BLD PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

01/05/251 May 2025 Appointment of Mr James Joseph Schuldenfrei as a director on 2025-04-22

View Document

01/05/251 May 2025 Termination of appointment of Virginia Warr as a director on 2025-04-18

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Termination of appointment of Nigel Mark Webb as a director on 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

29/03/2229 March 2022 Appointment of Ms Virginia Warr as a director on 2022-03-18

View Document

28/03/2228 March 2022 Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18

View Document

28/03/2228 March 2022 Appointment of Matthew Robert Secker as a director on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Peter James Murrell as a director on 2022-03-18

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

05/01/225 January 2022

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK WEBB / 04/07/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL

View Document

21/07/1721 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BL DAVIDSON LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO

View Document

14/12/1614 December 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

13/12/1613 December 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK WEBB / 31/03/2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MORRELL BARZYCKI / 31/03/2016

View Document

02/08/162 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JOHN FORSHAW / 31/03/2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 31/03/2016

View Document

25/07/1625 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

01/03/161 March 2016 DIRECTOR APPOINTED JONATHAN CHARLES MCNUFF

View Document

01/03/161 March 2016 DIRECTOR APPOINTED PAUL STUART MACEY

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE

View Document

12/08/1512 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

08/07/158 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

28/08/1428 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

31/07/1331 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED SIMON GEOFFREY CARTER

View Document

18/07/1218 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 SECRETARY APPOINTED NDIANA EKPO

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/07/074 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED ASDA PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/04/07

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 AUDITOR'S RESIGNATION

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 58,QUEEN ANNE STREET LONDON W1G 8HW

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0615 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0615 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0615 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0615 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0615 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0615 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/09/0615 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 RE GUARANTEE 11/08/05

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 RETURN MADE UP TO 26/06/03; NO CHANGE OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 AUDITOR'S RESIGNATION

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 26/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/026 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/026 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/026 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/026 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/026 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/026 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0227 February 2002 RE AGREEMENTS 01/02/02

View Document

27/02/0227 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0227 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0227 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0227 February 2002 REDUCE ISSUED CAPITAL 01/02/02

View Document

27/02/0227 February 2002 RE FACILITIES AGREEMENT 30/01/02

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/01/027 January 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/01/027 January 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 REREG PLC-PRI 07/01/02

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 RETURN MADE UP TO 26/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/0119 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/07/0119 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0119 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/06/0118 June 2001 CONVE 18/09/00

View Document

31/05/0131 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 £ IC 26393982/26303627 06/10/00 £ SR [email protected]=90355

View Document

16/10/0016 October 2000 CONVE 18/09/00

View Document

02/10/002 October 2000 £ IC 26513676/26359476 23/08/00 £ SR [email protected]=154200

View Document

01/09/001 September 2000 £ IC 26850676/26513676 15/08/00 £ SR [email protected]=337000

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 CONVE 31/07/00

View Document

17/08/0017 August 2000 AUDITORS STATEMENT

View Document

10/08/0010 August 2000 RETURN MADE UP TO 26/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0031 July 2000 AUDITOR'S RESIGNATION

View Document

18/07/0018 July 2000 £ IC 26551685/26511685 08/06/00 £ SR [email protected]=40000

View Document

28/06/0028 June 2000 £ IC 26502272/26500892 24/05/00 £ SR 1380@1=1380

View Document

08/06/008 June 2000 £ IC 26792125/26494803 08/05/00 £ SR [email protected]=297322

View Document

23/05/0023 May 2000 £ IC 27188934/26792125 19/04/00 £ SR 396809@1=396809

View Document

16/05/0016 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/05/00

View Document

17/01/0017 January 2000 £ IC 27473934/27188934 26/11/99 £ SR [email protected]=60000 £ SR 225000@1=225000

View Document

17/01/0017 January 2000 £ IC 28117020/27473934 01/12/99 £ SR [email protected]=643086

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 £ IC 28421512/28409993 26/10/99 £ SR [email protected]=11519

View Document

11/11/9911 November 1999 £ IC 28409993/28339993 11/10/99 £ SR [email protected]=70000

View Document

11/11/9911 November 1999 £ IC 28339993/28117020 18/10/99 £ SR [email protected]=222973

View Document

29/10/9929 October 1999 £ IC 28561512/28421512 01/10/99 £ SR [email protected]=140000

View Document

29/10/9929 October 1999 £ IC 29382743/28561512 07/10/99 £ SR [email protected]=46231 £ SR 775000@1=775000

