CENTRICA PLC

Company Documents

DateDescription
26/08/2526 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

26/08/2526 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

26/08/2526 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

26/08/2526 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

26/08/2526 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

26/08/2526 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

26/08/2526 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

11/08/2511 August 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

05/08/255 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

05/08/255 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

05/08/255 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

05/08/255 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

05/08/255 August 2025 NewStatement of capital on 2025-07-31

View Document

18/07/2518 July 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

04/07/254 July 2025 NewStatement of capital on 2025-06-12

View Document

09/06/259 June 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

09/06/259 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/259 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/259 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/259 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/259 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/259 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/259 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/259 June 2025 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/259 June 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

04/06/254 June 2025 Statement of capital on 2025-05-23

View Document

19/05/2519 May 2025 Resolutions

View Document

16/05/2516 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

03/04/253 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/04/253 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/04/253 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/04/253 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/03/2517 March 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

03/03/253 March 2025 Statement of capital on 2025-02-24

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/02/2511 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

11/02/2511 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

10/02/2510 February 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

09/01/259 January 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

06/01/256 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/256 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

16/12/2416 December 2024 Termination of appointment of Jonathan Scott Wheway as a director on 2024-12-16

View Document

13/12/2413 December 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

13/12/2413 December 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

10/12/2410 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/11/247 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/11/247 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/11/247 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/10/2423 October 2024 Statement of capital on 2024-10-18

View Document

15/10/2415 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/10/2415 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/10/2415 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

11/10/2411 October 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

23/09/2423 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/09/2423 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/09/2423 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/09/2423 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/09/2423 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/09/2423 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/09/2423 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/09/2423 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/08/2421 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/08/2421 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/08/2420 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/08/2420 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/08/2420 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/08/2420 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/08/2420 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/08/2420 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/08/2420 August 2024 Statement of capital on 2024-08-02

View Document

20/08/2420 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/08/2420 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

31/07/2431 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

31/07/2431 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

20/06/2420 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

13/06/2413 June 2024 Statement of capital on 2024-05-31

View Document

07/06/247 June 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

23/04/2423 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/04/2423 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/04/2423 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/04/2423 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/04/248 April 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

08/04/248 April 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

05/04/245 April 2024 Statement of capital on 2024-04-02

View Document

04/03/244 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/03/244 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/03/244 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/03/244 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/03/244 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/03/244 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/03/244 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/03/244 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/03/244 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/03/241 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

13/02/2413 February 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

20/12/2320 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/12/2320 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/12/2320 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/12/2320 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/12/2320 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/12/2320 December 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

14/12/2314 December 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

13/12/2313 December 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

13/12/2313 December 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

04/12/234 December 2023 Appointment of Ms Sue Whalley as a director on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Ms Jo Nell Harlow as a director on 2023-12-01

View Document

13/11/2313 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/11/2313 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/11/2313 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/10/2325 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/10/2325 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/09/2325 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/09/2325 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/09/2325 September 2023 Sale or transfer of treasury shares. Treasury capital

View Document

25/09/2325 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

04/09/234 September 2023 Appointment of Mr Philippe François Marie-Joseph Boisseau as a director on 2023-09-01

View Document

31/08/2331 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/08/2331 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/08/2331 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

11/08/2311 August 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

21/07/2321 July 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

13/06/2313 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/06/2313 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/06/2313 June 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

13/06/2313 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/06/2313 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/06/2313 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

16/05/2316 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

16/05/2316 May 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

10/05/2310 May 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

28/04/2328 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

28/04/2328 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

05/04/235 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

04/04/234 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/03/231 March 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

01/03/231 March 2023 Appointment of Mr Russell Leslie O'brien as a director on 2023-03-01

View Document

28/02/2328 February 2023 Termination of appointment of Katherine Beresford Ringrose as a director on 2023-02-28

View Document

13/02/2313 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/02/239 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Document

26/01/2326 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

26/01/2326 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

25/01/2325 January 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

16/01/2316 January 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

16/12/2216 December 2022 Appointment of Mr Chanderpreet Duggal as a director on 2022-12-16

View Document

02/12/222 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-02

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

09/05/229 May 2022 Appointment of Mr Nathan Mark Bostock as a director on 2022-05-09

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-11

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-14

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-10

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

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

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

11/01/2211 January 2022 Appointment of Rt Hon Amber Augusta Rudd as a director on 2022-01-10

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-10

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

14/03/1814 March 2018 05/03/18 TREASURY CAPITAL GBP 27942456.513255

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY KNOX

View Document

07/02/187 February 2018 15/01/18 TREASURY CAPITAL GBP 27977368.203399

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

02/01/182 January 2018 14/12/17 TREASURY CAPITAL GBP 28083462.955899

View Document

11/12/1711 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 345879393.94

View Document

23/11/1723 November 2017 31/10/17 TREASURY CAPITAL GBP 28114575.781467

View Document

23/10/1723 October 2017 04/10/17 TREASURY CAPITAL GBP 28278788.630667

View Document

23/10/1723 October 2017 06/10/17 TREASURY CAPITAL GBP 28306302.775563

View Document

18/09/1718 September 2017 25/08/17 TREASURY CAPITAL GBP 28307488.755627

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/08/1710 August 2017 28/07/17 TREASURY CAPITAL GBP 28318604.301771

