2022-01-01

View Document

11/01/2211 January 2022 Appointment of Mr Dominic Joseph Lavelle as a director on 2022-01-01

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/11/218 November 2021 Termination of appointment of David Allen Brown as a director on 2021-11-05

View Document

08/11/218 November 2021 Appointment of Mr Christian Schreyer as a director on 2021-11-05

View Document

06/10/216 October 2021 Appointment of Mr Gordon Boyd as a director on 2021-09-28

View Document

06/10/216 October 2021 Termination of appointment of Elodie Brian as a director on 2021-09-27

View Document

10/03/2010 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 4707962

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELODIE BRIAN / 05/06/2019

View Document

21/01/2021 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 4707952.6

View Document

27/12/1927 December 2019 23/12/19 STATEMENT OF CAPITAL GBP 4707933.8

View Document

19/12/1919 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 4707924.4

View Document

04/12/194 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/19

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLNER

View Document

11/11/1911 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 4707915

View Document

10/11/1910 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/194 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 4707783.7

View Document

28/10/1928 October 2019 21/10/19 STATEMENT OF CAPITAL GBP 4707614.5

View Document

21/10/1921 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 4707516.8

View Document

14/10/1914 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 4707405

View Document

07/10/197 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 4707202

View Document

27/09/1927 September 2019 23/09/19 STATEMENT OF CAPITAL GBP 4706880.7

View Document

23/09/1923 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 4706472.9

View Document

12/09/1912 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 4706340.2

View Document

09/09/199 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 4706274.4

View Document

02/09/192 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 4706227.4

View Document

27/08/1927 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 4706169.2

View Document

19/08/1919 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 4706135.4

View Document

12/08/1912 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 4706052.8

View Document

05/08/195 August 2019 29/07/19 STATEMENT OF CAPITAL GBP 4705932.5

View Document

02/08/192 August 2019 DIRECTOR APPOINTED CLARE HOLLINGSWORTH

View Document

29/07/1929 July 2019 22/07/19 STATEMENT OF CAPITAL GBP 4705705.1

View Document

22/07/1922 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 4705503.8

View Document

15/07/1915 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 4705259.4

View Document

08/07/198 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 4705150.4

View Document

28/06/1928 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 4705047

View Document

21/06/1921 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 4704956.8

View Document

14/06/1914 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 4704657.1

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED ELODIE BRIAN

View Document

07/06/197 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 4704576.3

View Document

30/05/1930 May 2019 28/05/19 STATEMENT OF CAPITAL GBP 4704491.7

View Document

24/05/1924 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 4704420.3

View Document

15/05/1915 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 4704255.1

View Document

10/05/1910 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 4703841.3

View Document

02/05/192 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 4703697.6

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

11/01/1911 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2018

View Document

27/12/1827 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTCHER

View Document

07/11/187 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE WOOD / 24/10/2018

