CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD

View Document

22/11/2422 November 2024 Secretary's details changed for Capita Group Secretary Limited on 2024-11-18

View Document

22/11/2422 November 2024 Director's details changed for Capita Corporate Director Limited on 2024-11-18

View Document

19/11/2419 November 2024 Change of details for Capita Property and Infrastructure Limited as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-18

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

21/08/2421 August 2024 Appointment of Gemma Rebecca Bate-Williams as a director on 2024-08-14

View Document

20/08/2420 August 2024 Termination of appointment of Elizabeth Helen Brownell as a director on 2024-08-19

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

16/12/2216 December 2022 Appointment of Elizabeth Helen Brownell as a director on 2022-12-14

View Document

16/12/2216 December 2022 Termination of appointment of Christopher Stuart Ashburn as a director on 2022-12-14

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

23/09/2223 September 2022 Termination of appointment of Oliver Leonard Wildgoose as a director on 2022-09-22

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

25/09/2025 September 2020 Registered office address changed from , 30 Berners Street, London, W1T 3LR, England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2020-09-25

View Document

14/09/2014 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

04/10/194 October 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / CAPITA PROPERTY AND INFRASTRUCTURE LIMITED / 04/10/2019

View Document

04/10/194 October 2019 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / CAPITA PROPERTY AND INFRASTRUCTURE LIMITED / 15/06/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

09/10/189 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD

View Document

09/10/189 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCARTHY

View Document

09/07/189 July 2018 DIRECTOR APPOINTED CHRISTOPHER STUART ASHBURN

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MOFFATT

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HOWARD / 15/06/2018

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA MARY MOFFATT / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MCCARTHY / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEONARD WILDGOOSE / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 71 VICTORIA STREET WESTMINSTER LONDON SW1H 0XA

View Document

15/06/1815 June 2018 Registered office address changed from , 71 Victoria Street, Westminster, London, SW1H 0XA to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2018-06-15

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLEY

View Document

17/11/1717 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

17/11/1717 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

17/11/1717 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCLOSKEY

View Document

25/05/1725 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY YATES-KNEEN

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MRS ALEXANDRA MARY MOFFATT

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR GEOFFREY CHRISTOPHER YATES-KNEEN

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BIRCHALL

View Document

01/08/161 August 2016 DIRECTOR APPOINTED IAN BUCKLEY

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR OLIVER LEONARD WILDGOOSE

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRYNLEY CASE

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR ANDREW DAVID HOWARD

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARCHANT

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR IAN EDWARD JARVIS

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSPAN

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWLEY

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR ANDREW DAVID HOWARD

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL BUTHEE

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MURRAY

View Document

23/02/1523 February 2015 SECTION 519

View Document

05/01/155 January 2015 AUDITOR'S RESIGNATION

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL GREEN / 02/10/2013

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR ALASTAIR JAMES MURRAY

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GREEN

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR MARTIN MCCLOSKEY

View Document

04/10/134 October 2013 DIRECTOR APPOINTED RICHARD JOHN MCCARTHY

View Document

04/10/134 October 2013 DIRECTOR APPOINTED SIMON JOHN BIRCHALL

View Document

04/10/134 October 2013 DIRECTOR APPOINTED DAVID PAUL LAWRENCE

View Document

04/10/134 October 2013 DIRECTOR APPOINTED BRYNLEY CASE

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GORING

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 COMPANY NAME CHANGED CAPITA SYMONDS (STRUCTURES) LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

01/10/131 October 2013 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENNINGS

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR RICHARD MELVYN MARCHANT

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR DANIEL JAMES GREENSPAN

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 SECOND FILING WITH MUD 30/09/11 FOR FORM AR01

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/116 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR JONATHAN CHARLES BRADBURY GORING

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR GRAHAM COWLEY

View Document

28/10/1028 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009

View Document

28/10/1028 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/10/1014 October 2010 AUDITOR'S RESIGNATION

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 61-71 VICTORIA STREET WESTMINSTER LONDON SW1H OXA

View Document

12/10/1012 October 2010 Registered office address changed from , 61-71 Victoria Street, Westminster, London, Sw1H Oxa on 2010-10-12

View Document

12/10/1012 October 2010 AUDITOR'S RESIGNATION

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY / 30/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL REGINALD BUTHEE / 30/09/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAMSON

View Document

21/12/0921 December 2009 ADOPT ARTICLES 01/12/2009

View Document

21/12/0921 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

29/10/0929 October 2009 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 17/04/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL REGINALD BUTHEE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAMSON / 01/10/2009

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURRAY / 20/02/2009

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JENNINGS / 20/02/2009

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BROOKS

View Document

16/12/0816 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 07/10/2008

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WHITWELL

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP ROWLAND

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON HURST

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL PINDAR

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 £ NC 10000/20000000 03/

View Document

11/10/0511 October 2005 NC INC ALREADY ADJUSTED 03/01/05

View Document

11/10/0511 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0515 August 2005 S366A DISP HOLDING AGM 03/08/05

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/09/043 September 2004

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: THE REGISTRY, 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

26/08/0426 August 2004 COMPANY NAME CHANGED ROSCOE CAPITA LIMITED CERTIFICATE ISSUED ON 26/08/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: BOURNE HOUSE 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

03/12/023 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 61-71 VICTORIA STREET WESTMINSTER LONDON SW1H 0XA

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002

View Document

18/12/0118 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: CAPITA I R G PLC BOURNE HOUSE 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 61-71 VICTORIA STREET LONDON SW1H 0XA

View Document

04/01/004 January 2000 COMPANY NAME CHANGED EDWARD ROSCOE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 05/01/00

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: PROSPECT HOUSE MELLOR ROAD CHEADLE HULME SK8 5AU

View Document

17/12/9917 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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 documents registered before 1 January 1995

View Document

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

View Document

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

View Document

19/12/9419 December 1994 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

07/12/907 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 WD 02/02/89 AD 06/01/89--------- £ SI 900@1=900 £ IC 100/1000

View Document

02/02/892 February 1989 NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/06/875 June 1987 NEW DIRECTOR APPOINTED

View Document

13/12/8613 December 1986 SECRETARY RESIGNED

View Document

09/12/869 December 1986 CERTIFICATE OF INCORPORATION

View Document

09/12/869 December 1986 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