View Document

09/08/179 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6

View Document

09/08/179 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7

View Document

26/07/1726 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 345133624.02

View Document

26/07/1726 July 2017 24/11/16 STATEMENT OF CAPITAL GBP 338683856.31

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALLAN BELL / 30/06/2017

View Document

14/07/1714 July 2017 28/06/17 TREASURY CAPITAL GBP 28340257.743435

View Document

14/07/1714 July 2017 23/06/17 TREASURY CAPITAL GBP 28341213.107691

View Document

14/06/1714 June 2017 26/05/17 TREASURY CAPITAL GBP 28357430.226123

View Document

23/05/1723 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 08/05/17 TREASURY CAPITAL GBP 28361605.693227

View Document

23/05/1723 May 2017 05/05/17 TREASURY CAPITAL GBP 28365843.443883

View Document

19/05/1719 May 2017 AUTH TO ALLOT 08/05/2017

View Document

10/04/1710 April 2017 31/03/17 TREASURY CAPITAL GBP 28548769.063275

View Document

31/03/1731 March 2017 AUDITOR'S RESIGNATION

View Document

10/03/1710 March 2017 27/02/17 TREASURY CAPITAL GBP 28573381.127979

View Document

28/02/1728 February 2017 10/02/17 TREASURY CAPITAL GBP 28577442.489139

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030336540010

View Document

06/12/166 December 2016 03/11/16 TREASURY CAPITAL GBP 28683131.627539

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MS JOAN HOGAN GILLMAN

View Document

25/10/1625 October 2016 12/08/16 TREASURY CAPITAL GBP 28717829.491891

View Document

25/10/1625 October 2016 22/09/16 TREASURY CAPITAL GBP 28704513.095635

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MEAKINS

View Document

08/08/168 August 2016 15/07/16 TREASURY CAPITAL GBP 28732891.741171

View Document

22/07/1622 July 2016 23/06/16 STATEMENT OF CAPITAL GBP 34073512222

View Document

14/06/1614 June 2016 27/05/16 TREASURY CAPITAL GBP 28755365.671411

View Document

08/06/168 June 2016 DIRECTOR APPOINTED STEPHEN ALAN MICHAEL HESTER

View Document

02/06/162 June 2016 09/05/16 STATEMENT OF CAPITAL GBP 338181848.52

View Document

27/05/1627 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 01/04/16 TREASURY CAPITAL GBP 28882752.323581

View Document

18/05/1618 May 2016 29/04/16 TREASURY CAPITAL GBP 28764502.463101

View Document

10/05/1610 May 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/05/1610 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1610 May 2016 ARTICLES OF ASSOCIATION

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR JONATHAN SCOTT WHEWAY

View Document

29/03/1629 March 2016 12/02/16 TREASURY CAPITAL GBP 29211629.971837

View Document

29/03/1629 March 2016 07/03/16 TREASURY CAPITAL GBP 29074640.107837

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS ENRIQUE PASCUAL / 02/02/2016

View Document

09/03/169 March 2016 01/02/16 NO MEMBER LIST

View Document

08/02/168 February 2016 13/11/15 TREASURY CAPITAL GBP 29437347.909949

View Document

08/02/168 February 2016 29/12/15 TREASURY CAPITAL GBP 29420500.857277

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES LINN / 03/12/2015

View Document

03/12/153 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 316576910.25

View Document

05/11/155 November 2015 07/10/15 TREASURY CAPITAL GBP 29457186.363229

View Document

07/10/157 October 2015 SECOND FILING FOR FORM AP01

View Document

15/09/1515 September 2015 07/08/15 TREASURY CAPITAL GBP 29576500.969981

View Document

15/09/1515 September 2015 02/09/15 TREASURY CAPITAL GBP 29556303.444925

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED JEFFREY ALLAN BELL

View Document

11/08/1511 August 2015 24/03/15 TREASURY CAPITAL GBP 30478872.355261

View Document

11/08/1511 August 2015 20/02/15 TREASURY CAPITAL GBP 30519559.131901

View Document

11/08/1511 August 2015 09/06/15 TREASURY CAPITAL GBP 29771862.435709

View Document

11/08/1511 August 2015 03/07/15 TREASURY CAPITAL GBP 29644453.004221

View Document

11/08/1511 August 2015 14/04/15 TREASURY CAPITAL GBP 30192746.902525

View Document

11/08/1511 August 2015 28/04/15 TREASURY CAPITAL GBP 30184925.964925

View Document

11/08/1511 August 2015 15/05/15 TREASURY CAPITAL GBP 30164715.168349

View Document

22/07/1522 July 2015 25/06/15 STATEMENT OF CAPITAL GBP 315651098.40

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES LINN / 16/01/2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR MARK STEVEN HODGES

View Document

29/05/1529 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR STEPHEN CHARLES PUSEY

