ALBION DEVELOPMENT VCT PLC

Company Documents

DateDescription
20/01/2520 January 2025 Purchase of own shares.

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Declaration of solvency

View Document

27/12/2427 December 2024 Appointment of a voluntary liquidator

View Document

27/12/2427 December 2024 Registered office address changed from 1 Benjamin Street London EC1M 5QL England to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2024-12-27

View Document

19/12/2419 December 2024 Appointment of Mr William Thomas Fraser Allen as a director on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of James Richard O'shaughnessy as a director on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Benjamin Larkin as a director on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Lyn Mary Goleby as a director on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of Mr Vikash Hansrani as a director on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Patrick Harold Reeve as a director on 2024-12-19

View Document

18/12/2418 December 2024 Resolutions

View Document

17/12/2417 December 2024 Statement of capital on 2024-12-06

View Document

09/11/249 November 2024 Purchase of own shares.

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

03/11/243 November 2024 Secretary's details changed for Albion Capital Group Llp on 2019-07-12

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

24/10/2424 October 2024 Interim accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-08

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

16/08/2416 August 2024 Purchase of own shares.

View Document

11/07/2411 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-07-05

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

24/06/2424 June 2024 Purchase of own shares.

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

10/06/2410 June 2024 Cancellation of shares by a PLC. Statement of capital on 2024-05-07

View Document

01/06/241 June 2024 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Resolutions

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

29/02/2429 February 2024 Memorandum and Articles of Association

View Document

30/01/2430 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/01/249 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/12/237 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

30/10/2330 October 2023 Auditor's resignation

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

18/10/2318 October 2023 Interim accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

14/08/2314 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

05/07/235 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

21/06/2321 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/06/2317 June 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

27/01/2327 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

29/12/2229 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

24/12/2224 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

15/11/2215 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

12/10/2212 October 2022 Interim accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

23/09/2223 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-11

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

08/04/228 April 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

23/02/2223 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

11/02/2211 February 2022 Director's details changed for Ms Lyn Mary Goleby on 2022-02-11

View Document

10/01/2210 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/12/211 December 2021 Purchase of own shares. Shares purchased into treasury:

View Document

08/11/218 November 2021 Court order

View Document

08/11/218 November 2021 Statement of capital on 2021-11-08

View Document

08/11/218 November 2021 Miscellaneous

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

28/09/2128 September 2021 Interim accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Purchase of own shares. Shares purchased into treasury:

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

15/06/2015 June 2020 RETURN OF PURCHASE OF OWN SHARES 05/05/20 TREASURY CAPITAL GBP 106106

View Document

15/06/2015 June 2020 RETURN OF PURCHASE OF OWN SHARES 29/04/20 TREASURY CAPITAL GBP 108982.76

View Document

10/06/2010 June 2020 31/05/20 STATEMENT OF CAPITAL GBP 1035734.1

View Document

09/06/209 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 1031054.53

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/203 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 1028626.82

View Document

24/01/2024 January 2020 RETURN OF PURCHASE OF OWN SHARES 16/12/19 TREASURY CAPITAL GBP 104281.56

View Document

27/12/1927 December 2019 RETURN OF PURCHASE OF OWN SHARES 19/11/19 TREASURY CAPITAL GBP 103051.56

View Document

26/11/1926 November 2019 RETURN OF PURCHASE OF OWN SHARES 14/10/19 TREASURY CAPITAL GBP 101611.56

View Document

08/11/198 November 2019 RETURN OF PURCHASE OF OWN SHARES 01/10/19 TREASURY CAPITAL GBP 100481.56

View Document

25/10/1925 October 2019 RETURN OF PURCHASE OF OWN SHARES 18/09/19 TREASURY CAPITAL GBP 99651.56

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

15/10/1915 October 2019 INTERIM ACCOUNTS MADE UP TO 30/06/19

View Document

07/10/197 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 938283.05

View Document

16/08/1916 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1924 July 2019 RETURN OF PURCHASE OF OWN SHARES 17/06/19 TREASURY CAPITAL GBP 98251.56

