ACUITY RM GROUP PLC

Company Documents

DateDescription
11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-07-04

View Document

06/06/256 June 2025 NewStatement of capital following an allotment of shares on 2025-05-23

View Document

03/01/253 January 2025 Termination of appointment of Kerry Louise Chambers as a director on 2024-12-31

View Document

05/11/245 November 2024 Appointment of Mr David Florian Rajakovich as a director on 2024-11-04

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

04/11/244 November 2024 Secretary's details changed for Marie-Claire Katerina Haines on 2024-11-04

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

16/07/2416 July 2024 Resolutions

View Document

15/07/2415 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Appointment of Miss Katherine Louise Buchan as a director on 2024-06-14

View Document

10/06/2410 June 2024 Secretary's details changed for Marie-Claire Katerina Haines on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Nicholas Clark on 2024-06-10

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

15/12/2315 December 2023 Change of share class name or designation

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

17/10/2317 October 2023 Termination of appointment of Simon Charles Bennett as a director on 2023-10-06

View Document

07/07/237 July 2023 Appointment of Mrs Kerry Louise Chambers as a director on 2023-07-03

View Document

07/07/237 July 2023 Termination of appointment of Simon Marvell as a director on 2023-06-27

View Document

10/06/2310 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Certificate of change of name

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

12/05/2312 May 2023 Appointment of Mr Simon Marvell as a director on 2023-04-25

View Document

10/05/2310 May 2023 Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 80, (2nd Floor) Cheapside London EC2V6EE on 2023-05-10

View Document

10/03/2310 March 2023 Termination of appointment of Nishith Malde as a director on 2023-03-08

View Document

31/01/2331 January 2023 Director's details changed for Mr Simon Charles Bennett on 2023-01-30

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

25/04/2225 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

27/07/2027 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 COMPANY NAME CHANGED ENERGISER INVESTMENTS PLC CERTIFICATE ISSUED ON 20/07/20

View Document

20/07/2020 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR SIMON CHARLES BENNETT

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR ANGUS FORREST

View Document

01/07/201 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 2268237078.007

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DEPASQUALE

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKS

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR JOHN NIGEL WAKEFIELD

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/12/1931 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM DECIMAL PLACE CHILTERN AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5FG ENGLAND

View Document

16/04/1916 April 2019 SECRETARY APPOINTED MRS KATHRYN WORTH

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY NISHITH MALDE

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR JOHN DEPASQUALE

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WHITE

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1718 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/175 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 20/12/16 STATEMENT OF CAPITAL GBP 2268237078

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1717 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/167 September 2016 26/07/16 STATEMENT OF CAPITAL GBP 2329276121

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW WHITE / 01/07/2016

View Document

08/07/168 July 2016 14/06/16 NO MEMBER LIST

View Document

08/07/168 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NISHITH MALDE / 04/08/2014

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHITH MALDE / 04/08/2014

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 417 FINCHLEY ROAD LONDON NW3 6HJ

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR DOMINIC ANDREW WHITE

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/07/1510 July 2015 14/06/15 NO MEMBER LIST

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR STEPHEN DESMOND WICKS

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WESTON

View Document

17/07/1417 July 2014 ARTICLES OF ASSOCIATION

View Document

17/07/1417 July 2014 ALTER ARTICLES 30/06/2014

View Document

14/07/1414 July 2014 14/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 2 ANGLO OFFICE PARK 67 WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9FB

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR WILLIAM JEREMY WESTON

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BENNETT

View Document

10/07/1310 July 2013 14/06/13 NO MEMBER LIST

View Document

20/06/1320 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1211 July 2012 SAIL ADDRESS CHANGED FROM: P O BOX 82 THE PAVILLIONS BRISGEWATER ROAD BRISTOL BS99 7NH

View Document

11/07/1211 July 2012 14/06/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 29/07/11 STATEMENT OF CAPITAL GBP 2311901.122

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NISHITH MALDE / 13/06/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHITH MALDE / 13/06/2011

View Document

19/07/1119 July 2011 14/06/11 BULK LIST

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1022 July 2010 14/06/10 BULK LIST

View Document

17/06/1017 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 3728.26

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/07/0923 July 2009 RETURN MADE UP TO 14/06/09; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/0922 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM TRINITY COURT BATCHWORTH ISLAND CHURCH STREET RICKMANSWORTH HERTS WD3 1RT

View Document

13/11/0813 November 2008 S-DIV

View Document

13/11/0813 November 2008 GBP NC 4000000/4026790 11/11/08

View Document

13/11/0813 November 2008 SUB DIV 11/11/2008

View Document

12/11/0812 November 2008 COMPANY NAME CHANGED BILLAM PLC. CERTIFICATE ISSUED ON 12/11/08

View Document

17/07/0817 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 14/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/0720 August 2007 RETURN MADE UP TO 14/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 14/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 26 ECCLESTON SQUARE LONDON SW1V 1NS