View Document

09/03/159 March 2015 01/02/15 NO MEMBER LIST

View Document

03/02/153 February 2015 09/01/15 TREASURY CAPITAL GBP 30531365.352637

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR IAIN CAMERON CONN

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR CARLOS ENRIQUE PASCUAL

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAIDLAW

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WESTON

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARY FRANCIS

View Document

06/01/156 January 2015 05/12/14 TREASURY CAPITAL GBP 30541615.348765

View Document

01/12/141 December 2014 RETURN OF PURCHASE OF OWN SHARES
07/11/14 TREASURY CAPITAL GBP 30258138.582781

View Document

01/12/141 December 2014 21/11/14 TREASURY CAPITAL GBP 30572082.190813

View Document

01/12/141 December 2014 RETURN OF PURCHASE OF OWN SHARES
31/10/14 TREASURY CAPITAL GBP 30597642.582781

View Document

18/11/1418 November 2014 RETURN OF PURCHASE OF OWN SHARES
17/10/14 TREASURY CAPITAL GBP 29567402.262781

View Document

18/11/1418 November 2014 RETURN OF PURCHASE OF OWN SHARES
24/10/14 TREASURY CAPITAL GBP 29906906.262781

View Document

30/10/1430 October 2014 24/10/14 TREASURY CAPITAL GBP 29234071.062781

View Document

30/10/1430 October 2014 RETURN OF PURCHASE OF OWN SHARES
10/10/14 TREASURY CAPITAL GBP 29245815.555517

View Document

23/10/1423 October 2014 23/10/14 STATEMENT OF CAPITAL GBP 311456202.34

View Document

23/10/1423 October 2014 RETURN OF PURCHASE OF OWN SHARES
06/10/14 TREASURY CAPITAL GBP 28937175.555517

View Document

17/10/1417 October 2014 08/10/14 TREASURY CAPITAL GBP 28628535.555517

View Document

17/10/1417 October 2014 RETURN OF PURCHASE OF OWN SHARES
29/09/14 TREASURY CAPITAL GBP 28661061.748637

View Document

08/10/148 October 2014 RETURN OF PURCHASE OF OWN SHARES
15/09/14 TREASURY CAPITAL GBP 28352461.748637

View Document

08/10/148 October 2014 RETURN OF PURCHASE OF OWN SHARES
22/09/14 TREASURY CAPITAL GBP 27796909.748637

View Document

08/10/148 October 2014 RETURN OF PURCHASE OF OWN SHARES
26/08/14 TREASURY CAPITAL GBP 28043821.748637

View Document

07/10/147 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 312341251.91
18/09/14 TREASURY CAPITAL GBP 27488269.748637

View Document

07/10/147 October 2014 24/09/14 TREASURY CAPITAL GBP 28723801.655997

View Document

29/09/1429 September 2014 RETURN OF PURCHASE OF OWN SHARES
01/09/14 TREASURY CAPITAL GBP 28784875.709565

View Document

29/09/1429 September 2014 RETURN OF PURCHASE OF OWN SHARES
08/09/14 TREASURY CAPITAL GBP 28599691.709565

View Document

09/09/149 September 2014 29/08/14 TREASURY CAPITAL GBP 28337347.709565

View Document

09/09/149 September 2014 RETURN OF PURCHASE OF OWN SHARES
18/08/14 TREASURY CAPITAL GBP 28359598.739997

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUFF

View Document

04/09/144 September 2014 04/09/14 STATEMENT OF CAPITAL GBP 313576791.72

View Document

04/09/144 September 2014 18/08/14 TREASURY CAPITAL GBP 27779850.739997

View Document

04/09/144 September 2014 RETURN OF PURCHASE OF OWN SHARES
11/08/14 TREASURY CAPITAL GBP 28050958.739997

View Document

19/08/1419 August 2014 06/08/14 TREASURY CAPITAL GBP 27800808.67616

View Document

06/08/146 August 2014 RETURN OF PURCHASE OF OWN SHARES
16/06/14 TREASURY CAPITAL GBP 27698347.788704

View Document

06/08/146 August 2014 RETURN OF PURCHASE OF OWN SHARES
03/07/14 TREASURY CAPITAL GBP 27837235.788704

View Document

01/08/141 August 2014 11/07/14 TREASURY CAPITAL GBP 27466867.788704

View Document

30/07/1430 July 2014 RETURN OF PURCHASE OF OWN SHARES
30/06/14 TREASURY CAPITAL GBP 27512132.252096

View Document

23/07/1423 July 2014 27/06/14 TREASURY CAPITAL GBP 27280652.252096

View Document

22/07/1422 July 2014 RETURN OF PURCHASE OF OWN SHARES
23/06/14 TREASURY CAPITAL GBP 27369202.364384

View Document

30/06/1430 June 2014 RETURN OF PURCHASE OF OWN SHARES
09/06/14 TREASURY CAPITAL GBP 4221202.364384

View Document

23/06/1423 June 2014 05/06/14 TREASURY CAPITAL GBP 3997222.364384

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES
02/06/14 TREASURY CAPITAL GBP 4482843.947744

View Document

16/06/1416 June 2014 RETURN OF PURCHASE OF OWN SHARES
27/05/14 TREASURY CAPITAL GBP 4297659.947744

View Document

09/06/149 June 2014 29/05/14 TREASURY CAPITAL GBP 4112475.947744

View Document

06/06/146 June 2014 RETURN OF PURCHASE OF OWN SHARES
19/05/14 TREASURY CAPITAL GBP 4116973.57328

View Document

03/06/143 June 2014 16/05/14 TREASURY CAPITAL GBP 4750035.077216

View Document

03/06/143 June 2014 AUTHORITY FOR SHORT NOTICE 12/05/2014

View Document

03/06/143 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/143 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 314498542.71
16/05/14 TREASURY CAPITAL GBP 4024381.57328

View Document

03/06/143 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/06/143 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/05/1428 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 RETURN OF PURCHASE OF OWN SHARES
30/04/14 TREASURY CAPITAL GBP 4676830.977824