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 1 BENJAMIN STREET LONDON LONDON EC1M 5QG UNITED KINGDOM

View Document

08/07/198 July 2019 DIRECTOR APPOINTED LORD JAMES RICHARD O'SHAUGHNESSY

View Document

24/06/1924 June 2019 RETURN OF PURCHASE OF OWN SHARES 10/05/19 TREASURY CAPITAL GBP 97221.56

View Document

13/06/1913 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 934499.63

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 1 KING'S ARMS YARD LONDON EC2R 7AF

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES 12/04/19 TREASURY CAPITAL GBP 96721.56

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VERO

View Document

30/04/1930 April 2019 RETURN OF PURCHASE OF OWN SHARES 28/03/19 TREASURY CAPITAL GBP 94181.56

View Document

26/04/1926 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 930734.27

View Document

11/04/1911 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 925551.67

View Document

11/04/1911 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 918745.44

View Document

11/04/1911 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 918745.44

View Document

05/03/195 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/10/2018

View Document

11/01/1911 January 2019 RETURN OF PURCHASE OF OWN SHARES 07/12/18 TREASURY CAPITAL GBP 92291.56

View Document

03/01/193 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1821 December 2018 RETURN OF PURCHASE OF OWN SHARES 21/11/18 TREASURY CAPITAL GBP 90551.56

View Document

10/12/1810 December 2018 RETURN OF PURCHASE OF OWN SHARES 12/11/18 TREASURY CAPITAL GBP 89661.56

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES 02/11/18 TREASURY CAPITAL GBP 89181.56

View Document

13/11/1813 November 2018 RETURN OF PURCHASE OF OWN SHARES 11/10/18 TREASURY CAPITAL GBP 87697

View Document

13/11/1813 November 2018 RETURN OF PURCHASE OF OWN SHARES 15/10/18 TREASURY CAPITAL GBP 88237

View Document

09/11/189 November 2018 INTERIM ACCOUNTS MADE UP TO 30/06/18

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY OSBORNE VERO / 01/11/2018

View Document

31/10/1831 October 2018 RETURN OF PURCHASE OF OWN SHARES 27/09/18 TREASURY CAPITAL GBP 86757

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

05/10/185 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 838604.69

View Document

07/09/187 September 2018 RETURN OF PURCHASE OF OWN SHARES 03/07/18 TREASURY CAPITAL GBP 85667

View Document

03/08/183 August 2018 RETURN OF PURCHASE OF OWN SHARES 18/06/18 TREASURY CAPITAL GBP 84487

View Document

02/07/182 July 2018 RETURN OF PURCHASE OF OWN SHARES 04/06/18 TREASURY CAPITAL GBP 84037

View Document

26/06/1826 June 2018 RETURN OF PURCHASE OF OWN SHARES 08/05/18 TREASURY CAPITAL GBP 83327

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES 27/04/18 TREASURY CAPITAL GBP 81187

View Document

31/05/1831 May 2018 31/05/18 STATEMENT OF CAPITAL GBP 835435.78

View Document

17/04/1817 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 832185.83

View Document

28/02/1828 February 2018 RETURN OF PURCHASE OF OWN SHARES 04/12/17 TREASURY CAPITAL GBP 79757

View Document

06/02/186 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 820390.69

View Document

25/01/1825 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1719 December 2017 RETURN OF PURCHASE OF OWN SHARES 08/11/17 TREASURY CAPITAL GBP 78727

View Document

05/12/175 December 2017 17/11/17 STATEMENT OF CAPITAL GBP 801355.59

View Document

01/12/171 December 2017 RETURN OF PURCHASE OF OWN SHARES 23/10/17 TREASURY CAPITAL GBP 77477

View Document

22/11/1722 November 2017 RETURN OF PURCHASE OF OWN SHARES 02/10/17 TREASURY CAPITAL GBP 76417

View Document

16/11/1716 November 2017 INTERIM ACCOUNTS MADE UP TO 30/06/17

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THORNTON

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MS LYN MARY GOLEBY

View Document

07/11/177 November 2017 RETURN OF PURCHASE OF OWN SHARES 25/09/17 TREASURY CAPITAL GBP 74407

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

03/11/173 November 2017 29/09/17 STATEMENT OF CAPITAL GBP 751165.4

View Document

18/10/1718 October 2017 RETURN OF PURCHASE OF OWN SHARES 18/09/17 TREASURY CAPITAL GBP 72867

View Document

07/08/177 August 2017 RETURN OF PURCHASE OF OWN SHARES 03/07/17 TREASURY CAPITAL GBP 71967

View Document

14/07/1714 July 2017 RETURN OF PURCHASE OF OWN SHARES 25/05/17 TREASURY CAPITAL GBP 70257

View Document

22/06/1722 June 2017 RETURN OF PURCHASE OF OWN SHARES 09/05/17 TREASURY CAPITAL GBP 69347

View Document

13/06/1713 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 748049.25

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBION VENTURES LLP / 12/06/2017

