CARLISLE GROUP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2025-01-03

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

10/03/2510 March 2025 Appointment of Joanne Weston as a director on 2025-02-05

View Document

10/03/2510 March 2025 Termination of appointment of Julia Robertson as a director on 2025-02-05

View Document

03/01/253 January 2025 Annual accounts for year ending 03 Jan 2025

View Accounts

27/09/2427 September 2024 Full accounts made up to 2024-01-05

View Document

02/05/242 May 2024 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

01/05/241 May 2024 Director's details changed for Mrs Julia Robertson on 2024-04-23

View Document

23/04/2423 April 2024 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on 2024-04-23

View Document

23/04/2423 April 2024 Change of details for Impellam Uk Limited as a person with significant control on 2024-04-23

View Document

19/04/2419 April 2024 Satisfaction of charge 005118040016 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 005118040014 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 005118040015 in full

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

24/03/2324 March 2023 Termination of appointment of Rebecca Jane Watson as a secretary on 2023-03-03

View Document

17/03/2317 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 005118040016

View Document

17/03/2317 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 005118040015

View Document

17/03/2317 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 005118040014

View Document

16/03/2316 March 2023 Termination of appointment of Rebecca Jane Watson as a director on 2023-03-03

View Document

03/02/233 February 2023 Director's details changed for Mr Timothy Briant on 2022-06-03

View Document

20/01/2320 January 2023 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

29/12/2129 December 2021 Registration of charge 005118040016, created on 2021-12-17

View Document

16/07/2116 July 2021 Full accounts made up to 2021-01-01

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

18/02/2018 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/01/2027 January 2020 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 04/01/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005118040015

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON WILFORD

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 30/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005118040011

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005118040013

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005118040012

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN MEE

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 01/01/16

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005118040014

View Document

01/09/151 September 2015 AUDITOR'S RESIGNATION

View Document

13/08/1513 August 2015 ALTER ARTICLES 04/08/2015

View Document

13/08/1513 August 2015 ARTICLES OF ASSOCIATION

View Document

03/08/153 August 2015 SECTION 519

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005118040013

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR DARREN MEE

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 02/01/15

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005118040012

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURCHALL

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROBERTSON / 30/06/2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED JULIA ROBERTSON

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 27/12/13

View Document

21/03/1421 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005118040011

View Document

31/05/1331 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/01/1315 January 2013 ALTER ARTICLES 18/12/2012

View Document

15/01/1315 January 2013 ARTICLES OF ASSOCIATION

View Document

20/12/1220 December 2012 18/12/12 STATEMENT OF CAPITAL GBP 56481392.9

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/07/1226 July 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/07/1226 July 2012 REREG PLC TO PRI; RES02 PASS DATE:26/07/2012

View Document

26/07/1226 July 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/07/1226 July 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

12/04/1212 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1227 January 2012 SAIL ADDRESS CHANGED FROM: 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

13/05/1113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE

View Document

27/05/0927 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009

View Document

16/12/0816 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM, BUCKLAND HOUSE, WATERSIDE DRIVE, LANGLEY BUSINESS PARK SLOUGH, BERKSHIRE, SL3 6EZ

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY APPOINTED REBECCA JANE WATSON

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID PENNINGTON

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY COATES

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED REBECCA JANE WATSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED DESMOND MARK CHRISTOPHER DOYLE

View Document

08/08/088 August 2008 DIRECTOR APPOINTED ANDREW BURCHALL

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BRADFORD

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/05/0820 May 2008 ALTER ARTICLES 29/04/2008

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/03/0827 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: ST. FLORIAN HOUSE, MILTON ROAD, WOKINGHAM, BERKSHIRE RG40 1EN

View Document

23/03/0623 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: ST FLORIAN HOUSE, MILTON ROAD, WOKINGHAM, BERKSHIRE RG40 1DB

View Document

29/10/0229 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 6 LUDGATE SQUARE, LONDON, EC4M 7AS

View Document

05/02/015 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 6 LUDGATE SQUARE, LONDON, EC4M 7AS

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 6 LUDGATE SQUARE, LONDON, EC4M 7AS

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0010 April 2000 ALTERARTICLES12/03/00

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 19-21 CATHERINE PLACE, LONDON, SW1E 6DX

View Document

20/12/9920 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

10/08/9910 August 1999 RE SHARES 29/07/99

View Document

10/08/9910 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9918 June 1999 ALTER MEM AND ARTS 01/06/99