View Document

07/06/187 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 4702763

View Document

24/05/1824 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 4702757.6

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

04/05/184 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 4702745.7

View Document

22/02/1822 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 4702740.3

View Document

15/02/1815 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 4702734.9

View Document

29/12/1729 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/17

View Document

05/12/175 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORLER

View Document

02/11/172 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 4702729.5

View Document

31/10/1731 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 4701790.3

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR HARRY ARTHUR BLAIR HOLT

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED LEANNE WOOD

View Document

24/10/1724 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 4701320.5

View Document

24/10/1724 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 4701315.8

View Document

17/10/1717 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 4701188.2

View Document

03/10/173 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 4701081

View Document

28/09/1728 September 2017 25/09/17 STATEMENT OF CAPITAL GBP 4701010.9

View Document

19/09/1719 September 2017 18/09/17 STATEMENT OF CAPITAL GBP 4700976.9

View Document

15/09/1715 September 2017 11/09/17 STATEMENT OF CAPITAL GBP 4700956.3

View Document

12/09/1712 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 4700925.4

View Document

31/08/1731 August 2017 29/08/17 STATEMENT OF CAPITAL GBP 4700869.8

View Document

29/08/1729 August 2017 21/08/17 STATEMENT OF CAPITAL GBP 4700812.2

View Document

22/08/1722 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 4700801.9

View Document

08/08/178 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 4700522.5

View Document

03/08/173 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 4700278.8

View Document

26/07/1726 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 4699909.1

View Document

25/07/1725 July 2017 24/07/17 STATEMENT OF CAPITAL GBP 4700079

View Document

21/07/1721 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 4699898.4

View Document

18/07/1718 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 4699744.9

View Document

04/07/174 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 4699585.3

View Document

03/07/173 July 2017 26/06/17 STATEMENT OF CAPITAL GBP 4699327.6

View Document

20/06/1720 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 4699053.5

View Document

13/06/1713 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 4698801

View Document

06/06/176 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 4698317.6

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

05/06/175 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 4697888.1

View Document

01/06/171 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 4697885

View Document

25/05/1725 May 2017 22/05/17 STATEMENT OF CAPITAL GBP 4696950.7

View Document

16/05/1716 May 2017 15/05/17 STATEMENT OF CAPITAL GBP 4695587.8

View Document

12/05/1712 May 2017 08/05/17 STATEMENT OF CAPITAL GBP 4694083.6

View Document

04/05/174 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 4692829.3

View Document

04/05/174 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 4692827.3

View Document

27/04/1727 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 4690981.7

View Document

27/04/1727 April 2017 25/04/17 STATEMENT OF CAPITAL GBP 4690983.7

View Document

04/04/174 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 4690973.4

View Document

17/03/1717 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 4690967.2

View Document

17/03/1717 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 4690964.4

View Document

21/02/1721 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 4690939.5

View Document

14/02/1714 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 4690929.7

View Document

07/02/177 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 4690910.1

View Document

03/02/173 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 4690900.3

View Document

23/01/1723 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 4690868.6

View Document

23/01/1723 January 2017 08/11/16 STATEMENT OF CAPITAL GBP 4690860

View Document

23/01/1723 January 2017 10/01/17 STATEMENT OF CAPITAL GBP 4690890.8

View Document

19/01/1719 January 2017 30/09/16 STATEMENT OF CAPITAL GBP 4690851.3

View Document

19/01/1719 January 2017 08/11/16 STATEMENT OF CAPITAL GBP 4690859.6

View Document

20/12/1620 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/16

View Document

22/11/1622 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 14/09/16 STATEMENT OF CAPITAL GBP 4690828.8

View Document

19/09/1619 September 2016 19/08/16 STATEMENT OF CAPITAL GBP 4690798.2

View Document

19/09/1619 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 4690788.6

View Document

27/07/1627 July 2016 28/06/16 STATEMENT OF CAPITAL GBP 4690780.9

View Document

21/06/1621 June 2016 11/05/16 STATEMENT OF CAPITAL GBP 4690744.9

View Document

21/06/1621 June 2016 11/04/16 STATEMENT OF CAPITAL GBP 4690731.7

View Document

21/06/1621 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 4690766.1

View Document

17/06/1617 June 2016 01/04/16 STATEMENT OF CAPITAL GBP 4690722

View Document

20/05/1620 May 2016 AUDITOR'S RESIGNATION

View Document

04/04/164 April 2016 17/03/16 STATEMENT OF CAPITAL GBP 4690709.1

View Document

01/04/161 April 2016 17/03/16 STATEMENT OF CAPITAL GBP 4690702.4

View Document

18/03/1618 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 4690692.6

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER

View Document

17/03/1617 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 4690695.7

View Document

14/01/1614 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 4690686.3

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN

View Document

01/12/151 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 4690680.9

View Document

24/11/1524 November 2015 19/10/15 NO MEMBER LIST

View Document

18/11/1518 November 2015 AUDITOR'S RESIGNATION

View Document

18/11/1518 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/15

View Document

12/11/1512 November 2015 27/10/15 STATEMENT OF CAPITAL GBP 4690675.5

View Document

11/11/1511 November 2015 27/10/15 STATEMENT OF CAPITAL GBP 4690670.6

View Document

09/11/159 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1527 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 4690598.6

