ARTEMIS ALPHA TRUST PLC

Company Documents

DateDescription
19/12/2419 December 2024 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Cassini House 57-59 st. James's Street London SW1A 1LD

View Document

19/12/2419 December 2024 Register(s) moved to registered inspection location Cassini House 57-59 st. James's Street London SW1A 1LD

View Document

18/12/2418 December 2024 Declaration of solvency

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Registered office address changed from Artemis Investment Management Llp Cassini House 57-59 st. James's Street London England SW1A 1LD to 1 More London Place London SE1 2AF on 2024-12-13

View Document

13/12/2413 December 2024 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Full accounts made up to 2024-04-30

View Document

27/10/2427 October 2024 Resolutions

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Full accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

09/06/239 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/239 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/239 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/06/236 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

02/06/232 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

02/06/232 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

24/03/2324 March 2023 Appointment of Mr Thomas Michael Smethers as a director on 2023-03-15

View Document

17/02/2317 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/02/2317 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/02/2317 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/02/2317 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/01/2331 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/01/2331 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

21/12/2221 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/12/2221 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/12/2221 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/12/2221 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/12/2221 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/12/2221 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/12/2221 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/12/2221 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

24/10/2224 October 2022 Termination of appointment of Blathnaid Bergin as a director on 2022-10-13

View Document

24/10/2224 October 2022 Full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

04/05/224 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

04/05/224 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

04/05/224 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

04/04/224 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

04/04/224 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

02/02/222 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/02/221 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/02/221 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/02/221 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/02/221 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/02/221 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/02/221 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/02/221 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/02/221 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/02/221 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

31/01/2231 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

31/01/2231 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

13/12/2113 December 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Purchase of own shares. Shares purchased into treasury:

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

30/10/2130 October 2021 Resolutions

View Document

28/10/2128 October 2021 Full accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Purchase of own shares.

View Document

18/10/2118 October 2021 Purchase of own shares.

View Document

18/10/2118 October 2021 Purchase of own shares.

View Document

18/10/2118 October 2021 Purchase of own shares.

View Document

18/10/2118 October 2021 Purchase of own shares.

View Document

08/10/218 October 2021 Purchase of own shares.

View Document

08/10/218 October 2021 Purchase of own shares.

View Document

08/10/218 October 2021 Purchase of own shares.

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

17/01/2017 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1926 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1931 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES 13/08/19 TREASURY CAPITAL GBP 26944.48

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES 15/08/19 TREASURY CAPITAL GBP 27344.48

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES 01/08/19 TREASURY CAPITAL GBP 26294.48

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES 08/08/19 TREASURY CAPITAL GBP 26744.48

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES 25/07/19 TREASURY CAPITAL GBP 25844.48

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES 31/07/19 TREASURY CAPITAL GBP 26044.48

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES 22/08/19 TREASURY CAPITAL GBP 30839.48

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES 21/08/19 TREASURY CAPITAL GBP 29274.48

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES 19/08/19 TREASURY CAPITAL GBP 28274.48

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES 16/08/19 TREASURY CAPITAL GBP 27824.48

View Document

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

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES 12/07/19 TREASURY CAPITAL GBP 25764.48

View Document

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES 11/07/19 TREASURY CAPITAL GBP 25624.48

View Document

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES 08/07/19 TREASURY CAPITAL GBP 25479.48

View Document

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES 05/07/19 TREASURY CAPITAL GBP 24979.48

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

05/08/195 August 2019 RETURN OF PURCHASE OF OWN SHARES 21/06/19 TREASURY CAPITAL GBP 24479.48

View Document

05/08/195 August 2019 RETURN OF PURCHASE OF OWN SHARES 19/06/19 TREASURY CAPITAL GBP 24729.48

View Document

22/07/1922 July 2019 RETURN OF PURCHASE OF OWN SHARES 12/06/19 TREASURY CAPITAL GBP 24329.48

View Document

17/07/1917 July 2019 RETURN OF PURCHASE OF OWN SHARES 04/06/19 TREASURY CAPITAL GBP 23929.48

View Document

17/07/1917 July 2019 RETURN OF PURCHASE OF OWN SHARES 03/06/19 TREASURY CAPITAL GBP 23779.48

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS VICTORIA KATERINE STEWART

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BLATHNAID BERGIN / 04/02/2019

View Document

10/01/1910 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2018

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR TOM CROSS BROWN

View Document

26/10/1826 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1813 August 2018 INTERIM ACCOUNTS MADE UP TO 30/04/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

19/07/1819 July 2018 07/06/18 STATEMENT OF CAPITAL GBP 2056673.70

View Document

18/07/1818 July 2018 ADOPT ARTICLES 07/06/2018

View Document

12/07/1812 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 409809.74 27/06/18 TREASURY CAPITAL GBP 23579.48

View Document

29/06/1829 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/1813 February 2018 AUDITOR'S RESIGNATION