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 6 CARLOS PLACE, LONDON, W1Y 5AE

View Document

08/04/998 April 1999 RETURN MADE UP TO 14/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 £ NC 38503261/50000000 30/12/98

View Document

21/01/9921 January 1999 ADOPT MEM AND ARTS 30/12/98

View Document

07/01/997 January 1999 S-DIV 30/12/98

View Document

02/12/982 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 REDUCTION OF ISSUED CAPITAL 28/09/98

View Document

28/10/9828 October 1998 REDUCTION OF ISSUED CAPITAL

View Document

28/10/9828 October 1998 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

28/10/9828 October 1998 SCHEME OF ARRANGEMENT 28/09/98

View Document

30/09/9830 September 1998 ALTER MEM AND ARTS 28/08/98

View Document

08/07/988 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 14/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/9715 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/07/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 14/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM: 5 CARLOS PLACE, LONDON, W1Y 5AE

View Document

27/08/9627 August 1996 £ IC 29553265/29552560 31/07/96 £ SR 705@1=705

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/962 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/96

View Document

02/07/962 July 1996 NC INC ALREADY ADJUSTED 24/06/96

View Document

02/07/962 July 1996 POS 24/06/96

View Document

02/07/962 July 1996 £ NC 23000000/50000000 24/06/96

View Document

28/06/9628 June 1996 ALTER MEM AND ARTS 24/06/96

View Document

13/06/9613 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 LISTING OF PARTICULARS

View Document

04/04/964 April 1996 RETURN MADE UP TO 14/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: 6 CARLOS PLACE, LONDON WIY 6LL

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 RED SHARE PREM ACC

View Document

02/02/962 February 1996 REDUCTION OF SHARE PREMIUM

View Document

31/01/9631 January 1996 SHARE PREM ACC REDUCED 15/12/95

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 £ IC 17055360/17031068 06/07/95 £ SR 24292@1=24292

View Document

24/05/9524 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/05/955 May 1995 MARKET PURCHASES 02/05/95

View Document

05/05/955 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/05/95

View Document

05/05/955 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 14/03/95; BULK LIST AVAILABLE SEPARATELY

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 documents registered before 1 January 1995

View Document

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

View Document

14/12/9414 December 1994 NC INC ALREADY ADJUSTED 05/12/94

View Document

14/12/9414 December 1994 £ NC 12550000/23000000 05/12/94

View Document

14/12/9414 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 LISTING OF PARTICULARS

View Document

16/08/9416 August 1994 INTERIM ACCOUNTS MADE UP TO 30/06/94

View Document

07/07/947 July 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/07/94

View Document

21/06/9421 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 14/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

28/03/9428 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9416 March 1994 NC DEC ALREADY ADJUSTED 07/02/94

View Document

16/03/9416 March 1994 REDUCE SH PREM ACCT 07/02/94

View Document

16/03/9416 March 1994 £ NC 11500000/12550000 07/02/94

View Document

16/03/9416 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9416 March 1994 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

11/03/9411 March 1994 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 10759654/ 9375729

View Document

20/02/9420 February 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 LISTING OF PARTICULARS

View Document

09/07/939 July 1993 CONVE 07/07/93

View Document

05/06/935 June 1993 DIRECTOR RESIGNED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/06/93

View Document

21/05/9321 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 14/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 CONVE 31/12/92