View Document

16/10/1516 October 2015 14/10/15 STATEMENT OF CAPITAL GBP 4690598.6

View Document

12/10/1512 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 4690598.6

View Document

09/10/159 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 4690598.6

View Document

09/10/159 October 2015 04/09/15 STATEMENT OF CAPITAL GBP 4690598.6

View Document

09/10/159 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 4690598.6

View Document

09/10/159 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 4690598.6

View Document

09/10/159 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 4690598.6

View Document

08/10/158 October 2015 11/08/15 STATEMENT OF CAPITAL GBP 4690630.50

View Document

25/08/1525 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 4690625.90

View Document

07/06/157 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 4690614.2

View Document

02/06/152 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 4690614.20

View Document

23/02/1523 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 4690605.10

View Document

23/02/1523 February 2015 13/01/15 STATEMENT OF CAPITAL GBP 4690603.40

View Document

23/02/1523 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 4690607.40

View Document

27/01/1527 January 2015 06/01/15 STATEMENT OF CAPITAL GBP 4690598.60

View Document

17/12/1417 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/14

View Document

24/11/1424 November 2014 19/10/14 NO MEMBER LIST

View Document

13/11/1413 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/1416 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES HENRY EWER / 13/01/2014

View Document

28/11/1328 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/13

View Document

11/11/1311 November 2013 19/10/13 NO MEMBER LIST

View Document

28/10/1328 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR RUPERT PENNANT-REA

View Document

02/08/132 August 2013 SECOND FILING WITH MUD 19/10/12 FOR FORM AR01

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 13/05/2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR AUSTEN BROWN

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR ADRIAN JAMES HENRY EWER

View Document

13/11/1213 November 2012 19/10/12 NO MEMBER LIST

View Document

12/11/1212 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

31/10/1231 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOWN / 24/09/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LADY KATHERINE CHRISTINA MARY INNES KER / 24/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WENHAM HORLER / 24/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN BROWN / 24/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR AUSTEN PATRICK BROWN / 24/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ALLNER / 24/09/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LASCELLES PENNANT-REA / 24/09/2012

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED NICHOLAS WENHAM HORLER

View Document

06/12/116 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/11

View Document

05/12/115 December 2011 SAIL ADDRESS CHANGED FROM: C/O EQUINITI LTD HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE ENGLAND

View Document

04/11/114 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1125 October 2011 19/10/11 NO MEMBER LIST

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH LUDEMAN

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED DAVID ALLEN BROWN

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED KEITH DOWN

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWIFT

View Document

12/11/1012 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1010 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED LADY KATHERINE CHRISTINA MARY INNES KER

View Document

06/07/106 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 4690598

View Document

01/04/101 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

13/01/1013 January 2010 29/12/09 STATEMENT OF CAPITAL GBP 4690583

View Document

05/01/105 January 2010 SAIL ADDRESS CHANGED FROM: C/O EQUINITI LTD HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE ENGLAND

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ALLNER / 19/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 19/11/2009

View Document

17/11/0917 November 2009 09/11/09 STATEMENT OF CAPITAL GBP 4690564

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LASCELLES PENNANT-REA / 19/10/2009

View Document

11/11/0911 November 2009 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

11/11/0911 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ALLNER / 19/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR AUSTEN PATRICK BROWN / 19/10/2009

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/09

View Document

05/11/095 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LASCELLES PENNANT-REA / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAWRENCE LUDEMAN / 05/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SWIFT / 05/10/2009

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLNER / 07/09/2009

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/08

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COLLINS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED ANDREW JAMES ALLNER

View Document

05/11/085 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / AUSTEN BROWN / 18/08/2008

View Document

08/07/088 July 2008 GBP IC 4674842.5/4672742.5 12/06/08 GBP SR [email protected]=2100

View Document

27/06/0827 June 2008 GBP IC 4633274.4/4628274.4 13/06/08 GBP SR [email protected]=5000

View Document

16/06/0816 June 2008 GBP IC 4638159.6/4633159.6 29/05/08 GBP SR [email protected]=5000

View Document

12/06/0812 June 2008 GBP IC 4643159.6/4638159.6 21/05/08 GBP SR [email protected]=5000

View Document

06/06/086 June 2008 GBP IC 4645659.6/4643159.6 14/05/08 GBP SR [email protected]=2500

View Document

06/06/086 June 2008 GBP IC 4647159.6/4645659.6 13/05/08 GBP SR [email protected]=1500

View Document

14/03/0814 March 2008 GBP IC 4651879/4646879 15/02/08 GBP SR [email protected]=5000

View Document

27/02/0827 February 2008 GBP IC 4654349.6/4651849.6 08/02/08 GBP SR [email protected]=2500