View Document

26/05/1726 May 2017 RETURN OF PURCHASE OF OWN SHARES 04/04/17 TREASURY CAPITAL GBP 67977

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPPS

View Document

12/04/1712 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 745060.77

View Document

16/02/1716 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 742584.45

View Document

07/02/177 February 2017 RETURN OF PURCHASE OF OWN SHARES 22/12/16 TREASURY CAPITAL GBP 67137

View Document

24/01/1724 January 2017 RETURN OF PURCHASE OF OWN SHARES 02/12/16 TREASURY CAPITAL GBP 66867

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED BENJAMIN LARKIN

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

14/12/1614 December 2016 RETURN OF PURCHASE OF OWN SHARES 02/11/16 TREASURY CAPITAL GBP 66067

View Document

05/12/165 December 2016 RETURN OF PURCHASE OF OWN SHARES 25/10/16 TREASURY CAPITAL GBP 65697

View Document

15/11/1615 November 2016 RETURN OF PURCHASE OF OWN SHARES 10/10/16 TREASURY CAPITAL GBP 65357

View Document

08/11/168 November 2016 RETURN OF PURCHASE OF OWN SHARES 29/09/16 TREASURY CAPITAL GBP 63657

View Document

29/10/1629 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 688835.74

View Document

18/10/1618 October 2016 RETURN OF PURCHASE OF OWN SHARES 09/09/16 TREASURY CAPITAL GBP 60587

View Document

18/10/1618 October 2016 RETURN OF PURCHASE OF OWN SHARES 14/09/16 TREASURY CAPITAL GBP 62667

View Document

01/10/161 October 2016 INTERIM ACCOUNTS MADE UP TO 30/06/16

View Document

01/08/161 August 2016 RETURN OF PURCHASE OF OWN SHARES 04/07/16 TREASURY CAPITAL GBP 59917

View Document

13/06/1613 June 2016 RETURN OF PURCHASE OF OWN SHARES 09/05/16 TREASURY CAPITAL GBP 59267

View Document

06/06/166 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 688413.14

View Document

19/04/1619 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 679584.19

View Document

22/02/1622 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 643543.05

View Document

15/02/1615 February 2016 RETURN OF PURCHASE OF OWN SHARES 23/12/15 TREASURY CAPITAL GBP 54147

View Document

12/01/1612 January 2016 RETURN OF PURCHASE OF OWN SHARES 13/11/15 TREASURY CAPITAL GBP 53157

View Document

22/12/1522 December 2015 RETURN OF PURCHASE OF OWN SHARES 03/11/15 TREASURY CAPITAL GBP 52087

View Document

26/11/1526 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1524 November 2015 21/10/15 NO MEMBER LIST