View Document

19/07/9919 July 1999 RETURN MADE UP TO 26/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9915 June 1999 £ IC 30689940/30305740 20/05/99 £ SR [email protected]=384200

View Document

17/05/9917 May 1999 LISTING OF PARTICULARS

View Document

11/05/9911 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/99

View Document

23/04/9923 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 £ IC 30856190/30671190 07/10/98 £ SR [email protected]=185000

View Document

28/08/9828 August 1998 CONVE 03/08/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 26/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/9815 May 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/05/98

View Document

08/05/988 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 CONVE 01/08/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 26/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/979 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/979 June 1997 ADOPT MEM AND ARTS 13/05/97

View Document

09/06/979 June 1997 ADOPT MEM AND ARTS 13/05/97

View Document

25/04/9725 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 ALTER MEM AND ARTS 10/02/97

View Document

22/08/9622 August 1996 CONVE 01/08/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 26/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9611 June 1996 RE SHARES (SEE RES) 15/05/96

View Document

11/06/9611 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/96

View Document

26/04/9626 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 SEE DOC 19/03/96

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 LISTING OF PARTICULARS

View Document

05/09/955 September 1995 CONVE 01/08/95

View Document

03/08/953 August 1995 P.O.S 07/06/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 26/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

11/04/9511 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: 1,DOWNSHIRE HILL LONDON NW3 1NR

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 CONVE 01/08/94

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 RETURN MADE UP TO 26/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9416 June 1994 RE SH OPTION SCHEME 08/06/94

View Document

13/06/9413 June 1994 RE SHARES 01/06/94

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

03/09/933 September 1993 CONVE 02/08/93

View Document

19/08/9319 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 £ NC 36000000/41500000 26/07/93

View Document

30/07/9330 July 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/07/93

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 26/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/935 July 1993 LISTING OF PARTICULARS

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/06/93

View Document

18/05/9318 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: 61 HEATH STREET LONDON NW3 6UG

View Document

15/09/9215 September 1992 CONVE 01/08/92

View Document

11/08/9211 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 26/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/921 July 1992 VARYING SHARE RIGHTS AND NAMES 16/06/92

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 201 HAVERSTOCK HILL LONDON NW3

View Document

15/08/9115 August 1991 CONVE 01/08/91

View Document

12/07/9112 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 26/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/9127 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/06/91

View Document

05/03/915 March 1991 £ IC 26162086/26137086 21/01/91 £ SR [email protected]=25000

View Document

06/02/916 February 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 AUDITOR'S RESIGNATION

View Document

15/08/9015 August 1990 CONVE 01/08/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 26/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/9019 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

16/07/9016 July 1990 £ SR [email protected] 18/06/90

View Document

20/06/9020 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/90

View Document

18/06/9018 June 1990 £ SR [email protected] 21/05/90

View Document

11/06/9011 June 1990 £ SR [email protected] 08/05/90

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 £ SR [email protected] 05/02/90

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 £ SR [email protected] 24/11/89

View Document

01/11/891 November 1989 £ SR 685000@1 29/09/89 £ SR [email protected]=30000

View Document

23/10/8923 October 1989 £ SR [email protected]

View Document

22/08/8922 August 1989 PROSPECTUS

View Document

14/08/8914 August 1989 £ SR 100000@1

View Document

13/07/8913 July 1989 RETURN MADE UP TO 15/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/8919 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/06/89

View Document

06/06/896 June 1989 £ SR [email protected]

View Document

01/06/891 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 RETURN MADE UP TO 21/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/8825 July 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/06/88

View Document

12/07/8812 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 WD 18/05/88 AD 22/04/88--------- PREMIUM £ SI [email protected]=438104

View Document

16/02/8816 February 1988 £ SR [email protected]

View Document

22/01/8822 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/87

View Document

21/01/8821 January 1988 NC INC ALREADY ADJUSTED

View Document

16/12/8716 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/872 October 1987 RETURN OF ALLOTMENTS

View Document

18/08/8718 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

18/08/8718 August 1987 RETURN MADE UP TO 07/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

22/04/8722 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8621 August 1986 RETURN OF ALLOTMENTS

View Document

29/07/8629 July 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8616 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

21/02/8621 February 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/859 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

28/11/8428 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

19/06/8419 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

18/06/8418 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

02/07/822 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

05/08/805 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

29/09/7929 September 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

07/06/797 June 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

14/11/7814 November 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

08/03/778 March 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

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