View Document

25/02/0825 February 2008 GBP IC 4655449.6/4654349.6 06/02/08 GBP SR [email protected]=1100

View Document

25/02/0825 February 2008 GBP IC 4663149.6/4655449.6 05/02/08 GBP SR [email protected]=7700

View Document

15/02/0815 February 2008 £ IC 4678092/4663092 23/01/08 £ SR [email protected]=15000

View Document

15/02/0815 February 2008 £ IC 4682992/4678092 28/01/08 £ SR [email protected]=4900

View Document

08/02/088 February 2008 £ IC 4705175/4682975 17/01/08 £ SR [email protected]=22200

View Document

08/02/088 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

31/01/0831 January 2008 £ IC 4725091/4710791 10/01/08 £ SR [email protected]=14300

View Document

31/01/0831 January 2008 £ IC 4728191/4725091 04/01/08 £ SR [email protected]=3100

View Document

31/01/0831 January 2008 £ IC 4710791/4705091 14/01/08 £ SR [email protected]=5700

View Document

25/01/0825 January 2008 £ IC 4730691/4728191 03/01/08 £ SR [email protected]=2500

View Document

08/01/088 January 2008 £ IC 4741659/4730659 05/12/07 £ SR [email protected]=11000

View Document

20/12/0720 December 2007 £ IC 4745330/4741630 30/11/07 £ SR [email protected]=3700

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 19/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

19/11/0719 November 2007 14/09/07 £ TR [email protected]=100000 £ IC 4845177/4745177

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 £ IC 4848163/4845163 25/09/07 £ SR [email protected]=3000

View Document

30/10/0730 October 2007 £ IC 4868163/4848163 27/09/07 £ SR [email protected]=20000

View Document

30/10/0730 October 2007 £ IC 4875663/4868163 26/09/07 £ SR [email protected]=7500

View Document

24/10/0724 October 2007 £ IC 4928813/4917313 24/09/07 £ SR [email protected]=11500

View Document

24/10/0724 October 2007 £ IC 4934813/4928813 12/09/07 £ SR [email protected]=6000

View Document

24/10/0724 October 2007 £ IC 4903313/4896813 14/09/07 £ SR [email protected]=6500

View Document

24/10/0724 October 2007 £ IC 4970513/4950513 07/09/07 £ SR [email protected]=20000

View Document

24/10/0724 October 2007 £ IC 4950513/4940513 10/09/07 £ SR [email protected]=10000

View Document

24/10/0724 October 2007 £ IC 4940513/4934813 11/09/07 £ SR [email protected]=5700

View Document

24/10/0724 October 2007 £ IC 4893163/4888163 19/09/07 £ SR [email protected]=5000

View Document

24/10/0724 October 2007 £ IC 4888163/4875663 21/09/07 £ SR [email protected]=12500

View Document

24/10/0724 October 2007 £ IC 4917313/4912313 20/09/07 £ SR [email protected]=5000

View Document

24/10/0724 October 2007 £ IC 4912313/4903313 13/09/07 £ SR [email protected]=9000

View Document

24/10/0724 October 2007 £ IC 4896813/4893163 17/09/07 £ SR [email protected]=3650

View Document

03/10/073 October 2007 £ IC 4975474/4970474 28/08/07 £ SR [email protected]=5000

View Document

03/10/073 October 2007 £ IC 4983974/4981474 22/08/07 £ SR [email protected]=2500

View Document

03/10/073 October 2007 £ IC 4981474/4975474 23/08/07 £ SR [email protected]=6000

View Document

03/10/073 October 2007 £ IC 4999474/4994474 16/08/07 £ SR [email protected]=5000

View Document

03/10/073 October 2007 £ IC 4991474/4986474 20/08/07 £ SR [email protected]=5000

View Document

03/10/073 October 2007 £ IC 4986474/4983974 21/08/07 £ SR [email protected]=2500

View Document

03/10/073 October 2007 £ IC 4994474/4991474 17/08/07 £ SR [email protected]=3000

View Document

03/10/073 October 2007 £ IC 5001474/4999474 15/08/07 £ SR [email protected]=2000

View Document

19/09/0719 September 2007 £ IC 5011074/5001474 09/08/07 £ SR [email protected]=9600

View Document

06/09/076 September 2007 £ IC 5018574/5011074 10/08/07 £ SR [email protected]=7500

