DAILY MAIL AND GENERAL TRUST P L C

Company Documents

DateDescription
11/07/2511 July 2025 NewSatisfaction of charge 001845940008 in full

View Document

11/07/2511 July 2025 NewSatisfaction of charge 001845940009 in full

View Document

27/05/2527 May 2025 Director's details changed for Sir William George Touche on 2025-05-15

View Document

23/05/2523 May 2025 Director's details changed for Mr Kevin Joseph Beatty on 2025-05-15

View Document

23/05/2523 May 2025 Director's details changed for Mr David Howard Nelson on 2025-05-15

View Document

23/05/2523 May 2025 Director's details changed for Mrs Filippa Wallestam on 2025-05-15

View Document

23/05/2523 May 2025 Director's details changed for Mrs Angela Donata Hopfen on 2025-05-15

View Document

23/05/2523 May 2025 Director's details changed for Mr Jayaprakasa Rangaswami on 2025-05-15

View Document

22/05/2522 May 2025 Director's details changed for The Fourth Viscount Rothermere on 2025-05-15

View Document

22/05/2522 May 2025 Change of details for The Right Honourable Jonathan Harold Eamond Vere 4Th Viscount Rothermere as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to Northcliffe House 9 Derry Street London W8 5HY on 2025-05-16

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

20/03/2520 March 2025 Director's details changed for Mr Timothy Guy Collier on 2025-03-14

View Document

21/02/2521 February 2025 Group of companies' accounts made up to 2024-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

12/02/2412 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

24/08/2324 August 2023 Miscellaneous

View Document

24/08/2324 August 2023 Court order

View Document

24/08/2324 August 2023 Statement of capital on 2023-08-24

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

12/07/2312 July 2023 Appointment of Sir William George Touche as a director on 2023-07-12

View Document

12/07/2312 July 2023 Appointment of Mrs Angela Donata Hopfen as a director on 2023-07-12

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

27/03/2327 March 2023 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

24/03/2324 March 2023 Register(s) moved to registered office address Northcliffe House 2 Derry Street Kensington London W8 5TT

View Document

08/02/238 February 2023 Group of companies' accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Paul Adam Zwillenberg as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Jo Anne Heidi Roizen as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Dominique Trempont as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Francois Leo Morin as a director on 2022-09-30

View Document

04/05/224 May 2022 Notification of Nigel Timothy Bentley as a person with significant control on 2016-04-06

View Document

04/05/224 May 2022 Notification of Jonathan Harold Eamond Vere 4Th Viscount Rothermere as a person with significant control on 2016-05-11

View Document

04/05/224 May 2022 Withdrawal of a person with significant control statement on 2022-05-04

View Document

04/05/224 May 2022 Notification of Thomas Stuart Gillespie as a person with significant control on 2016-04-06

View Document

04/05/224 May 2022 Notification of Aine Deirdre O'reilly as a person with significant control on 2016-05-11

View Document

04/05/224 May 2022 Notification of Francois Leo Morin as a person with significant control on 2016-04-06

View Document

25/02/2225 February 2022 Notification of a person with significant control statement

View Document

24/02/2224 February 2022 Cessation of Jonathan Harold Esmond Vere 4Th Viscount Rothermere as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Cessation of Francois Leo Morin as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Cessation of Nigel Timothy Bentley as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Cessation of Thomas Stuart Gillespie as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Cessation of Aine Deirdre O'reilly as a person with significant control on 2022-02-24

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

14/02/2214 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

10/02/2210 February 2022 Statement of capital on 2022-02-03

View Document

15/12/2115 December 2021 Interim accounts made up to 2021-11-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

02/03/202 March 2020 RETURN OF PURCHASE OF OWN SHARES 29/01/20 TREASURY CAPITAL GBP 44860954.5

View Document

20/02/2020 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / AINE DEIRDRE O'REILLY / 22/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / THOMAS STUART GILLESPIE / 22/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / NIGEL TIMOTHY BENTLEY / 22/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / FRANCOIS LEO MORIN / 22/01/2020

View Document

08/01/208 January 2020 20/12/19 TREASURY CAPITAL GBP 44849119

View Document

08/01/208 January 2020 25/07/19 TREASURY CAPITAL GBP 44832139.75

View Document

11/12/1911 December 2019 ADOPT ARTICLES 04/12/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD NELSON / 06/12/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYAPRAKASA RANGASWAMI / 28/11/2019