View Document

05/01/935 January 1993 CONVE 21/12/92

View Document

18/12/9218 December 1992 CONVE 14/12/92

View Document

11/12/9211 December 1992 CONVE 07/12/92

View Document

04/12/924 December 1992 CONVE 30/11/92

View Document

30/11/9230 November 1992 CONVE 23/11/92

View Document

16/11/9216 November 1992 CONVE 10/11/92

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 CONVE 02/11/92

View Document

05/11/925 November 1992 £ IC 9465838/9464244 28/10/92 £ SR 1594@1=1594

View Document

21/10/9221 October 1992 CONVE 12/10/92

View Document

13/10/9213 October 1992 CONVE 29/09/92

View Document

25/09/9225 September 1992 £ IC 9537872/9460750 14/09/92 £ SR 77122@1=77122

View Document

17/09/9217 September 1992 £ IC 9537918/9537798 01/09/92 £ SR 120@1=120

View Document

02/09/922 September 1992 CONVE 14/08/92

View Document

26/08/9226 August 1992 DIV 03/08/92

View Document

29/07/9229 July 1992 CONVE 20/07/92

View Document

24/07/9224 July 1992 CONVE 10/07/92

View Document

17/07/9217 July 1992 CONVE 06/07/92

View Document

13/07/9213 July 1992 £ SR 1998@1 29/06/92

View Document

03/07/923 July 1992 SHARES AGREEMENT OTC

View Document

02/07/922 July 1992 £ IC 9526522/9526314 22/06/92 £ SR [email protected]=207

View Document

11/06/9211 June 1992 CONVE 08/06/92

View Document

08/06/928 June 1992 LISTING OF PARTICULARS

View Document

01/06/921 June 1992 CONVE 26/05/92

View Document

22/05/9222 May 1992 CONVE 18/05/92

View Document

14/05/9214 May 1992 CONVE 11/05/92

View Document

05/05/925 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/92

View Document

05/05/925 May 1992 ADOPT MEM AND ARTS 29/04/92

View Document

05/05/925 May 1992 £ SR 1271968@1 29/04/92

View Document

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

View Document

19/03/9219 March 1992 RETURN MADE UP TO 14/03/92; BULK LIST AVAILABLE SEPARATELY

View Document

18/11/9118 November 1991 AD 27/02/87-24/03/87 £ SI [email protected]

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 5 CARLOS PLACE, LONDON W1Y 6LL

View Document

26/07/9126 July 1991 REDUCE SHR PREM ACCT 24/04/91

View Document

26/07/9126 July 1991 REDUCTION OF SHARE PREMIUM

View Document

17/07/9117 July 1991 £ SR [email protected] 09/07/91

View Document

15/07/9115 July 1991 CANCEL SHARE PREM ACCT

View Document

03/05/913 May 1991 £ NC 9500000/11500000 24/04/91

View Document

03/05/913 May 1991 PREM AA REDUCED 24/04/91

View Document

19/04/9119 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 14/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9017 December 1990 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 AD 21/08/87--------- £ SI [email protected]

View Document

08/11/908 November 1990 AD 27/02/87-24/03/87 £ SI [email protected]

View Document

08/11/908 November 1990 AD 14/07/87--------- £ SI [email protected]

View Document

08/11/908 November 1990 AD 08/05/87--------- £ SI [email protected]

View Document

08/11/908 November 1990 AD 22/06/87--------- £ SI [email protected]

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 £ IC 8421314/8417171 06/07/90 £ SR 4143@1=4143

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 LISTING OF PARTICULARS

View Document

11/05/9011 May 1990 RETURN MADE UP TO 14/03/90; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 CONSO CONVE 05/03/90

View Document

08/03/908 March 1990 NC DEC ALREADY ADJUSTED 28/02/90

View Document

08/03/908 March 1990 NC INC ALREADY ADJUSTED 28/02/90

View Document

08/03/908 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/905 March 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/02/90

View Document

02/03/902 March 1990 COMPANY NAME CHANGED UTC GROUP PLC CERTIFICATE ISSUED ON 28/02/90

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/02/9012 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 REGISTERED OFFICE CHANGED ON 06/02/90 FROM: 55 GROSVENOR STREET, LONDON, W1X 9DA

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

26/07/8926 July 1989 £ IC 6401317/6175295 £ SR 226022@1=226022

View Document

11/05/8911 May 1989 1523773 ORD 25P SHS 18/04/89

View Document

11/05/8911 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/04/89

View Document

11/05/8911 May 1989 1523773 ORD 25P SHS 18/04/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 02/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/04/8914 April 1989 £ IC 6405103/6401317 £ SR [email protected]=3786

View Document

13/04/8913 April 1989 £ IC 6422224/6405103 £ SR [email protected]=17121

View Document

05/04/895 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

17/02/8917 February 1989 £ IC 6526316/6422224 £ SR [email protected]=104092

View Document

22/11/8822 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/8821 November 1988 NC DEC ALREADY ADJUSTED

View Document

21/11/8821 November 1988 O/25P SHS SANCTION RIGH 31/10/88

View Document

21/11/8821 November 1988 NC INC ALREADY ADJUSTED

View Document

21/11/8821 November 1988 NC INC ALREADY ADJUSTED 31/10/88

View Document

08/11/888 November 1988 NC DEC ALREADY ADJUSTED

View Document

08/11/888 November 1988 REAGRE/OPTIONRESC 22/03/88

View Document

18/10/8818 October 1988 VARYING SHARE RIGHTS AND NAMES 05/10/88

View Document

01/09/881 September 1988 DIRECTOR RESIGNED

View Document

09/08/889 August 1988 WD 21/06/88 AD 25/03/88--------- £ SI 1250000@1=1250000 £ IC 3608404/4858404