View Document

31/08/0731 August 2007 £ IC 5028774/5026274 06/08/07 £ SR [email protected]=2500

View Document

31/08/0731 August 2007 £ IC 5026274/5021774 07/08/07 £ SR [email protected]=4500

View Document

31/08/0731 August 2007 £ IC 5038774/5028774 03/08/07 £ SR [email protected]=10000

View Document

31/08/0731 August 2007 £ IC 5021774/5018574 08/08/07 £ SR [email protected]=3200

View Document

29/08/0729 August 2007 £ IC 5044074/5038774 01/08/07 £ SR [email protected]=5300

View Document

16/08/0716 August 2007 £ IC 5064474/5062474 23/07/07 £ SR [email protected]=2000

View Document

16/08/0716 August 2007 £ IC 5062474/5059074 24/07/07 £ SR [email protected]=3400

View Document

16/08/0716 August 2007 £ IC 5059074/5054074 25/07/07 £ SR [email protected]=5000

View Document

16/08/0716 August 2007 £ IC 5054074/5044074 26/07/07 £ SR [email protected]=10000

View Document

15/08/0715 August 2007 £ IC 5077874/5074974 10/07/07 £ SR [email protected]=2900

View Document

15/08/0715 August 2007 £ IC 5066974/5064474 19/07/07 £ SR [email protected]=2500

View Document

15/08/0715 August 2007 £ IC 5082424/5077874 09/07/07 £ SR [email protected]=4550

View Document

15/08/0715 August 2007 £ IC 5074974/5071474 16/07/07 £ SR [email protected]=3500

View Document

15/08/0715 August 2007 £ IC 5071474/5066974 17/07/07 £ SR [email protected]=4500

View Document

14/08/0714 August 2007 £ IC 5100474/5096674 26/06/07 £ SR [email protected]=3800

View Document

14/08/0714 August 2007 £ IC 5087674/5085174 28/06/07 £ SR [email protected]=2500

View Document

14/08/0714 August 2007 £ IC 5085174/5082424 29/06/07 £ SR [email protected]=2750

View Document

14/08/0714 August 2007 £ IC 5096674/5087674 27/06/07 £ SR [email protected]=9000

View Document

02/08/072 August 2007 £ IC 5105444/5100444 05/06/07 £ SR [email protected]=5000

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 £ IC 5137444/5131444 01/06/07 £ SR [email protected]=6000

View Document

25/07/0725 July 2007 £ IC 5125944/5105444 06/06/07 £ SR [email protected]=20500

View Document

25/07/0725 July 2007 £ IC 5131444/5125944 04/06/07 £ SR [email protected]=5500

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 £ IC 5145883/5137383 12/04/07 £ SR [email protected]=8500

View Document

16/05/0716 May 2007 £ IC 5157837/5145837 28/03/07 £ SR [email protected]=12000

View Document

14/05/0714 May 2007 £ IC 5173687/5169837 29/03/07 £ SR [email protected]=3850

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 £ IC 5187687/5186687 12/03/07 £ SR [email protected]=1000

View Document

13/04/0713 April 2007 £ IC 5207687/5187687 16/02/07 £ SR [email protected]=20000

View Document

14/03/0714 March 2007 £ IC 5256126/5249126 11/01/07 £ SR [email protected]=7000

View Document

14/03/0714 March 2007 £ IC 5249126/5238626 12/01/07 £ SR [email protected]=10500

View Document

14/03/0714 March 2007 £ IC 5212626/5207626 07/02/07 £ SR [email protected]=5000

View Document

14/03/0714 March 2007 £ IC 5233126/5229626 17/01/07 £ SR [email protected]=3500

View Document

14/03/0714 March 2007 £ IC 5238626/5237126 15/01/07 £ SR [email protected]=1500

View Document

14/03/0714 March 2007 £ IC 5213626/5212626 31/01/07 £ SR [email protected]=1000

View Document

14/03/0714 March 2007 £ IC 5228626/5213626 24/01/07 £ SR [email protected]=15000

View Document

14/03/0714 March 2007 £ IC 5259226/5256126 09/01/07 £ SR [email protected]=3100

View Document

14/03/0714 March 2007 £ IC 5229626/5228626 23/01/07 £ SR [email protected]=1000

View Document

14/03/0714 March 2007 £ IC 5237126/5233126 16/01/07 £ SR [email protected]=4000

View Document

31/01/0731 January 2007 £ IC 5266648/5259148 01/11/06 £ SR [email protected]=7500