View Document

02/11/152 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 599656.43

View Document

17/10/1517 October 2015 INTERIM ACCOUNTS MADE UP TO 30/06/15

View Document

15/10/1515 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 590574.60

View Document

12/10/1512 October 2015 RETURN OF PURCHASE OF OWN SHARES 02/09/15 TREASURY CAPITAL GBP 51307

View Document

03/08/153 August 2015 RETURN OF PURCHASE OF OWN SHARES 02/07/15 TREASURY CAPITAL GBP 50617

View Document

27/07/1527 July 2015 RETURN OF PURCHASE OF OWN SHARES 23/06/15 TREASURY CAPITAL GBP 50457

View Document

21/07/1521 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 587735.51

View Document

06/07/156 July 2015 RETURN OF PURCHASE OF OWN SHARES 02/09/14 TREASURY CAPITAL GBP 49667

View Document

02/07/152 July 2015 RETURN OF PURCHASE OF OWN SHARES 03/06/15 TREASURY CAPITAL GBP 46467

View Document

19/06/1519 June 2015 ALTER ARTICLES 04/06/2015

View Document

16/06/1516 June 2015 02/04/15 STATEMENT OF CAPITAL GBP 502030.01

View Document

16/06/1516 June 2015 RETURN OF PURCHASE OF OWN SHARES 06/05/15 TREASURY CAPITAL GBP 45537

View Document

10/06/1510 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 502030.01

View Document

01/06/151 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 502030.01

View Document

01/06/151 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 502030.01 30/03/15 TREASURY CAPITAL GBP 42127

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 533811.29

View Document

17/04/1517 April 2015 RETURN OF PURCHASE OF OWN SHARES 24/12/14 TREASURY CAPITAL GBP 42383.25

View Document

23/02/1523 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 502286.26

View Document

23/12/1423 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1426 November 2014 RETURN OF PURCHASE OF OWN SHARES 15/10/14 TREASURY CAPITAL GBP 41493.25

View Document

26/11/1426 November 2014 RETURN OF PURCHASE OF OWN SHARES 29/10/14 TREASURY CAPITAL GBP 41843.25

View Document

26/11/1426 November 2014 30/09/14 STATEMENT OF CAPITAL GBP 472871.83

View Document

25/11/1425 November 2014 21/10/14 NO MEMBER LIST

View Document

17/10/1417 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 482480.27

View Document

10/10/1410 October 2014 RETURN OF PURCHASE OF OWN SHARES 07/04/14 TREASURY CAPITAL GBP 40943.25

View Document

01/09/141 September 2014 INTERIM ACCOUNTS MADE UP TO 30/06/14

View Document

06/08/146 August 2014 RETURN OF PURCHASE OF OWN SHARES 03/07/14 TREASURY CAPITAL GBP 39783.25

View Document

23/07/1423 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 471217.81

View Document

03/07/143 July 2014 RETURN OF PURCHASE OF OWN SHARES 05/06/14 TREASURY CAPITAL GBP 39596.25

View Document

30/06/1430 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 467088.01

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES 20/05/14 TREASURY CAPITAL GBP 39296.25

View Document

19/06/1419 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/1411 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1421 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 465531.94 30/04/14 TREASURY CAPITAL GBP 38646.25

View Document

21/05/1421 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 465831.94

View Document

20/05/1420 May 2014 RETURN OF PURCHASE OF OWN SHARES 25/04/14 TREASURY CAPITAL GBP 39246.25

View Document

20/05/1420 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 465531.94 30/04/14 TREASURY CAPITAL GBP 38946.25

View Document

20/05/1420 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 465831.94

View Document

06/05/146 May 2014 05/04/14 STATEMENT OF CAPITAL GBP 452227.99

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 452227.99

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES 04/12/13 TREASURY CAPITAL GBP 37246.25

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR PATRICK HAROLD REEVE

View Document

20/11/1320 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 RETURN OF PURCHASE OF OWN SHARES 25/09/13 TREASURY CAPITAL GBP 36706.25

View Document

14/10/1314 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 441097.70

View Document

10/10/1310 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 441097.70

View Document

09/10/139 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 441097.70

View Document

04/10/134 October 2013 RETURN OF PURCHASE OF OWN SHARES 13/09/13 TREASURY CAPITAL GBP 34416.25

View Document

04/10/134 October 2013 RETURN OF PURCHASE OF OWN SHARES 11/09/13 TREASURY CAPITAL GBP 35726.25

View Document

20/09/1320 September 2013 INTERIM ACCOUNTS MADE UP TO 30/06/13

View Document

02/08/132 August 2013 RETURN OF PURCHASE OF OWN SHARES 26/06/13 TREASURY CAPITAL GBP 34026.25

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PINCKNEY

View Document

28/06/1328 June 2013 RETURN OF PURCHASE OF OWN SHARES 06/06/13 TREASURY CAPITAL GBP 33836.25

View Document

26/06/1326 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 439844.59

View Document

20/06/1320 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1317 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1314 June 2013 16/05/13 STATEMENT OF CAPITAL GBP 433505.50