View Document

30/01/1830 January 2018 AUDITOR'S RESIGNATION

View Document

22/01/1822 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 480953.19

View Document

22/01/1822 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 479871.13 11/01/18 TREASURY CAPITAL GBP 25104.48

View Document

15/01/1815 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 480953.19

View Document

14/11/1714 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 480953.19 24/10/17 TREASURY CAPITAL GBP 26186.54

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/10/1718 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/175 October 2017 INTERIM ACCOUNTS MADE UP TO 30/04/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

27/07/1727 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 478346.13

View Document

20/07/1720 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 489558.19 29/06/17 TREASURY CAPITAL GBP 34791.54

View Document

17/07/1717 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 478346.13

View Document

10/07/1710 July 2017 RETURN OF PURCHASE OF OWN SHARES 05/06/17 TREASURY CAPITAL GBP 37341.54

View Document

03/07/173 July 2017 RETURN OF PURCHASE OF OWN SHARES 02/06/17 TREASURY CAPITAL GBP 36591.54

View Document

12/04/1712 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 592108.19 23/03/17 TREASURY CAPITAL GBP 35816.54

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR JAMES ROBERT DOMINIC KORNER

View Document

25/01/1725 January 2017 12/01/17 STATEMENT OF CAPITAL GBP 479871.13

View Document

13/01/1713 January 2017 12/01/17 STATEMENT OF CAPITAL GBP 479871.13

View Document

05/12/165 December 2016 RETURN OF PURCHASE OF OWN SHARES 28/10/16 TREASURY CAPITAL GBP 41326.54

View Document

15/11/1615 November 2016 RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 40716.54

View Document

14/11/1614 November 2016 RETURN OF PURCHASE OF OWN SHARES 30/09/16 TREASURY CAPITAL GBP 40244.48

View Document

28/10/1628 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1626 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRON

View Document

06/10/166 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/166 October 2016 RETURN OF PURCHASE OF OWN SHARES 02/09/16 TREASURY CAPITAL GBP 39744.48

View Document

05/10/165 October 2016 RETURN OF PURCHASE OF OWN SHARES 26/08/16 TREASURY CAPITAL GBP 39619.48

View Document

04/10/164 October 2016 RETURN OF PURCHASE OF OWN SHARES 12/08/16 TREASURY CAPITAL GBP 39169.48

View Document

26/09/1626 September 2016 RETURN OF PURCHASE OF OWN SHARES 19/08/16 TREASURY CAPITAL GBP 39069.48

View Document

08/09/168 September 2016 RETURN OF PURCHASE OF OWN SHARES 05/08/16 TREASURY CAPITAL GBP 35539.48

View Document

08/09/168 September 2016 RETURN OF PURCHASE OF OWN SHARES 09/08/16 TREASURY CAPITAL GBP 38239.48

View Document

08/09/168 September 2016 RETURN OF PURCHASE OF OWN SHARES 29/07/16 TREASURY CAPITAL GBP 38419.48

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/08/1615 August 2016 RETURN OF PURCHASE OF OWN SHARES 08/07/16 TREASURY CAPITAL GBP 35289.48

View Document

03/08/163 August 2016 INTERIM ACCOUNTS MADE UP TO 30/04/16

View Document

28/07/1628 July 2016 RETURN OF PURCHASE OF OWN SHARES 30/06/16 TREASURY CAPITAL GBP 34639.48

View Document

28/07/1628 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 488508.19

View Document

28/07/1628 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 488508.19

View Document

21/07/1621 July 2016 RETURN OF PURCHASE OF OWN SHARES 23/06/16 TREASURY CAPITAL GBP 34239.48

View Document

16/06/1616 June 2016 RETURN OF PURCHASE OF OWN SHARES 20/05/16 TREASURY CAPITAL GBP 33769.48

View Document

01/06/161 June 2016 RETURN OF PURCHASE OF OWN SHARES 29/04/16 TREASURY CAPITAL GBP 33519.48

View Document

24/05/1624 May 2016 RETURN OF PURCHASE OF OWN SHARES 22/04/16 TREASURY CAPITAL GBP 32594.48

View Document

18/05/1618 May 2016 RETURN OF PURCHASE OF OWN SHARES 15/04/16 TREASURY CAPITAL GBP 32369.48

View Document

29/04/1629 April 2016 RETURN OF PURCHASE OF OWN SHARES 24/03/16 TREASURY CAPITAL GBP 32119.48

View Document

20/04/1620 April 2016 RETURN OF PURCHASE OF OWN SHARES 18/03/16 TREASURY CAPITAL GBP 31689.48

View Document

05/04/165 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 497618.19 11/03/16 TREASURY CAPITAL GBP 30839.48