View Document

28/11/0628 November 2006 RETURN MADE UP TO 19/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/11/0615 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/06

View Document

05/09/065 September 2006 27/06/06 £ TI [email protected]=6500

View Document

05/09/065 September 2006 28/07/06 £ TI [email protected]=7000

View Document

05/09/065 September 2006 01/08/06 £ TI [email protected]=25000

View Document

24/08/0624 August 2006 14/07/06 £ TI [email protected]=5000

View Document

24/08/0624 August 2006 25/07/06 £ TI [email protected]=7500

View Document

24/08/0624 August 2006 19/07/06 £ TI [email protected]=20000

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 08/06/06 £ TI [email protected]=26500

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 22/05/06 £ TI [email protected]=2500

View Document

05/07/065 July 2006 18/05/06 £ TI [email protected]=18500

View Document

22/06/0622 June 2006 16/05/06 £ TI [email protected]=2500

View Document

30/05/0630 May 2006 28/03/06 £ TI [email protected]=2500

View Document

30/05/0630 May 2006 05/05/06 £ TI [email protected]=43473

View Document

30/05/0630 May 2006 29/03/06 £ TI [email protected]=15000

View Document

25/04/0625 April 2006 21/02/06 £ TI [email protected]=50000

View Document

25/04/0625 April 2006 19/01/05 £ TI [email protected]=3000

View Document

25/04/0625 April 2006 02/02/06 £ TI [email protected]=5000

View Document

25/04/0625 April 2006 20/03/06 £ TI [email protected]=20000

View Document

15/02/0615 February 2006 17/01/06 £ TI [email protected]=2500

View Document

15/02/0615 February 2006 12/01/06 £ TI [email protected]=2500

View Document

30/01/0630 January 2006 SHARES AGREEMENT OTC

View Document

11/01/0611 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/05

View Document

06/01/066 January 2006 16/12/05 £ TI [email protected]=12000

View Document

06/01/066 January 2006 19/12/05 £ TI [email protected]=2500

View Document

06/01/066 January 2006 20/12/05 £ TI [email protected]=13500

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 21/10/05 £ TI [email protected]=2500

View Document

22/11/0522 November 2005 28/10/05 £ TI [email protected]=7500

View Document

22/11/0522 November 2005 24/10/05 £ TI [email protected]=4000

View Document

22/11/0522 November 2005 18/10/05 £ TI [email protected]=10000

View Document

22/11/0522 November 2005 14/10/05 £ TI [email protected]=4000

View Document

22/11/0522 November 2005 17/10/05 £ TI [email protected]=6250

View Document

16/11/0516 November 2005 RETURN MADE UP TO 19/10/05; CHANGE OF MEMBERS

View Document

04/11/054 November 2005 12/10/05 £ TI [email protected]=5500

View Document

04/11/054 November 2005 11/10/05 £ TI [email protected]=5000

View Document

02/09/052 September 2005 12/07/05 £ TI [email protected]=10000

View Document

02/09/052 September 2005 13/07/05 £ TI [email protected]=15000

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 08/07/05 £ TI [email protected]=25000

View Document

08/07/058 July 2005 24/06/05 £ TI [email protected]=20000

View Document

08/07/058 July 2005 22/06/05 £ TI [email protected]=5000

View Document

04/07/054 July 2005 16/06/05 £ TI [email protected]=30000

View Document

26/04/0526 April 2005 14/03/05 £ TI [email protected]=15000

View Document

26/04/0526 April 2005 16/03/05 £ TI [email protected]=20000

View Document

26/04/0526 April 2005 28/02/05 £ TI [email protected]=7500

View Document

26/04/0526 April 2005 15/03/05 £ TI [email protected]=5000

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 19/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 DIVIDEND £599,805 23/12/03

View Document

16/12/0316 December 2003 RE:REDUCE SHA PREM ACCT 24/10/03

View Document

04/12/034 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

02/01/032 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 19/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 RETURN MADE UP TO 19/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/0113 December 2001 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0114 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

01/09/011 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: LEVEL 16 CALE CROSS HOUSE, PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6SU