View Document

19/05/1419 May 2014 RETURN OF PURCHASE OF OWN SHARES
28/04/14 TREASURY CAPITAL GBP 4862014.977824

View Document

13/05/1413 May 2014 RETURN OF PURCHASE OF OWN SHARES
23/04/14 TREASURY CAPITAL GBP 4553374.977824

View Document

12/05/1412 May 2014 28/04/14 TREASURY CAPITAL GBP 4244734.977824

View Document

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES
14/04/14 TREASURY CAPITAL GBP 4260677.838752

View Document

01/05/141 May 2014 RETURN OF PURCHASE OF OWN SHARES
07/04/14 TREASURY CAPITAL GBP 4013765.838752

View Document

01/05/141 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 315224200.86

View Document

23/04/1423 April 2014 RETURN OF PURCHASE OF OWN SHARES
31/03/14 TREASURY CAPITAL GBP 3950643.15632

View Document

23/04/1423 April 2014 09/04/14 TREASURY CAPITAL GBP 3766853.838752

View Document

14/04/1414 April 2014 RETURN OF PURCHASE OF OWN SHARES
24/03/14 TREASURY CAPITAL GBP 3642003.15632

View Document

08/04/148 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 316136960.31
14/03/14 TREASURY CAPITAL GBP 3395091.15632

View Document

01/04/141 April 2014 RETURN OF PURCHASE OF OWN SHARES
17/03/14 TREASURY CAPITAL GBP 8241414.152

View Document

24/03/1424 March 2014 19/03/14 TREASURY CAPITAL GBP 3525588.855838

View Document

24/03/1424 March 2014 RETURN OF PURCHASE OF OWN SHARES
10/03/14 TREASURY CAPITAL GBP 8387768.848798

View Document

19/03/1419 March 2014 RETURN OF PURCHASE OF OWN SHARES
03/03/14 TREASURY CAPITAL GBP 8079128.848798

View Document

11/03/1411 March 2014 28/02/14 TREASURY CAPITAL GBP 7832216.848798

View Document

28/02/1428 February 2014 01/02/14 NO MEMBER LIST

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP ANTHONY WESTON / 23/01/2014

View Document

24/02/1424 February 2014 07/02/14 TREASURY CAPITAL GBP 7837783.541566

View Document

28/01/1428 January 2014 17/01/14 TREASURY CAPITAL GBP 7847838.477214

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER CARR

View Document

21/01/1421 January 2014 RETURN OF PURCHASE OF OWN SHARES
23/12/13 TREASURY CAPITAL GBP 7859032.109278

View Document

08/01/148 January 2014 20/12/13 TREASURY CAPITAL GBP 7531430.193598

View Document

08/01/148 January 2014 RETURN OF PURCHASE OF OWN SHARES
16/12/13 TREASURY CAPITAL GBP 7532045.621758

View Document

03/01/143 January 2014 RETURN OF PURCHASE OF OWN SHARES
09/12/13 TREASURY CAPITAL GBP 7192541.621758

View Document

19/12/1319 December 2013 12/12/13 TREASURY CAPITAL GBP 6853037.621758

View Document

19/12/1319 December 2013 RETURN OF PURCHASE OF OWN SHARES
02/12/13 TREASURY CAPITAL GBP 6876629.878174

View Document

10/12/1310 December 2013 RETURN OF PURCHASE OF OWN SHARES
25/11/13 TREASURY CAPITAL GBP 6537125.878174

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR RICHARD NEIL HAYTHORNTHWAITE