View Document

29/02/1629 February 2016 RETURN OF PURCHASE OF OWN SHARES 21/01/16 TREASURY CAPITAL GBP 32759.48

View Document

29/02/1629 February 2016 RETURN OF PURCHASE OF OWN SHARES 26/01/16 TREASURY CAPITAL GBP 32159.48

View Document

11/02/1611 February 2016 RETURN OF PURCHASE OF OWN SHARES 22/12/15 TREASURY CAPITAL GBP 30409.48

View Document

11/02/1611 February 2016 RETURN OF PURCHASE OF OWN SHARES 07/01/16 TREASURY CAPITAL GBP 29909.48

View Document

25/01/1625 January 2016 INTERIM ACCOUNTS MADE UP TO 31/10/15

View Document

24/12/1524 December 2015 RETURN OF PURCHASE OF OWN SHARES 19/11/15 TREASURY CAPITAL GBP 29509.48

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DALRYMPLE

View Document

27/10/1527 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

23/10/1523 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1520 October 2015 20/10/15 STATEMENT OF CAPITAL GBP 499538.19 06/10/15 TREASURY CAPITAL GBP 28679.48

View Document

23/09/1523 September 2015 31/07/15 NO MEMBER LIST

View Document

17/08/1517 August 2015 10/07/15 STATEMENT OF CAPITAL GBP 500720.19

View Document

17/08/1517 August 2015 10/07/15 STATEMENT OF CAPITAL GBP 500720.19

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED BLATHNAID BERGIN

View Document

30/07/1530 July 2015 INTERIM ACCOUNTS MADE UP TO 30/04/15

View Document

15/07/1515 July 2015 15/07/15 STATEMENT OF CAPITAL GBP 500720.19 26/06/15 TREASURY CAPITAL GBP 29861.48

View Document

09/07/159 July 2015 DIRECTOR APPOINTED JOHN ANTONY CLEEVE AYTON

View Document

16/04/1516 April 2015 RETURN OF PURCHASE OF OWN SHARES 12/03/15 TREASURY CAPITAL GBP 31962.42

View Document

15/04/1515 April 2015 RETURN OF PURCHASE OF OWN SHARES 27/02/15 TREASURY CAPITAL GBP 30632.42

View Document

15/04/1515 April 2015 RETURN OF PURCHASE OF OWN SHARES 06/03/15 TREASURY CAPITAL GBP 31382.42

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 502821.13 13/03/15 TREASURY CAPITAL GBP 30232.42

View Document

16/03/1516 March 2015 RETURN OF PURCHASE OF OWN SHARES 20/02/15 TREASURY CAPITAL GBP 33717.57

View Document

23/01/1523 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 506306.28

View Document

23/01/1523 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 506306.28

View Document

12/01/1512 January 2015 INTERIM ACCOUNTS MADE UP TO 31/10/14

View Document

08/01/158 January 2015 08/01/15 STATEMENT OF CAPITAL GBP 506306.28 11/12/14 TREASURY CAPITAL GBP 32947.57

View Document

22/12/1422 December 2014 22/12/14 STATEMENT OF CAPITAL GBP 507306.28 24/11/14 TREASURY CAPITAL GBP 33947.57

View Document

04/11/144 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

17/10/1417 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER

View Document

24/09/1424 September 2014 RETURN OF PURCHASE OF OWN SHARES 29/08/14 TREASURY CAPITAL GBP 46435.57

View Document

24/09/1424 September 2014 RETURN OF PURCHASE OF OWN SHARES 22/08/14 TREASURY CAPITAL GBP 45843.57

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY ARTEMIS INVESTMENT MANAGEMENT LLP

View Document

03/09/143 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 519794.28 11/08/14 TREASURY CAPITAL GBP 45253.57

View Document

01/09/141 September 2014 31/07/14 NO MEMBER LIST

View Document

08/08/148 August 2014 CORPORATE SECRETARY APPOINTED ARTEMIS FUND MANAGERS LIMIETD

View Document

01/08/141 August 2014 INTERIM ACCOUNTS MADE UP TO 30/04/14

View Document

25/07/1425 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 539144.28

View Document

25/07/1425 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 539144.28

View Document

03/06/143 June 2014 RETURN OF PURCHASE OF OWN SHARES 30/04/14 TREASURY CAPITAL GBP 64603.57

View Document

13/05/1413 May 2014 RETURN OF PURCHASE OF OWN SHARES 17/04/14 TREASURY CAPITAL GBP 64270.57

View Document

07/05/147 May 2014 RETURN OF PURCHASE OF OWN SHARES 11/04/14 TREASURY CAPITAL GBP 63770.57

View Document

30/04/1430 April 2014 RETURN OF PURCHASE OF OWN SHARES 28/03/14 TREASURY CAPITAL GBP 63310.52

View Document

15/04/1415 April 2014 RETURN OF PURCHASE OF OWN SHARES 21/03/14 TREASURY CAPITAL GBP 62932.22

View Document

07/04/147 April 2014 RETURN OF PURCHASE OF OWN SHARES 14/03/14 TREASURY CAPITAL GBP 62782.22

View Document

07/04/147 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 539144.28 13/03/14 TREASURY CAPITAL GBP 62502.63