View Document

11/06/1311 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 434685.82

View Document

03/06/133 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

25/04/1325 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 434185.50

View Document

22/04/1322 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 439871.37

View Document

21/01/1321 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1311 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 420561.76

View Document

21/12/1221 December 2012 11/12/12 STATEMENT OF CAPITAL GBP 415864.37

View Document

11/12/1211 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1210 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 416049.37 16/11/12 TREASURY CAPITAL GBP 33580

View Document

03/12/123 December 2012 30/10/12 STATEMENT OF CAPITAL GBP 416749.37

View Document

28/11/1228 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1215 November 2012 28/09/12 STATEMENT OF CAPITAL GBP 417429.37

View Document

15/11/1215 November 2012 21/10/12 NO MEMBER LIST

View Document

15/11/1215 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1215 November 2012 28/09/12 STATEMENT OF CAPITAL GBP 417169.37

View Document

15/11/1215 November 2012 17/08/12 STATEMENT OF CAPITAL GBP 416507.07

View Document

19/10/1219 October 2012 RETURN OF PURCHASE OF OWN SHARES 26/09/11 TREASURY CAPITAL GBP 9563704

View Document

12/09/1212 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1223 August 2012 INTERIM ACCOUNTS MADE UP TO 30/06/12

View Document

18/07/1218 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1217 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1211 July 2012 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

11/07/1211 July 2012 11/07/12 STATEMENT OF CAPITAL GBP 417266.43

View Document

11/07/1211 July 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

27/06/1227 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 20863321.50

View Document

21/06/1221 June 2012 12/06/12 STATEMENT OF CAPITAL GBP 20876321.50

View Document

15/06/1215 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 20895321.50

View Document

12/06/1212 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 20847834.50

View Document

11/06/1211 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1225 May 2012 17/05/12 STATEMENT OF CAPITAL GBP 20795519.00

View Document

09/05/129 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1224 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 20863019.0

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 21030019.00

View Document

05/04/125 April 2012 20/03/12 STATEMENT OF CAPITAL GBP 20603481.50

View Document

08/02/128 February 2012 10/01/12 STATEMENT OF CAPITAL GBP 20344760.00

View Document

09/01/129 January 2012 RETURN OF PURCHASE OF OWN SHARES 22/12/11 TREASURY CAPITAL GBP 9539704

View Document

04/01/124 January 2012 RETURN OF PURCHASE OF OWN SHARES 09/12/11 TREASURY CAPITAL GBP 9473704

View Document

29/12/1129 December 2011 21/10/11 NO MEMBER LIST

View Document

14/12/1114 December 2011 RETURN OF PURCHASE OF OWN SHARES 14/11/11 TREASURY CAPITAL GBP 9440204

View Document

12/12/1112 December 2011 RETURN OF PURCHASE OF OWN SHARES 12/10/11 TREASURY CAPITAL GBP 9426704

View Document

09/12/119 December 2011 SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA

View Document

09/12/119 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/11/1124 November 2011 RETURN OF PURCHASE OF OWN SHARES 19/09/11 TREASURY CAPITAL GBP 9362704

View Document

24/11/1124 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1120 October 2011 RETURN OF PURCHASE OF OWN SHARES 02/09/11 TREASURY CAPITAL GBP 9331354

View Document

07/10/117 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 20088224

View Document

12/09/1112 September 2011 INTERIM ACCOUNTS MADE UP TO 30/06/11

View Document

22/08/1122 August 2011 16/05/11 STATEMENT OF CAPITAL GBP 17162160.50

View Document

15/08/1115 August 2011 05/04/11 STATEMENT OF CAPITAL GBP 17300317.50

View Document

05/08/115 August 2011 22/03/11 STATEMENT OF CAPITAL GBP 17033766

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/118 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/116 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 20293935

View Document

01/06/111 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/111 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1118 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1112 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1112 April 2011 RETURN OF PURCHASE OF OWN SHARES 01/11/10 TREASURY CAPITAL GBP 1949233

View Document

15/02/1115 February 2011 07/01/11 STATEMENT OF CAPITAL GBP 19795762.00

View Document

15/12/1015 December 2010 SECT 551, 560, 570 CA 2006 08/12/2010

View Document

05/11/105 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 RETURN OF PURCHASE OF OWN SHARES 15/10/10 TREASURY CAPITAL GBP 1828425.5