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 TERMINATION OF DIR 24/03/06

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 32 CLERKENWELL GREEN LONDON EC1R 0DU

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 14/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

05/04/055 April 2005 CONSOLIDAT 76841 OF £50 23/03/05

View Document

05/04/055 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/055 April 2005 CONSO 23/03/05

View Document

30/03/0530 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0515 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 14/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0415 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/12/0323 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/0323 December 2003 CONSOLIDATE SHARES 12/12/03

View Document

23/12/0323 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0323 December 2003 CONSO 12/12/03

View Document

23/12/0323 December 2003 £ NC 2000000/4000000 12/12/03

View Document

23/12/0323 December 2003 NC INC ALREADY ADJUSTED 12/12/03

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED

View Document

22/11/0322 November 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0322 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 14/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/024 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 14/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 24-26 BALTIC STREET WEST LONDON EC1Y 0UR

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0116 July 2001 RETURN MADE UP TO 14/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0116 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 ADOPT ARTICLES 27/07/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 RETURN MADE UP TO 14/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: PRICEWATERHOUSECOOPERS 9 BOND COURT LEEDS WEST YORKSHIRE LS1 2SN

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 ALTER MEM AND ARTS 30/05/00

View Document

12/06/0012 June 2000 ALLOT EQUITY SECURITIES 30/05/00

View Document

12/06/0012 June 2000 NC INC ALREADY ADJUSTED 30/05/00

View Document

12/06/0012 June 2000 S-DIV CONVE 30/05/00

View Document

02/06/002 June 2000 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

02/06/002 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RECEIVER CEASING TO ACT

View Document

25/05/0025 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 ADMINISTRATIVE RECEIVER'S REPORT

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 85 HEADFORD STREET SHEFFIELD SOUTH YORKSHIRE S3 7WA

View Document

21/07/9921 July 1999 RETURN MADE UP TO 14/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9916 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 RETURN MADE UP TO 14/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/986 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 ALTER MEM AND ARTS 30/04/98

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 14/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

10/10/9610 October 1996 ALTER MEM AND ARTS 25/09/96

View Document

22/08/9622 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/968 July 1996 RETURN MADE UP TO 14/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/968 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 REGISTERED OFFICE CHANGED ON 31/05/96 FROM: 95 HEADFORD STREET SHEFFIELD SOUTH YORKSHIRE S3 7WA

View Document

09/04/969 April 1996 NEW SECRETARY APPOINTED

View Document

09/04/969 April 1996 SECRETARY RESIGNED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 14/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95

View Document

21/06/9521 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 75 MILTON STREET SHEFFIELD S3 7WF SOUTH YORKSHIRE

View Document

31/05/9531 May 1995 COMPANY NAME CHANGED J. BILLAM P.L.C. CERTIFICATE ISSUED ON 01/06/95

View Document

05/01/955 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995

View Document

04/07/944 July 1994 RETURN MADE UP TO 14/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/944 July 1994 Full group accounts made up to 1993-12-31

View Document

04/07/944 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994

View Document

04/07/944 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

01/07/931 July 1993

View Document

01/07/931 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 14/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/931 July 1993 Full group accounts made up to 1992-12-31

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/921 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92

View Document

01/07/921 July 1992 Full group accounts made up to 1991-12-31

View Document

01/07/921 July 1992 RETURN MADE UP TO 14/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/919 July 1991

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91

View Document

09/07/919 July 1991

View Document

09/07/919 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/07/919 July 1991 Full group accounts made up to 1990-12-31

View Document

09/07/919 July 1991 RETURN MADE UP TO 14/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/9121 June 1991

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9113 January 1991

View Document

04/07/904 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 14/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/904 July 1990 Full group accounts made up to 1989-12-31

View Document

04/07/904 July 1990

View Document

04/06/904 June 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990

View Document

02/03/902 March 1990

View Document

02/03/902 March 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9027 February 1990

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990

View Document

03/11/893 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/893 November 1989

View Document

03/11/893 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/894 July 1989 Full group accounts made up to 1988-12-31

View Document

04/07/894 July 1989

View Document

04/07/894 July 1989 RETURN MADE UP TO 09/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/894 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 Full group accounts made up to 1987-12-31

View Document

26/07/8826 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

26/07/8826 July 1988

View Document

26/07/8826 July 1988 RETURN MADE UP TO 10/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/8730 October 1987

View Document

30/10/8730 October 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/07/8716 July 1987

View Document

16/07/8716 July 1987 Full accounts made up to 1986-12-31

View Document

16/07/8716 July 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 DIRECTOR RESIGNED

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987

View Document

21/05/8721 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987

View Document

21/05/8721 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8719 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8719 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8719 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8719 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8719 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8719 January 1987

View Document

08/01/878 January 1987 NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/07/8615 July 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

22/03/3522 March 1935 CERTIFICATE OF INCORPORATION

View Document

22/03/3522 March 1935 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