View Document

26/03/1426 March 2014 RETURN OF PURCHASE OF OWN SHARES 07/03/14 TREASURY CAPITAL GBP 65702.63

View Document

26/02/1426 February 2014 RETURN OF PURCHASE OF OWN SHARES 07/02/14 TREASURY CAPITAL GBP 64886.84

View Document

26/02/1426 February 2014 RETURN OF PURCHASE OF OWN SHARES 31/01/14 TREASURY CAPITAL GBP 63156.84

View Document

19/02/1419 February 2014 RETURN OF PURCHASE OF OWN SHARES 17/01/14 TREASURY CAPITAL GBP 63106.84

View Document

13/02/1413 February 2014 RETURN OF PURCHASE OF OWN SHARES 24/01/14 TREASURY CAPITAL GBP 62542.82

View Document

15/01/1415 January 2014 INTERIM ACCOUNTS MADE UP TO 31/10/13

View Document

15/01/1415 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 542344.28

View Document

15/01/1415 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 542344.28

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR DUNCAN WILLIAM ALLAN BUDGE

View Document

07/11/137 November 2013 RETURN OF PURCHASE OF OWN SHARES 18/10/13 TREASURY CAPITAL GBP 62217.48

View Document

17/10/1317 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN DIGHE

View Document

10/10/1310 October 2013 10/10/13 STATEMENT OF CAPITAL GBP 542344.28 03/10/13 TREASURY CAPITAL GBP 61217.48

View Document

24/09/1324 September 2013 RETURN OF PURCHASE OF OWN SHARES 06/09/13 TREASURY CAPITAL GBP 66224.76

View Document

23/09/1323 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1310 September 2013 RETURN OF PURCHASE OF OWN SHARES 23/08/13 TREASURY CAPITAL GBP 65474.76

View Document

09/09/139 September 2013 RETURN OF PURCHASE OF OWN SHARES 17/07/13 TREASURY CAPITAL GBP 65124.76

View Document

06/09/136 September 2013 RETURN OF PURCHASE OF OWN SHARES 09/08/13 TREASURY CAPITAL GBP 63599.76

View Document

06/09/136 September 2013 RETURN OF PURCHASE OF OWN SHARES 16/08/13 TREASURY CAPITAL GBP 62199.76

View Document

29/08/1329 August 2013 RETURN OF PURCHASE OF OWN SHARES 02/08/13 TREASURY CAPITAL GBP 60974.76

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES 19/07/13 TREASURY CAPITAL GBP 58474.76

View Document

12/08/1312 August 2013 31/07/13 NO MEMBER LIST

View Document

12/08/1312 August 2013 RETURN OF PURCHASE OF OWN SHARES 15/07/13 TREASURY CAPITAL GBP 58004.76

View Document

31/07/1331 July 2013 INTERIM ACCOUNTS MADE UP TO 30/04/13

View Document

23/07/1323 July 2013 RETURN OF PURCHASE OF OWN SHARES 28/06/13 TREASURY CAPITAL GBP 55504.76

View Document

22/07/1322 July 2013 04/07/13 STATEMENT OF CAPITAL GBP 547351.56

View Document

22/07/1322 July 2013 04/07/13 STATEMENT OF CAPITAL GBP 547351.56

View Document

22/07/1322 July 2013 RETURN OF PURCHASE OF OWN SHARES 21/06/13 TREASURY CAPITAL GBP 53736.76

View Document

22/07/1322 July 2013 AUDITOR'S RESIGNATION

View Document

17/07/1317 July 2013 RETURN OF PURCHASE OF OWN SHARES 14/06/13 TREASURY CAPITAL GBP 51236.76

View Document

16/07/1316 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 518026.28

View Document

02/07/132 July 2013 RETURN OF PURCHASE OF OWN SHARES 07/06/13 TREASURY CAPITAL GBP 46586.76

View Document

25/06/1325 June 2013 RETURN OF PURCHASE OF OWN SHARES 31/05/13 TREASURY CAPITAL GBP 45126.76

View Document

10/06/1310 June 2013 RETURN OF PURCHASE OF OWN SHARES 16/05/13 TREASURY CAPITAL GBP 44586.76

View Document

20/05/1320 May 2013 RETURN OF PURCHASE OF OWN SHARES 23/04/13 TREASURY CAPITAL GBP 37986.76

View Document

03/05/133 May 2013 RETURN OF PURCHASE OF OWN SHARES 11/04/13 TREASURY CAPITAL GBP 37486.76

View Document

03/05/133 May 2013 RETURN OF PURCHASE OF OWN SHARES 10/04/13 TREASURY CAPITAL GBP 36736.76

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES 03/04/13 TREASURY CAPITAL GBP 36236.76

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES 28/03/13 TREASURY CAPITAL GBP 35236.76

View Document

02/04/132 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 554016.04 15/03/13 TREASURY CAPITAL GBP 34386.76