View Document

22/10/1022 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 19574804.0

View Document

24/09/1024 September 2010 INTERIM ACCOUNTS MADE UP TO 31/08/10

View Document

22/09/1022 September 2010 RETURN OF PURCHASE OF OWN SHARES 09/09/10 TREASURY CAPITAL GBP 1806128.5

View Document

13/09/1013 September 2010 13/09/10 STATEMENT OF CAPITAL GBP 19574804.00 07/09/10 TREASURY CAPITAL GBP 1789876

View Document

31/08/1031 August 2010 INTERIM ACCOUNTS MADE UP TO 30/06/10

View Document

18/08/1018 August 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/08/1018 August 2010 REDUCTION OF SHARE PREMIUM

View Document

18/08/1018 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 19503804.00

View Document

27/07/1027 July 2010 27/07/10 STATEMENT OF CAPITAL GBP 19574804.0 30/06/10 TREASURY CAPITAL GBP 1814876

View Document

16/07/1016 July 2010 RETURN OF PURCHASE OF OWN SHARES 02/07/10 TREASURY CAPITAL GBP 1885876

View Document

12/07/1012 July 2010 21/06/10 STATEMENT OF CAPITAL GBP 19574804.0

View Document

05/07/105 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1015 June 2010 RETURN OF PURCHASE OF OWN SHARES 02/06/10 TREASURY CAPITAL GBP 1873876

View Document

12/05/1012 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 19549054.00

View Document

12/05/1012 May 2010 RETURN OF PURCHASE OF OWN SHARES 23/04/10 TREASURY CAPITAL GBP 1849120.5

View Document

10/05/1010 May 2010 25/02/10 STATEMENT OF CAPITAL GBP 17410166.00

View Document

10/05/1010 May 2010 15/03/10 STATEMENT OF CAPITAL GBP 17614378.50

View Document

10/05/1010 May 2010 28/01/10 STATEMENT OF CAPITAL GBP 17354091.00

View Document

10/05/1010 May 2010 05/04/10 STATEMENT OF CAPITAL GBP 19336643.50

View Document

10/05/1010 May 2010 23/03/10 STATEMENT OF CAPITAL GBP 17940526.00

View Document

10/05/1010 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 19498406.00

View Document

29/04/1029 April 2010 RETURN OF PURCHASE OF OWN SHARES 15/04/10 TREASURY CAPITAL GBP 1803620.5

View Document

21/04/1021 April 2010 RETURN OF PURCHASE OF OWN SHARES 26/03/10 TREASURY CAPITAL GBP 1785945.5

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/109 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 17129453.5

View Document

14/01/1014 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 16356578.5

View Document

19/12/0919 December 2009 19/12/09 STATEMENT OF CAPITAL GBP 16356578.00

View Document

19/12/0919 December 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

19/12/0919 December 2009 REDUCTION OF SHARE PREMIUM

View Document

16/12/0916 December 2009 22/10/09 NO CHANGES

View Document

24/11/0924 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/094 November 2009 NC INC ALREADY ADJUSTED

View Document

04/11/094 November 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/10/0912 October 2009 ARTICLES OF ASSOCIATION

View Document

28/09/0928 September 2009 01/06/09 GBP TI [email protected]=23583

View Document

28/09/0928 September 2009 07/09/09 GBP TI [email protected]=26430

View Document

17/09/0917 September 2009 02/09/09 GBP TI [email protected]=55042.5

View Document

04/09/094 September 2009 INTERIM ACCOUNTS MADE UP TO 30/06/09

View Document

26/08/0926 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0923 July 2009 29/06/09 GBP TI [email protected]=12071.5

View Document

09/06/099 June 2009 ARTICLES OF ASSOCIATION

View Document

18/05/0918 May 2009 24/04/09 GBP TI [email protected]=55542

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ALBION VENTURES LLP / 25/03/2009

View Document

25/03/0925 March 2009 COMPANY NAME CHANGED CLOSE BROTHERS DEVELOPMENT VCT PLC CERTIFICATE ISSUED ON 25/03/09

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/01/0928 January 2009 SECRETARY APPOINTED ALBION VENTURES LLP