View Document

28/11/1328 November 2013 RETURN OF PURCHASE OF OWN SHARES
28/10/13 TREASURY CAPITAL GBP 5968595.751358

View Document

28/11/1328 November 2013 15/11/13 TREASURY CAPITAL GBP 6265522.678174

View Document

28/11/1328 November 2013 RETURN OF PURCHASE OF OWN SHARES
04/11/13 TREASURY CAPITAL GBP 6277235.751358

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES LINN / 24/11/2013

View Document

12/11/1312 November 2013 25/10/13 TREASURY CAPITAL GBP 5659955.751358

View Document

12/11/1312 November 2013 RETURN OF PURCHASE OF OWN SHARES
21/10/13 TREASURY CAPITAL GBP 5662525.73491

View Document

08/11/138 November 2013 RETURN OF PURCHASE OF OWN SHARES
14/10/13 TREASURY CAPITAL GBP 5329194.53491

View Document

25/10/1325 October 2013 18/10/13 TREASURY CAPITAL GBP 4958826.53491

View Document

23/10/1323 October 2013 RETURN OF PURCHASE OF OWN SHARES
07/10/13 TREASURY CAPITAL GBP 4962656.695582

View Document

23/10/1323 October 2013 RETURN OF PURCHASE OF OWN SHARES
30/09/13 TREASURY CAPITAL GBP 4567597.495582

View Document

14/10/1314 October 2013 RETURN OF PURCHASE OF OWN SHARES
18/09/13 TREASURY CAPITAL GBP 4463354.705952

View Document

14/10/1314 October 2013 07/10/13 TREASURY CAPITAL GBP 4363895.095582

View Document

02/10/132 October 2013 RETURN OF PURCHASE OF OWN SHARES
16/09/13 TREASURY CAPITAL GBP 4383108.305952

View Document

20/09/1320 September 2013 RETURN OF PURCHASE OF OWN SHARES
09/09/13 TREASURY CAPITAL GBP 3978508.981824

View Document

20/09/1320 September 2013 RETURN OF PURCHASE OF OWN SHARES
02/09/13 TREASURY CAPITAL GBP 4101964.981824

View Document

20/09/1320 September 2013 12/09/13 TREASURY CAPITAL GBP 4083007.078464

View Document

11/09/1311 September 2013 RETURN OF PURCHASE OF OWN SHARES
19/08/13 TREASURY CAPITAL GBP 3630772.75056

View Document

11/09/1311 September 2013 RETURN OF PURCHASE OF OWN SHARES
27/08/13 TREASURY CAPITAL GBP 3778355.880096

View Document

06/09/136 September 2013 RETURN OF PURCHASE OF OWN SHARES
01/08/13 TREASURY CAPITAL GBP 3590721.093312

View Document

06/09/136 September 2013 30/08/13 TREASURY CAPITAL GBP 3569044.75056

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGHERITA DELLA VALLE / 27/08/2013

View Document

14/08/1314 August 2013 09/08/13 TREASURY CAPITAL GBP 3556057.920096

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES
26/07/13 TREASURY CAPITAL GBP 3607772.959488

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES
22/07/13 TREASURY CAPITAL GBP 3587588.520768

View Document

02/08/132 August 2013 RETURN OF PURCHASE OF OWN SHARES
15/07/13 TREASURY CAPITAL GBP 3481241.91744

View Document

02/08/132 August 2013 25/07/13 TREASURY CAPITAL GBP 3461739.326208

View Document

01/08/131 August 2013 RETURN OF PURCHASE OF OWN SHARES
08/07/13 TREASURY CAPITAL GBP 3320749.11744

View Document

19/07/1319 July 2013 RETURN OF PURCHASE OF OWN SHARES
01/07/13 TREASURY CAPITAL GBP 3068326.720608

View Document

12/07/1312 July 2013 05/07/13 TREASURY CAPITAL GBP 2730621.4128

View Document

03/07/133 July 2013 RETURN OF PURCHASE OF OWN SHARES
24/06/13 TREASURY CAPITAL GBP 2396588.859264

View Document

03/07/133 July 2013 RETURN OF PURCHASE OF OWN SHARES
17/06/13 TREASURY CAPITAL GBP 2773129.659264

View Document

03/07/133 July 2013 28/06/13 TREASURY CAPITAL GBP 2750001.165312

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BENTLEY

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE

View Document

27/06/1327 June 2013 RETURN OF PURCHASE OF OWN SHARES
10/06/13 TREASURY CAPITAL GBP 2161432.77168

View Document

27/06/1327 June 2013 RETURN OF PURCHASE OF OWN SHARES
03/06/13 TREASURY CAPITAL GBP 1760988.791328

View Document

27/06/1327 June 2013 24/06/13 TREASURY CAPITAL GBP 2124985.659264

View Document

20/06/1320 June 2013 17/06/13 TREASURY CAPITAL GBP 1427657.591328

View Document

20/06/1320 June 2013 RETURN OF PURCHASE OF OWN SHARES
28/05/13 TREASURY CAPITAL GBP 1821997.90704

View Document

14/06/1314 June 2013 31/03/13 STATEMENT OF CAPITAL GBP 320983314.31

View Document

10/06/1310 June 2013 RETURN OF PURCHASE OF OWN SHARES
20/05/13 TREASURY CAPITAL GBP 1451629.90704

View Document

10/06/1310 June 2013 31/05/13 TREASURY CAPITAL GBP 1266445.90704

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR MICHAEL CHARLES LINN

View Document

22/05/1322 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1321 May 2013 15/05/13 TREASURY CAPITAL GBP 1289937.546816

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP ANTHONY WESTON / 16/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP ANTHONY WESTON / 16/05/2013

View Document

09/05/139 May 2013 01/05/13 TREASURY CAPITAL GBP 1305476.027616

View Document

29/04/1329 April 2013 19/04/13 TREASURY CAPITAL GBP 245565.71232

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES
04/04/13 TREASURY CAPITAL GBP 401232

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES
18/03/13 TREASURY CAPITAL GBP 492477.71232

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES
12/03/13 TREASURY CAPITAL GBP 1332595.79232

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES
25/03/13 TREASURY CAPITAL GBP 376540.8

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES
03/04/13 TREASURY CAPITAL GBP 623452.8

View Document

12/04/1312 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

08/04/138 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

03/04/133 April 2013 28/02/13 STATEMENT OF CAPITAL GBP 320956112.89

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/03/131 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 320940637.22

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MARY SAMUEL KNOX / 14/01/2013

View Document

14/01/1314 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 320927140.36

View Document

11/01/1311 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/12/1231 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 320910109.99

View Document

06/12/126 December 2012 31/10/12 STATEMENT OF CAPITAL GBP 320891130.12

View Document

16/10/1216 October 2012 30/09/12 STATEMENT OF CAPITAL GBP 320859762.46

View Document

11/07/1211 July 2012 31/05/12 STATEMENT OF CAPITAL GBP 320009282.03

View Document

25/05/1225 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 319997520.12

View Document

22/05/1222 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1217 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/03/121 March 2012 01/02/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 319354092.83

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MRS LESLEY MARY SAMUEL KNOX

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN ALEXANDER

View Document

08/12/118 December 2011 SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED HOLM OAK BUSINESS PARK MARTLETS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4QY

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGHERITA DELLA VALLE / 16/06/2011