View Document

12/02/1312 February 2013 RETURN OF PURCHASE OF OWN SHARES 23/01/13 TREASURY CAPITAL GBP 35986.76

View Document

01/02/131 February 2013 09/01/13 STATEMENT OF CAPITAL GBP 555616.04

View Document

31/01/1331 January 2013 09/01/13 STATEMENT OF CAPITAL GBP 555616.04

View Document

30/01/1330 January 2013 RETURN OF PURCHASE OF OWN SHARES 03/01/13 TREASURY CAPITAL GBP 35236.76

View Document

30/01/1330 January 2013 RETURN OF PURCHASE OF OWN SHARES 28/12/12 TREASURY CAPITAL GBP 34536.76

View Document

16/01/1316 January 2013 INTERIM ACCOUNTS MADE UP TO 31/10/12

View Document

12/10/1212 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

08/10/128 October 2012 RETURN OF PURCHASE OF OWN SHARES 13/09/12 TREASURY CAPITAL GBP 33786.76

View Document

05/10/125 October 2012 RETURN OF PURCHASE OF OWN SHARES 18/09/12 TREASURY CAPITAL GBP 33286.76

View Document

27/09/1227 September 2012 27/09/12 STATEMENT OF CAPITAL GBP 555616.04 05/09/12 TREASURY CAPITAL GBP 32786.76

View Document

24/09/1224 September 2012 RETURN OF PURCHASE OF OWN SHARES 17/08/12 TREASURY CAPITAL GBP 34026.74

View Document

24/09/1224 September 2012 RETURN OF PURCHASE OF OWN SHARES 24/08/12 TREASURY CAPITAL GBP 34286.76

View Document

19/09/1219 September 2012 ARTICLES OF ASSOCIATION

View Document

31/08/1231 August 2012 RETURN OF PURCHASE OF OWN SHARES 10/08/12 TREASURY CAPITAL GBP 33617.49

View Document

31/08/1231 August 2012 AMENDED INTERIM ACCOUNTS MADE UP TO 30/04/12

View Document

29/08/1229 August 2012 31/07/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 INTERIM ACCOUNTS MADE UP TO 30/04/12