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY CLOSE VENTURES LIMITED

View Document

23/12/0823 December 2008 GBP IC 16264563.5/16246080 10/12/08 GBP SR [email protected]=18483.5

View Document

19/11/0819 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 13/10/08 GBP TI [email protected]=34599

View Document

24/10/0824 October 2008 14/10/08 GBP TI [email protected]=23575

View Document

08/10/088 October 2008 25/09/08 GBP TI [email protected]=12036

View Document

08/10/088 October 2008 11/09/08 GBP TI [email protected]=25000

View Document

23/09/0823 September 2008 16/09/08 GBP TI [email protected]=25000

View Document

17/09/0817 September 2008 03/09/08 GBP TI [email protected]=128247.5

View Document

02/09/082 September 2008 INTERIM ACCOUNTS MADE UP TO 30/06/08

View Document

08/07/088 July 2008 27/06/08 GBP TI [email protected]=37918

View Document

30/06/0830 June 2008 20/06/08 GBP TI [email protected]=46413

View Document

24/06/0824 June 2008 12/06/08 GBP TI [email protected]=39424

View Document

20/05/0820 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 AUDITOR'S RESIGNATION

View Document

11/02/0811 February 2008 20/12/07 £ TI [email protected]=13360

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 23/11/07 £ TI [email protected]=17234

View Document

12/12/0712 December 2007 26/11/07 £ TI [email protected]=21251

View Document

05/12/075 December 2007 08/11/07 £ TI [email protected]=59215

View Document

15/11/0715 November 2007 RETURN MADE UP TO 21/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 02/10/07 £ TI [email protected]=33713

View Document

02/11/072 November 2007 25/09/07 £ TI [email protected]=17214

View Document

18/10/0718 October 2007 18/09/07 £ TI [email protected]=21500

View Document

18/10/0718 October 2007 13/09/07 £ TI [email protected]=50771

View Document

10/09/0710 September 2007 INTERIM ACCOUNTS MADE UP TO 30/06/07

View Document

28/08/0728 August 2007 12/04/07 £ TI [email protected]=16191

View Document

28/08/0728 August 2007 12/04/07 £ TI [email protected]=30000

View Document

28/08/0728 August 2007 13/04/07 £ TI [email protected]=44285

View Document

28/08/0728 August 2007 01/05/07 £ TI [email protected]=51656

View Document

28/08/0728 August 2007 29/06/07 £ TI [email protected]=41042

View Document

28/08/0728 August 2007 23/05/07 £ TI [email protected]=18000

View Document

28/08/0728 August 2007 11/05/07 £ TI [email protected]=33751

View Document

28/08/0728 August 2007 21/05/07 £ TI [email protected]=18537

View Document

28/08/0728 August 2007 07/06/07 £ TI [email protected]=5358

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 £ IC 15639096/15629096 23/05/07 £ SR [email protected]=10000

View Document

27/06/0727 June 2007 21/05/07 £ TI [email protected]=271788

View Document

02/05/072 May 2007 05/04/07 £ TI [email protected]=177781

View Document

03/04/073 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/04/072 April 2007 INTERIM ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 17/11/06 £ TI [email protected]=8750

View Document

15/01/0715 January 2007 17/11/06 £ TI [email protected]=41942

View Document

15/01/0715 January 2007 £ SR [email protected] 23/05/06

View Document

15/01/0715 January 2007 12/12/06 £ TI [email protected]=24109

View Document

11/12/0611 December 2006 INTERIM ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 21/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/0616 October 2006 26/09/06 £ TI [email protected]=141116

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 INTERIM ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 £ IC 15802595/15791915 23/05/06 £ SR [email protected]=10680

View Document

26/09/0626 September 2006 £ IC 15954154/15802595 23/05/06 £ SR [email protected]=151559

View Document

26/09/0626 September 2006 £ IC 15791915/15737725 06/06/06 £ SR [email protected]=54190

View Document

25/05/0625 May 2006 INTERIM ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 INTERIM ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 £ SR [email protected] 13/10/05

View Document

14/12/0514 December 2005 £ IC 16004154/15954154 23/11/05 £ SR [email protected]=50000