View Document

13/09/1113 September 2011 26/08/11 STATEMENT OF CAPITAL GBP 319232880.73

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ALEXANDER / 11/06/2011

View Document

19/05/1119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1117 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 318207827.59

View Document

02/03/112 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MARGHERITA DELLA VALLE

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTYN CARR / 31/12/2010

View Document

30/12/1030 December 2010 29/10/10 STATEMENT OF CAPITAL GBP 1240178.22

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED IAN KEITH MEAKIN

View Document

27/07/1027 July 2010 12/02/10 STATEMENT OF CAPITAL GBP 316837956.17

View Document

27/07/1027 July 2010 31/03/10 STATEMENT OF CAPITAL GBP 316884914.69

View Document

27/07/1027 July 2010 25/03/10 STATEMENT OF CAPITAL GBP 316875618.77

View Document

27/07/1027 July 2010 30/03/10 STATEMENT OF CAPITAL GBP 316880493.27

View Document

27/07/1027 July 2010 22/03/10 STATEMENT OF CAPITAL GBP 316874766.48

View Document

27/07/1027 July 2010 12/03/10 STATEMENT OF CAPITAL GBP 316866532.78

View Document

27/07/1027 July 2010 12/03/10 STATEMENT OF CAPITAL GBP 316863128.02

View Document

27/07/1027 July 2010 26/02/10 STATEMENT OF CAPITAL GBP 316841249.01

View Document

27/07/1027 July 2010 08/02/10 STATEMENT OF CAPITAL GBP 316835956.11

View Document

27/07/1027 July 2010 09/03/10 STATEMENT OF CAPITAL GBP 316862062.53

View Document

27/07/1027 July 2010 04/03/10 STATEMENT OF CAPITAL GBP 316849564.94

View Document

27/07/1027 July 2010 02/03/10 STATEMENT OF CAPITAL GBP 316849215.99

View Document

27/07/1027 July 2010 01/03/10 STATEMENT OF CAPITAL GBP 316848176.79

View Document

27/07/1027 July 2010 26/02/10 STATEMENT OF CAPITAL GBP 316838162.59

View Document

27/07/1027 July 2010 04/02/10 STATEMENT OF CAPITAL GBP 316835890.80

View Document

27/07/1027 July 2010 26/02/10 STATEMENT OF CAPITAL GBP 316843879.26

View Document

27/07/1027 July 2010 29/03/10 STATEMENT OF CAPITAL GBP 316877779.26

View Document

26/05/1026 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1019 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/1019 May 2010 MAKE MARKET PURCHASES 10/05/2010

View Document

19/05/1019 May 2010 ARTICLES OF ASSOCIATION

View Document

19/05/1019 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1026 February 2010 27/01/10 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 01/10/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 12/10/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 16/10/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 02/11/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 30/10/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 09/11/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 03/11/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 19/11/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 13/11/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 01/12/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 27/11/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 07/12/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 11/12/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 11/12/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 16/12/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 24/12/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 04/01/10 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 05/01/10 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 08/01/10 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 06/01/10 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 14/01/10 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 15/01/10 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 21/01/10 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 996.869946

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH FRANCIS / 19/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SAMUEL HUGH LAIDLAW / 19/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART MACKENZIE / 19/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY RAYNER / 19/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP KEAGUE BENTLEY / 19/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LAWRENCE LUFF / 19/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTYN CARR / 19/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP ANTHONY WESTON / 19/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN GRANT DAWSON / 19/11/2009

View Document

14/10/0914 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 997.581452

View Document

12/10/0912 October 2009 21/09/09 STATEMENT OF CAPITAL GBP 51253448.849748

View Document

12/10/0912 October 2009 22/09/09 STATEMENT OF CAPITAL GBP 3162337.905333

View Document

12/10/0912 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 195116.416851

View Document

12/10/0912 October 2009 28/09/09 STATEMENT OF CAPITAL GBP 12038.862141

View Document

12/10/0912 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 743.006125

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/10/096 October 2009 02/09/09 STATEMENT OF CAPITAL GBP 4815731.9

View Document

06/10/096 October 2009 09/09/09 STATEMENT OF CAPITAL GBP 5125694.4

View Document

06/10/096 October 2009 16/09/09 STATEMENT OF CAPITAL GBP 51222256

View Document

06/10/096 October 2009 10/09/09 STATEMENT OF CAPITAL GBP 51222225

View Document

20/07/0920 July 2009 DIRECTOR'S PARTICULARS CHRISTOPHER WESTON

View Document

08/07/098 July 2009 DIRECTOR APPOINTED CHRISTOPHER PHILLIP ANTHONY WESTON

View Document

02/07/092 July 2009 RE TRANSACTION AGREEMENTS 08/06/2009

View Document

05/06/095 June 2009 NC INC ALREADY ADJUSTED 31/05/09

View Document

05/06/095 June 2009 GBP NC 432098765/555655555 11/05/2009

View Document

28/05/0928 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/05/0916 May 2009 RE DONATIONS 11/05/2009

View Document

12/05/0912 May 2009 DIRECTOR RESIGNED PAUL WALSH

View Document

29/04/0929 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 SHARE AGREEMENT OTC

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 SHARE AGREEMENT OTC

View Document

29/12/0829 December 2008 NC INC ALREADY ADJUSTED 21/11/08

View Document

29/12/0829 December 2008 DISAPP PRE-EMPT RIGHTS 21/11/2008 AUTH ALLOT OF SECURITY 21/11/2008 NC INC ALREADY ADJUSTED 21/11/2008 DISAPP PRE-EMPT RIGHTS 21/11/2008 AUTH ALLOT OF SECURITY 21/11/2008 NC INC ALREADY ADJUSTED 21/11/2008