View Document

17/08/1217 August 2012 RETURN OF PURCHASE OF OWN SHARES 11/07/12 TREASURY CAPITAL GBP 33586.76

View Document

13/08/1213 August 2012 RETURN OF PURCHASE OF OWN SHARES 27/07/12 TREASURY CAPITAL GBP 31349.7

View Document

13/08/1213 August 2012 RETURN OF PURCHASE OF OWN SHARES 20/07/12 TREASURY CAPITAL GBP 32096.76

View Document

07/08/127 August 2012 RETURN OF PURCHASE OF OWN SHARES 13/07/12 TREASURY CAPITAL GBP 31043.7

View Document

25/07/1225 July 2012 RETURN OF PURCHASE OF OWN SHARES 06/07/12 TREASURY CAPITAL GBP 30248.38

View Document

18/07/1218 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 557116.04

View Document

18/07/1218 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 557116.04

View Document

10/07/1210 July 2012 RETURN OF PURCHASE OF OWN SHARES 22/06/12 TREASURY CAPITAL GBP 29498.38

View Document

04/07/124 July 2012 RETURN OF PURCHASE OF OWN SHARES 15/06/12 TREASURY CAPITAL GBP 28598.38

View Document

04/07/124 July 2012 RETURN OF PURCHASE OF OWN SHARES 19/06/12 TREASURY CAPITAL GBP 29278.38

View Document

28/06/1228 June 2012 RETURN OF PURCHASE OF OWN SHARES 01/06/12 TREASURY CAPITAL GBP 27668.38

View Document

28/06/1228 June 2012 RETURN OF PURCHASE OF OWN SHARES 08/06/12 TREASURY CAPITAL GBP 28288.38

View Document

29/05/1229 May 2012 RETURN OF PURCHASE OF OWN SHARES 11/05/12 TREASURY CAPITAL GBP 26735.48

View Document

08/05/128 May 2012 RETURN OF PURCHASE OF OWN SHARES 05/04/12 TREASURY CAPITAL GBP 25735.48

View Document

27/04/1227 April 2012 RETURN OF PURCHASE OF OWN SHARES 29/03/12 TREASURY CAPITAL GBP 24325.48

View Document

17/04/1217 April 2012 RETURN OF PURCHASE OF OWN SHARES 23/03/12 TREASURY CAPITAL GBP 23325.48

View Document

17/04/1217 April 2012 RETURN OF PURCHASE OF OWN SHARES 21/03/12 TREASURY CAPITAL GBP 22986.57

View Document

17/04/1217 April 2012 RETURN OF PURCHASE OF OWN SHARES 27/03/12 TREASURY CAPITAL GBP 23825.48

View Document

17/04/1217 April 2012 RETURN OF PURCHASE OF OWN SHARES 22/03/12 TREASURY CAPITAL GBP 23188.16

View Document

21/03/1221 March 2012 RETURN OF PURCHASE OF OWN SHARES 21/02/12 TREASURY CAPITAL GBP 22465

View Document

21/03/1221 March 2012 RETURN OF PURCHASE OF OWN SHARES 20/02/12 TREASURY CAPITAL GBP 22215

View Document

21/03/1221 March 2012 RETURN OF PURCHASE OF OWN SHARES 22/02/12 TREASURY CAPITAL GBP 22615

View Document

17/02/1217 February 2012 RETURN OF PURCHASE OF OWN SHARES 31/01/12 TREASURY CAPITAL GBP 21615

View Document

17/02/1217 February 2012 RETURN OF PURCHASE OF OWN SHARES 11/01/12 TREASURY CAPITAL GBP 21365

View Document

16/02/1216 February 2012 10/01/12 STATEMENT OF CAPITAL GBP 557116.04

View Document

16/02/1216 February 2012 06/07/11 STATEMENT OF CAPITAL GBP 557116.04

View Document

24/01/1224 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 557116.04

View Document

17/01/1217 January 2012 INTERIM ACCOUNTS MADE UP TO 31/10/11

View Document

18/10/1118 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

27/09/1127 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DALRYMPLE / 12/10/2010

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM CROSS BROWN / 12/10/2010

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BARRON / 12/10/2010

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DIGHE / 31/12/2010

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM, ARTEMIS INVESTMENT MANAGEMENT, LIMITED CASSINI HOUSE, 57 ST JAMES'S STREET, LONDON, SW1A 1LD

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD CALLUM MILLER / 12/10/2010

View Document

05/09/115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 INTERIM ACCOUNTS MADE UP TO 30/04/11

View Document

26/07/1126 July 2011 06/07/11 STATEMENT OF CAPITAL GBP 557116.04

View Document

21/06/1121 June 2011 RETURN OF PURCHASE OF OWN SHARES 25/05/11 TREASURY CAPITAL GBP 21015

View Document

17/05/1117 May 2011 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

17/05/1117 May 2011 REDUCTION OF SHARE PREMIUM

View Document

17/05/1117 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 557116.04

View Document

31/03/1131 March 2011 11/03/11 TREASURY CAPITAL GBP 19515

View Document

07/02/117 February 2011 13/01/11 STATEMENT OF CAPITAL GBP 557116.04

View Document

07/02/117 February 2011 13/01/11 STATEMENT OF CAPITAL GBP 557116.04

View Document

02/02/112 February 2011 INTERIM ACCOUNTS MADE UP TO 31/10/10

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR IAN ROBERT DIGHE

View Document

06/01/116 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/115 January 2011 10/12/10 STATEMENT OF CAPITAL GBP 551601.04

View Document

05/01/115 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES PEEL

View Document

05/01/115 January 2011 10/12/10 STATEMENT OF CAPITAL GBP 3247659.31

View Document

05/01/115 January 2011 10/12/10 STATEMENT OF CAPITAL GBP 551601.04

View Document

05/01/115 January 2011 10/12/10 STATEMENT OF CAPITAL GBP 3247659.31

View Document

09/11/109 November 2010 06/10/10 STATEMENT OF CAPITAL GBP 2995970.30

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY ARTEMIS INVESTMENT MANAGEMENT LIMITED

View Document

12/10/1012 October 2010 CORPORATE SECRETARY APPOINTED ARTEMIS INVESTMENT MANAGEMENT LLP

View Document

27/09/1027 September 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/09/1025 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

21/09/1021 September 2010 ARTICLES OF ASSOCIATION

View Document

21/09/1021 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1019 August 2010 INTERIM ACCOUNTS MADE UP TO 30/04/10

View Document

16/08/1016 August 2010 31/07/10 CHANGES

View Document

28/07/1028 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1027 July 2010 RETURN OF PURCHASE OF OWN SHARES 09/07/10 TREASURY CAPITAL GBP 25030

View Document

16/06/1016 June 2010 16/06/10 STATEMENT OF CAPITAL GBP 300932.03

View Document

11/05/1011 May 2010 RETURN OF PURCHASE OF OWN SHARES 12/04/10 TREASURY CAPITAL GBP 24230

View Document

15/04/1015 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1013 April 2010 RETURN OF PURCHASE OF OWN SHARES 16/03/10 TREASURY CAPITAL GBP 23630

View Document

08/03/108 March 2010 RETURN OF PURCHASE OF OWN SHARES 08/02/10 TREASURY CAPITAL GBP 22930

View Document

24/02/1024 February 2010 RETURN OF PURCHASE OF OWN SHARES 26/01/10 TREASURY CAPITAL GBP 20745

View Document

24/02/1024 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1024 February 2010 RETURN OF PURCHASE OF OWN SHARES 27/01/10 TREASURY CAPITAL GBP 22745

View Document

27/01/1027 January 2010 INTERIM ACCOUNTS MADE UP TO 31/10/09

View Document

15/12/0915 December 2009 RETURN OF PURCHASE OF OWN SHARES 11/11/09 TREASURY CAPITAL GBP 20345

View Document

09/11/099 November 2009 09/10/09 STATEMENT OF CAPITAL GBP 304417.03

View Document

03/11/093 November 2009 RETURN OF PURCHASE OF OWN SHARES 28/09/09 TREASURY CAPITAL GBP 20045

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD WILLOUGHBY PEEL / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM CROSS BROWN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DALRYMPLE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BARRON / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD CALLUM MILLER / 01/10/2009