View Document

23/11/0023 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL GROUP ACCOUNTS MADE UP TO 01/07/00

View Document

14/11/0014 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 19/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

12/11/9912 November 1999 FULL GROUP ACCOUNTS MADE UP TO 03/07/99

View Document

11/11/9911 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9911 November 1999 ALTERARTICLES22/10/99

View Document

12/10/9912 October 1999 SHARES AGREEMENT OTC

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/11/9823 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 RETURN MADE UP TO 19/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

18/11/9818 November 1998 FULL GROUP ACCOUNTS MADE UP TO 27/06/98

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/10/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 19/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/977 November 1997 FULL GROUP ACCOUNTS MADE UP TO 28/06/97

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

08/02/978 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/978 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/978 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/978 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/978 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/978 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/978 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/978 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 RETURN MADE UP TO 19/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

15/11/9615 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 FULL GROUP ACCOUNTS MADE UP TO 29/06/96

View Document

11/11/9611 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/10/96

View Document

21/10/9621 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 NC INC ALREADY ADJUSTED 17/06/96

View Document

10/07/9610 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/96

View Document

10/07/9610 July 1996 ALTER MEM AND ARTS 17/06/96

View Document

10/07/9610 July 1996 RE SHARES 17/06/96

View Document

09/07/969 July 1996 £ NC 4500000/6250000 17/06/96

View Document

10/06/9610 June 1996 LISTING OF PARTICULARS

View Document

23/05/9623 May 1996 RE SHARE TRANSFER 02/05/96

View Document

30/04/9630 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 FULL GROUP ACCOUNTS MADE UP TO 01/07/95

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 RETURN MADE UP TO 19/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/956 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

15/07/9515 July 1995 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

15/07/9515 July 1995 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

15/07/9515 July 1995 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

15/07/9515 July 1995 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

15/07/9515 July 1995 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

15/07/9515 July 1995 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: 117 QUEEN STREET, GATESHEAD, TYNE AND WEAR, NE8 2UA

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 FULL GROUP ACCOUNTS MADE UP TO 02/07/94

View Document

07/01/957 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

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

View Document

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

View Document

17/11/9417 November 1994 RETURN MADE UP TO 19/10/94; BULK LIST AVAILABLE SEPARATELY

View Document

17/11/9417 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9417 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/94

View Document

10/06/9410 June 1994 £ NC 1000000/4500000 27/04/94

View Document

10/06/9410 June 1994 NC INC ALREADY ADJUSTED 27/04/94

View Document

05/06/945 June 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 03/07/93

View Document

29/04/9429 April 1994 LISTING OF PARTICULARS

View Document

20/04/9420 April 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/04/9420 April 1994 REREGISTRATION PRI-PLC 20/04/94

View Document

20/04/9420 April 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/04/9420 April 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/04/9420 April 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/04/9420 April 1994 BALANCE SHEET

View Document

20/04/9420 April 1994 AUDITORS' STATEMENT

View Document

20/04/9420 April 1994 AUDITORS' REPORT

View Document

26/02/9426 February 1994 ALTER MEM AND ARTS 10/02/94

View Document

26/02/9426 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9431 January 1994 COMPANY NAME CHANGED GO-AHEAD NORTHERN LIMITED CERTIFICATE ISSUED ON 01/02/94

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9329 November 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 27/06/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 19/10/92; CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92

View Document

28/04/9228 April 1992 FULL GROUP ACCOUNTS MADE UP TO 29/06/91

View Document

05/02/925 February 1992 £ IC 131106/129608 20/12/91 £ SR [email protected]=1498

View Document

13/01/9213 January 1992 RETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 £ IC 101000/100107 29/04/91 £ SR [email protected]=893

View Document

28/01/9128 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/8920 November 1989 FULL GROUP ACCOUNTS MADE UP TO 01/07/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/8910 May 1989 FULL GROUP ACCOUNTS MADE UP TO 02/07/88

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 REGISTERED OFFICE CHANGED ON 16/06/87 FROM: CROSS HOUSE, WESTGATE ROAD, NEWCASTLE UPON TYNE, NE99 1SB

View Document

16/06/8716 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/06/8716 June 1987 RE SHARES 300487

View Document

16/06/8716 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 ***** MEM AND ARTS ********

View Document

17/02/8717 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/8717 February 1987 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