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/11/0824 November 2008 AUTH ALLOT OF SECURITY 21/11/2008 GBP NC 275100000/432098765 21/11/2008

View Document

08/09/088 September 2008 DIRECTOR'S PARTICULARS VINCENT HANAFIN

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED VINCENT MARK HANAFIN

View Document

18/07/0818 July 2008 DIRECTOR'S PARTICULARS HELEN ALEXANDER

View Document

19/06/0819 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 DIRECTOR'S PARTICULARS PAUL RAYNER

View Document

22/05/0822 May 2008 DIRECTOR RESIGNED JACOB ULRICH

View Document

21/05/0821 May 2008 SECTION 366 12/05/2008 DISAPP PRE-EMPT RIGHTS 12/05/2008 AUTH ALLOT OF SECURITY 12/05/2008 ADOPT ARTICLES 12/05/2008

View Document

21/05/0821 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/0821 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0821 May 2008 SECTION 366 12/05/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 01/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/073 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/0723 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RE DONATIONS EU EXPENDI 19/05/06

View Document

07/06/067 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/067 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 01/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/068 March 2006 � IC 238733472/238085622 23/01/06 � SR [email protected]=647850

View Document

15/02/0615 February 2006 � IC 238976604/238779100 16/01/06 � SR [email protected]= 197504

View Document

15/02/0615 February 2006 � IC 238779100/238643316 19/01/06 � SR [email protected]= 135784

View Document

03/02/063 February 2006 � IC 239119875/238965575 11/01/06 � SR [email protected]= 154300

View Document

20/01/0620 January 2006 � IC 238967655/238936795 29/12/05 � SR [email protected]=30860

View Document

11/01/0611 January 2006 � IC 239177906/238967655 02/12/05 � SR [email protected]=210251

View Document

11/01/0611 January 2006 � IC 239316920/239177906 09/12/05 � SR [email protected]=139014

View Document

14/12/0514 December 2005 � IC 239299529/239147495 24/11/05 � SR [email protected]= 152034

View Document

07/12/057 December 2005 � IC 239682017/239299529 16/11/05 � SR [email protected]=382488

View Document

18/11/0518 November 2005 � IC 239840461/239660574 28/10/05 � SR [email protected]=179887

View Document

16/11/0516 November 2005 � IC 239877481/239840461 13/10/05 � SR [email protected]=37020

View Document

16/11/0516 November 2005 � IC 240371081/239877481 10/10/05 � SR [email protected]=493600

View Document

15/11/0515 November 2005 � IC 240679581/240371081 21/10/05 � SR [email protected]=308500

View Document

27/10/0527 October 2005 � IC 240797198/240426998 23/09/05 � SR [email protected]=370200

View Document

27/10/0527 October 2005 � IC 240932938/240797198 26/09/05 � SR [email protected]=135740

View Document

12/10/0512 October 2005 � IC 240956256/240785292 24/08/05 � SR [email protected]= 170964

View Document

23/09/0523 September 2005 � IC 241007957/240952427 24/08/05 � SR [email protected]=55530

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 � IC 242051602/240894727 15/07/05 � SR [email protected]=169675 � SR [email protected]=987200

View Document

30/08/0530 August 2005 � IC 240894727/240817602 25/07/05 � SR [email protected]=77125

View Document

25/08/0525 August 2005 � IC 242350944/242051602 25/07/05 � SR [email protected]= 299342

View Document

29/07/0529 July 2005 � IC 242482850/241973660 17/06/05 � SR [email protected]= 509190

View Document

29/07/0529 July 2005 � IC 242921062/242482850 14/06/05 � SR [email protected]= 438212

View Document

29/07/0529 July 2005 � IC 241973660/241695920 11/07/05 � SR [email protected]= 277740

View Document

29/07/0529 July 2005 � IC 241695920/241562605 05/07/05 � SR [email protected]= 133315

View Document

20/07/0520 July 2005 � IC 243300384/242769764 23/06/05 � SR [email protected]=530620

View Document

29/06/0529 June 2005 � IC 243086433/242876585 07/06/05 � SR [email protected]= 209848

View Document

10/06/0510 June 2005 � IC 243234561/243086433 19/05/05 � SR [email protected]= 148128

View Document

26/05/0526 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0526 May 2005 � IC 243306442/243167572 05/05/05 � SR [email protected]= 138870

View Document

26/05/0526 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0526 May 2005 MAKE POLITICAL DONATION 09/05/05

View Document

26/05/0526 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0523 May 2005 � IC 243436475/243313075 21/04/05 � SR [email protected]=123400

View Document

11/05/0511 May 2005 � IC 243481478/243419758 07/04/05 � SR [email protected]= 61720

View Document

15/04/0515 April 2005 � IC 244013588/243654370 21/03/05 � SR [email protected]= 359218

View Document

15/04/0515 April 2005 � IC 244420250/244013588 30/03/05 � SR [email protected]= 406662

View Document

15/04/0515 April 2005 � IC 243654370/243247708 16/03/05 � SR [email protected]= 406662

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 � IC 245071068/244408904 07/03/05 � SR [email protected]= 662164

View Document

29/03/0529 March 2005 � IC 245602675/245071068 02/03/05 � SR [email protected]=531607