View Document

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

View Document

08/10/098 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

28/09/0928 September 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/09/093 September 2009 INTERIM ACCOUNTS MADE UP TO 30/04/09

View Document

03/09/093 September 2009 INTERIM ACCOUNTS MADE UP TO 30/04/09

View Document

18/08/0918 August 2009 16/07/09 GBP TI [email protected]=250

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0912 May 2009 15/04/09 GBP TI [email protected]=300

View Document

01/05/091 May 2009 27/03/09 GBP TI [email protected]=250

View Document

01/05/091 May 2009 17/04/09 GBP TR [email protected]=6900 GBP IC 326684/319784

View Document

01/05/091 May 2009 26/03/09 GBP TI [email protected]=750

View Document

01/05/091 May 2009 02/04/09 GBP TI [email protected]=870

View Document

01/05/091 May 2009 08/04/09 GBP TI [email protected]=600

View Document

07/04/097 April 2009 18/03/09 GBP TI [email protected]=400

View Document

31/03/0931 March 2009 10/03/09 GBP TI [email protected]=150

View Document

24/03/0924 March 2009 05/03/09 GBP TI [email protected]=450

View Document

20/03/0920 March 2009 27/02/09 GBP TI [email protected]=220

View Document

13/03/0913 March 2009 24/02/09 GBP TI [email protected]=150

View Document

13/03/0913 March 2009 19/02/09 GBP TI [email protected]=150

View Document

13/03/0913 March 2009 25/02/09 GBP TI [email protected]=130

View Document

09/03/099 March 2009 16/02/09 GBP TI [email protected]=320

View Document

09/03/099 March 2009 18/02/09 GBP TI [email protected]=500

View Document

03/03/093 March 2009 12/02/09 GBP TI [email protected]=500

View Document

16/02/0916 February 2009 21/01/09 GBP TI [email protected]=650

View Document

16/02/0916 February 2009 26/01/09 GBP TI [email protected]=5000

View Document

07/02/097 February 2009 16/01/09 GBP TI [email protected]=630

View Document

29/01/0929 January 2009 13/01/09 GBP TI [email protected]=495

View Document

16/01/0916 January 2009 INTERIM ACCOUNTS MADE UP TO 31/10/08

View Document

14/11/0814 November 2008 15/10/08 GBP TI [email protected]=2870

View Document

17/10/0817 October 2008 23/09/08 GBP TI [email protected]=250

View Document

07/10/087 October 2008 ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 29/08/08 GBP TI [email protected]=500

View Document

01/10/081 October 2008 28/09/08 GBP TI [email protected]=3250

View Document

29/09/0829 September 2008 INTERIM ACCOUNTS MADE UP TO 30/04/08

View Document

22/09/0822 September 2008 15/08/08 GBP TI [email protected]=500

View Document

22/09/0822 September 2008 21/08/08 GBP TI [email protected]=2750

View Document

18/09/0818 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/08/0819 August 2008 INTERIM ACCOUNTS MADE UP TO 30/04/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/0812 May 2008 04/04/08 GBP TI [email protected]=1250

View Document

18/03/0818 March 2008 08/02/08 GBP TI [email protected]=650

View Document

06/03/086 March 2008 15/02/08 GBP TI [email protected]=750

View Document

04/02/084 February 2008 INTERIM ACCOUNTS MADE UP TO 31/10/07

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

19/09/0719 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/073 September 2007 INTERIM ACCOUNTS MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 INTERIM ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 09/11/06 £ TI [email protected]=1250

View Document

09/10/069 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/062 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0621 September 2006 INTERIM ACCOUNTS MADE UP TO 30/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 31/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 55 MOORGATE, LONDON, EC2R 6PA

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 THIRD MAGE WARRANT AGRE 18/01/06

View Document

16/02/0616 February 2006 THIRD MANG WARRANT AGRE 18/01/06

View Document

07/02/067 February 2006 INTERIM ACCOUNTS MADE UP TO 31/10/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/07/05; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

26/10/0526 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

27/09/0527 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/09/059 September 2005 RETURN MADE UP TO 31/07/05; NO CHANGE OF MEMBERS

View Document

30/08/0530 August 2005 INTERIM ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

22/04/0522 April 2005 SHARES AGREEMENT OTC

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 INTERIM ACCOUNTS MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/0428 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/043 August 2004 INTERIM ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 INTERIM ACCOUNTS MADE UP TO 31/10/03

View Document

31/12/0331 December 2003 NC INC ALREADY ADJUSTED 10/12/03

View Document

16/12/0316 December 2003 £ NC 200000/600000 10/12

View Document

19/11/0319 November 2003 LISTING OF PARTICULARS

View Document

14/11/0314 November 2003 REDUCTION OF SHARE PREMIUM

View Document

13/11/0313 November 2003 CANCEL SHARE PREMIUM ACCOUNT

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 23 CATHEDRAL YARD, EXETER, EX1 1HB

View Document

29/09/0329 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 SECRETARY RESIGNED