View Document

14/12/0514 December 2005 £ SR [email protected] 03/10/05

View Document

07/12/057 December 2005 INTERIM ACCOUNTS MADE UP TO 31/10/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 21/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 £ IC 16048447/16022235 19/05/05 £ SR [email protected]=26212

View Document

15/06/0515 June 2005 £ IC 16264058/16048447 21/04/05 £ SR [email protected]=215611

View Document

24/05/0524 May 2005 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

24/05/0524 May 2005 INTERIM ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 £ SR [email protected] 31/08/04

View Document

01/03/051 March 2005 £ SR [email protected] 31/08/04

View Document

01/03/051 March 2005 £ IC 16395283/16302033 31/10/04 £ SR [email protected]=93250

View Document

01/03/051 March 2005 £ IC 16302033/16264058 23/01/05 £ SR [email protected]=37975

View Document

09/02/059 February 2005 £ IC 16413783/16395283 05/12/04 £ SR [email protected]=18500

View Document

09/02/059 February 2005 £ IC 16481283/16413783 31/12/04 £ SR [email protected]=67500

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 RETURN MADE UP TO 21/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/0427 September 2004 INTERIM ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 £ IC 16630033/16570033 08/07/04 £ SR [email protected]=60000

View Document

25/08/0425 August 2004 £ IC 16635033/16630033 09/08/04 £ SR [email protected]=5000

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 £ IC 13146336/13123836 10/01/04 £ SR [email protected]=22500

View Document

27/01/0427 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/0422 January 2004 LISTING OF PARTICULARS

View Document

22/01/0422 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 12 APPOLD STREET LONDON EC2A 2AA

View Document

13/11/0313 November 2003 RETURN MADE UP TO 21/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/0329 July 2003 REDUCTION OF SHARE PREMIUM

View Document

24/07/0324 July 2003 REDUCTION OF SHARE PREMIUM ACCT

View Document

27/05/0327 May 2003 £ IC 7355008/7315008 09/05/03 £ SR [email protected]=40000

View Document

15/05/0315 May 2003 £ IC 7361258/7355008 03/04/03 £ SR [email protected]=6250

View Document

24/03/0324 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0310 March 2003 ADP ACCTS/APPTAUD/APT D 05/03/03

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 LISTING OF PARTICULARS

View Document

31/10/0231 October 2002 RETURN MADE UP TO 21/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/0227 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0227 October 2002 £ NC 12500000/25000000 21/10/02

View Document

27/10/0227 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0227 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/10/0227 October 2002 NC INC ALREADY ADJUSTED 21/10/02

View Document

03/10/023 October 2002 INTERIM ACCOUNTS MADE UP TO 30/06/02

View Document

02/10/022 October 2002 LISTING OF PARTICULARS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/021 February 2002 £ SR [email protected] 18/01/01

View Document

15/11/0115 November 2001 £ SR [email protected] 05/10/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 21/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/0120 September 2001 INTIAL ACCOUNTS MADE UP TO 30/06/01

View Document

08/05/018 May 2001 £ IC 7317974/7316974 29/03/01 £ SR [email protected]=1000

View Document

20/04/0120 April 2001 £ IC 7331306/7317974 30/03/01 £ SR [email protected]=13332

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 21/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/0029 September 2000 INTERIM ACCOUNTS MADE UP TO 30/06/00

View Document

31/05/0031 May 2000 CANCELLATION SHARE PREMIUM ACCT

View Document

31/05/0031 May 2000 REDUCTION OF SHARE PREMIUM

View Document

05/05/005 May 2000 ALTERARTICLES26/04/00

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 21/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/9913 October 1999 INTIAL ACCOUNTS MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 £ IC 6015492/5990492 04/06/99 £ SR [email protected]=25000

View Document

11/01/9911 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9824 December 1998 LISTING OF PARTICULARS

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 SUBSDIVISION 27/11/98

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 41 PARK SQUARE LEEDS LS1 2NS

View Document

10/12/9810 December 1998 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 S-DIV 27/11/98

View Document

10/12/9810 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 £ NC 50000/12500000 27/11/98

View Document

30/11/9830 November 1998 APPLICATION COMMENCE BUSINESS

View Document

30/11/9830 November 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/10/9821 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company