View Document

09/08/889 August 1988 WD 21/06/88 AD 25/03/88--------- PREMIUM £ SI [email protected]=175000 £ IC 3433404/3608404

View Document

11/07/8811 July 1988 CONSO S-DIV CONVE

View Document

20/06/8820 June 1988 RETURN MADE UP TO 23/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/888 June 1988 WD 27/04/88 AD 22/06/87--------- £ SI [email protected]=325 £ IC 3132053/3132378

View Document

08/06/888 June 1988 WD 27/04/88 AD 06/04/87--------- £ SI [email protected]=16368 £ IC 3180059/3196427

View Document

08/06/888 June 1988 WD 27/04/88 AD 08/05/87--------- £ SI [email protected]=3525 £ IC 3132378/3135903

View Document

08/06/888 June 1988 WD 27/04/88 AD 21/08/87--------- £ SI [email protected]=58212 £ IC 3196427/3254639

View Document

08/06/888 June 1988 WD 27/04/88 AD 22/07/87--------- £ SI [email protected]=12963 £ IC 3254639/3267602

View Document

08/06/888 June 1988 WD 27/04/88 AD 21/08/87--------- £ SI [email protected]=625 £ IC 3377342/3377967

View Document

08/06/888 June 1988 WD 27/04/88 AD 22/06/87--------- £ SI [email protected]=109740 £ IC 3267602/3377342

View Document

08/06/888 June 1988 WD 27/04/88 AD 14/07/87--------- £ SI [email protected]=725 £ IC 3131328/3132053

View Document

08/06/888 June 1988 WD 27/04/88 AD 08/05/87--------- £ SI [email protected]=55437 £ IC 3377967/3433404

View Document

08/06/888 June 1988 WD 27/04/88 AD 21/08/87--------- £ SI [email protected]=67350 £ IC 3063978/3131328

View Document

08/06/888 June 1988 WD 27/04/88 AD 14/07/87--------- £ SI [email protected]=44156 £ IC 3135903/3180059

View Document

31/05/8831 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 090588

View Document

31/05/8831 May 1988 090588

View Document

31/05/8831 May 1988 ALTER MEM AND ARTS 090588

View Document

31/05/8831 May 1988 ALTER MEM AND ARTS 090588

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 22/03/88

View Document

23/05/8823 May 1988 NC INC ALREADY ADJUSTED

View Document

23/05/8823 May 1988 NC INC ALREADY ADJUSTED

View Document

23/05/8823 May 1988 RE AGGREE 22/03/88

View Document

10/05/8810 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/8819 April 1988 RE-SHARES 220388

View Document

19/04/8819 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/8819 April 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 220388

View Document

19/04/8819 April 1988 RE-SHARES 220388

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/10/87

View Document

18/11/8718 November 1987 NC INC ALREADY ADJUSTED

View Document

09/11/879 November 1987 WD 21/10/87 AD 29/09/87--------- PREMIUM £ SI [email protected]=727341 £ IC 2336637/3063978

View Document

28/09/8728 September 1987 RETURN MADE UP TO 23/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/876 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/876 September 1987 NEW DIRECTOR APPOINTED

View Document

06/09/876 September 1987 NEW DIRECTOR APPOINTED

View Document

06/09/876 September 1987 ALLOT SHARES 070887

View Document

06/09/876 September 1987 APPROVE AGREEMENT 070887

View Document

06/09/876 September 1987 ALTER MEM AND ARTS 070887

View Document

19/08/8719 August 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 090787

View Document

30/06/8730 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

26/03/8726 March 1987 REGISTERED OFFICE CHANGED ON 26/03/87 FROM: SOMPORTEX HOUSE, LYON WAY, ROCKWARE AVENUE, GREENFORD MIDDLESEX

View Document

26/03/8726 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 COMPANY NAME CHANGED UTC GROUP PLC CERTIFICATE ISSUED ON 27/02/87

View Document

12/02/8712 February 1987 ***** MEM AND ARTS ********

View Document

12/02/8712 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

08/09/868 September 1986 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

08/07/868 July 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/05/8615 May 1986 RETURN MADE UP TO 13/11/85; FULL LIST OF MEMBERS

View Document

17/04/8617 April 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/85

View Document

29/09/5229 September 1952 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