View Document

29/03/0529 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 � IC 246065554/245595559 28/02/05 � SR [email protected]=469995

View Document

15/03/0515 March 2005 RETURN MADE UP TO 01/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/058 March 2005 � IC 246064276/246008111 15/02/05 � SR [email protected]=56165

View Document

25/02/0525 February 2005 � IC 246204049/246057260 04/02/05 � SR [email protected]= 146789

View Document

16/02/0516 February 2005 � IC 246292900/246200771 02/02/05 � SR [email protected]= 92129

View Document

15/02/0515 February 2005 � IC 246368087/246282941 06/12/04 � SR [email protected]=85146

View Document

10/02/0510 February 2005 � IC 246711139/246368087 24/01/05 � SR [email protected]=343052

View Document

03/02/053 February 2005 � IC 247101257/246710696 18/01/05 � SR [email protected]=390561

View Document

03/02/053 February 2005 � IC 247286357/247101257 20/01/05 � SR [email protected]=185100

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 � IC 247355287/247238004 21/12/04 � SR [email protected]= 117283

View Document

18/01/0518 January 2005 � IC 247801889/247355287 22/12/04 � SR [email protected]= 446602

View Document

14/01/0514 January 2005 � IC 248316700/247801889 20/12/04 � SR [email protected]= 514811

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 CONSO 25/10/04

View Document

17/12/0417 December 2004 � IC 247971395/247795550 03/11/04 � SR [email protected]=175845

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 � IC 248150342/247960923 16/11/04 � SR [email protected]=189419

View Document

06/12/046 December 2004 � IC 248276694/248129848 10/11/04 � SR [email protected]=146846

View Document

11/11/0411 November 2004 MEMORANDUM OF ASSOCIATION

View Document

11/11/0411 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/11/0411 November 2004 SECTION 121(2)(E) 21/10/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 � IC 248950275/248494724 20/10/04 � SR [email protected]= 455551

View Document

05/11/045 November 2004 � IC 248494724/248236417 22/10/04 � SR [email protected]= 258307

View Document

04/11/044 November 2004 � IC 249264160/248950275 12/10/04 � SR [email protected]= 313885

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 INTERIM ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 � IC 249227833/249180658 01/10/04 � SR [email protected]=47175

View Document

21/10/0421 October 2004 � IC 249544183/249227833 29/09/04 � SR [email protected]=316350

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 � IC 250259833/250037833 15/09/04 � SR [email protected]=222000

View Document

01/10/041 October 2004 � IC 250037833/249821383 10/09/04 � SR [email protected]=216450

View Document

01/10/041 October 2004 � IC 249821383/249532783 20/09/04 � SR [email protected]=288600

View Document

15/09/0415 September 2004 � IC 251328530/251264705 01/09/04 � SR [email protected]=63825

View Document

15/09/0415 September 2004 � IC 251264705/250182455 31/08/04 � SR [email protected]=1082250

View Document

14/09/0414 September 2004 � IC 251772732/251328292 18/08/04 � SR [email protected]= 444440

View Document

14/09/0414 September 2004 � IC 252078284/251772732 24/08/04 � SR [email protected]= 305552

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 AUDITOR'S RESIGNATION

View Document

28/05/0328 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0322 May 2003 DONATIONS TO EU POLITIC 12/05/03

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 01/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 LISTING OF PARTICULARS

View Document

02/08/022 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/022 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/024 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 01/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 LISTING OF PARTICULARS

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: ARTER COURT, 50 WINDSOR ROAD, SLOUGH, BERKSHIRE SL1 2HA

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/018 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 RETURN MADE UP TO 01/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

28/02/0128 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 ALTER ARTICLES 08/05/00

View Document

03/05/003 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 01/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/004 March 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/997 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9924 May 1999 ALTER MEM AND ARTS 10/05/99

View Document

24/05/9924 May 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/05/99

View Document

24/05/9924 May 1999 CONSO S-DIV 10/05/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 01/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/996 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

27/04/9827 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/9826 February 1998 RETURN MADE UP TO 01/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 SHARES AGREEMENT OTC

View Document

21/03/9721 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/973 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/977 February 1997 ALTER MEM AND ARTS 31/01/97

View Document

20/01/9720 January 1997 LISTING OF PARTICULARS

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 FROM: O HACKWOOD SECRETARIES LIMITED, BARRINGTON HOUSE, 59/67 GRESHAM STREET, LONDON EC2V 7JA

View Document

02/01/972 January 1997 � NC 100000/275100000 18/12/96

View Document

02/01/972 January 1997 NC INC ALREADY ADJUSTED 18/12/96

View Document

02/01/972 January 1997 S-DIV 18/12/96

View Document

30/12/9630 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/96

View Document

30/12/9630 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/12/96

View Document

30/12/9630 December 1996 ADOPT MEM AND ARTS 18/12/96

View Document

19/12/9619 December 1996 COMPANY NAME CHANGED YIELDTOP PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 19/12/96

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/10/9616 October 1996 APPLICATION COMMENCE BUSINESS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 ACC. REF. DATE SHORTENED FROM 31/03/96 TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

08/06/968 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/968 June 1996 REGISTERED OFFICE CHANGED ON 08/06/96 FROM: MITCHELL LANE, BRISTOL, BS1 6BU

View Document

08/06/968 June 1996 NEW DIRECTOR APPOINTED

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

08/06/968 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9516 March 1995 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