View Document

28/09/0328 September 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 £ NC 173996/200000 28/08

View Document

18/09/0318 September 2003 ARTICLES OF ASSOCIATION

View Document

18/09/0318 September 2003 SHARE PREM ACC CANCELL 28/08/03

View Document

18/09/0318 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/09/0318 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0318 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0318 September 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/09/0318 September 2003 NC INC ALREADY ADJUSTED 28/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 31/07/03; CHANGE OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 COMPANY NAME CHANGED PICCADILLY GROWTH TRUST PLC CERTIFICATE ISSUED ON 29/08/03

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 INTERIM ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS

View Document

29/08/0229 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 NC INC ALREADY ADJUSTED 08/04/02

View Document

23/05/0223 May 2002 SCHEME OR RECONSTRUCTIO 08/04/02

View Document

23/05/0223 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0223 May 2002 £ NC 250823/173996 17/04/02

View Document

23/05/0223 May 2002 NC INC ALREADY ADJUSTED 08/04/02

View Document

14/05/0214 May 2002 £ NC 143327/250823 08/04

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 LISTING OF PARTICULARS

View Document

27/01/0227 January 2002 INTERIM ACCOUNTS MADE UP TO 31/10/01

View Document

27/09/0127 September 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/09/0118 September 2001 RETURN MADE UP TO 31/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/0122 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

27/07/0127 July 2001 INTERIM ACCOUNTS MADE UP TO 31/10/00

View Document

01/06/011 June 2001 £ NC 219843/184789 22/05/01

View Document

16/05/0116 May 2001 £ NC 111500/219843 26/04/01

View Document

16/05/0116 May 2001 NC INC ALREADY ADJUSTED 26/04/01

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 LISTING OF PARTICULARS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0011 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

01/03/001 March 2000 INTERIM ACCOUNTS MADE UP TO 31/10/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 31/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 16/10/98

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/10/9828 October 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 16/10/98

View Document

28/10/9828 October 1998 ACC. REF. DATE SHORTENED FROM 16/10/99 TO 30/04/99

View Document

26/10/9826 October 1998 NC INC ALREADY ADJUSTED 08/10/98

View Document

21/10/9821 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/10/98

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9821 October 1998 ADOPT MEM AND ARTS 08/10/98

View Document

21/10/9821 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/10/98

View Document

21/10/9821 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/10/98

View Document

21/10/9821 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/10/98

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 LISTING OF PARTICULARS

View Document

13/10/9813 October 1998 INTERIM ACCOUNTS MADE UP TO 30/06/98

View Document

09/10/989 October 1998 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

09/10/989 October 1998 RETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS

View Document

07/10/987 October 1998 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

07/10/987 October 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/10/987 October 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/10/987 October 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/10/987 October 1998 REREGISTRATION PRI-PLC 06/10/98

View Document

07/10/987 October 1998 ALTER MEM AND ARTS 06/10/98

View Document

07/10/987 October 1998 AUDITORS' STATEMENT

View Document

07/10/987 October 1998 BALANCE SHEET

View Document

07/10/987 October 1998 AUDITORS' REPORT

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: PREMIER HOUSE, CHERTSEY STREET, GUILDFORD, SURREY GU1 4HG

View Document

01/10/981 October 1998 £ IC 51500/50000 22/09/98 £ SR [email protected]=1500

View Document

30/09/9830 September 1998 RECON 22/09/98

View Document

30/09/9830 September 1998 VARYING SHARE RIGHTS AND NAMES 22/09/98

View Document

30/09/9830 September 1998 VARYING SHARE RIGHTS AND NAMES 22/09/98

View Document

30/09/9830 September 1998 PPS 22/09/98

View Document

30/09/9830 September 1998 ALTER MEM AND ARTS 22/09/98

View Document

30/09/9830 September 1998 ALTER MEM AND ARTS 22/09/98

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 1ST FLOOR, THE GALLERIA, STATION RD, CRAWLEY,WEST SUSSEX,RH10 1HY

View Document

05/08/985 August 1998 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

23/07/9823 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9820 July 1998 NC INC ALREADY ADJUSTED 13/07/98

View Document

20/07/9820 July 1998 ALTER MEM AND ARTS 13/07/98

View Document

20/07/9820 July 1998 SCHEME OF ARRANGEMENT 13/07/98

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

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

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9520 September 1995 RETURN MADE UP TO 31/07/94; CHANGE OF MEMBERS; AMEND

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 31/07/92; CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/08/9020 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/08/90

View Document

20/08/9020 August 1990 COMPANY NAME CHANGED M.K.J.TRUST LIMITED CERTIFICATE ISSUED ON 21/08/90

View Document

20/08/9020 August 1990 ADOPT MEM AND ARTS 17/07/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 REGISTERED OFFICE CHANGED ON 06/08/90 FROM: 2/4 CAYTON ST., LONDON EC1V 9EH

View Document

06/08/906 August 1990 DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/08/8728 August 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 DIRECTOR RESIGNED

View Document

20/08/8620 August 1986 NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/08/866 August 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/3122 January 1931 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