View Document

12/08/1912 August 2019 15/04/19 STATEMENT OF CAPITAL GBP 45261854.250

View Document

09/08/199 August 2019 31/07/19 TREASURY CAPITAL GBP 44861585

View Document

07/05/197 May 2019 15/04/19 STATEMENT OF CAPITAL GBP 45261854.250

View Document

17/04/1917 April 2019 ADOPT ARTICLES 26/03/2019

View Document

08/04/198 April 2019 RE-MODIFICATION, VARIATION,ABROGATION OR SURRENDER OF RIGHTS WILL OR MAY BE INVOLVED IN OR EFFECTED BY PROPOSALS/ CO BUSINESS 26/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

15/03/1915 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 ADOPT ARTICLES 04/03/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GUY COLLIER / 27/02/2019

View Document

22/02/1922 February 2019 RETURN OF PURCHASE OF OWN SHARES 19/12/18 TREASURY CAPITAL GBP 44878564.25

View Document

20/02/1920 February 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/12/1818 December 2018 06/12/18 TREASURY CAPITAL GBP 44825479.25

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DACRE

View Document

30/07/1830 July 2018 RETURN OF PURCHASE OF OWN SHARES 26/06/18 TREASURY CAPITAL GBP 44839287.25

View Document

03/07/183 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/1817 May 2018 RETURN OF PURCHASE OF OWN SHARES 26/02/18 TREASURY CAPITAL GBP 44663799

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

19/02/1819 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/02/185 February 2018 RETURN OF PURCHASE OF OWN SHARES 22/12/17 TREASURY CAPITAL GBP 42564349

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR JAYAPRAKASA RANGASWAMI

View Document

18/10/1718 October 2017 14/09/17 TREASURY CAPITAL GBP 42491940.875

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR FRANCOIS LEO MORIN

View Document

19/07/1719 July 2017 RETURN OF PURCHASE OF OWN SHARES 31/05/17 TREASURY CAPITAL GBP 42515388.5

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY PENELOPE CHAPMAN

View Document

03/07/173 July 2017 SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES 22/03/17 TREASURY CAPITAL GBP 42509108

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES 30/03/17 TREASURY CAPITAL GBP 42465256.125

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR TIMOTHY GUY COLLIER

View Document

13/04/1713 April 2017 RETURN OF PURCHASE OF OWN SHARES 07/02/17 TREASURY CAPITAL GBP 42345865.875

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAINTITH

View Document

03/04/173 April 2017 RETURN OF PURCHASE OF OWN SHARES 28/02/17 TREASURY CAPITAL GBP 42270343.75

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 RETURN OF PURCHASE OF OWN SHARES 30/01/17 TREASURY CAPITAL GBP 42263365.75

View Document

08/03/178 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

28/02/1728 February 2017 RETURN OF PURCHASE OF OWN SHARES 21/12/16 TREASURY CAPITAL GBP 42113395.875

View Document

27/02/1727 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO BALSEMAO

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HEMINGWAY

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR SURESH KAVAN

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BERRY

View Document

01/07/161 July 2016 DIRECTOR APPOINTED SURESH KAVAN

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DUTTON

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / THE FOURTH VISCOUNT ROTHERMERE / 28/06/2016

View Document

09/06/169 June 2016 RETURN OF PURCHASE OF OWN SHARES 16/03/16 TREASURY CAPITAL GBP 42022584

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR PAUL ADAM ZWILLENBERG

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN

View Document

23/05/1623 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1624 March 2016 14/03/16 NO MEMBER LIST

View Document

02/03/162 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/161 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 45261854.25 28/01/16 TREASURY CAPITAL GBP 42008506.125

View Document

19/02/1619 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

10/12/1510 December 2015 10/12/15 STATEMENT OF CAPITAL GBP 45369588.250

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HERBERT LANE / 30/11/2015

View Document

29/10/1529 October 2015 RETURN OF PURCHASE OF OWN SHARES 10/04/15 TREASURY CAPITAL GBP 42116240.125

View Document

12/10/1512 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 45369588.250 24/09/15 TREASURY CAPITAL GBP 41670415.875

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM BERRY / 03/07/2015

View Document

07/07/157 July 2015 RETURN OF PURCHASE OF OWN SHARES 01/06/15 TREASURY CAPITAL GBP 42116240.125

View Document

04/07/154 July 2015 04/07/15 STATEMENT OF CAPITAL GBP 46364912.380 03/12/14 TREASURY CAPITAL GBP 41990267.375

View Document

07/05/157 May 2015 RETURN OF PURCHASE OF OWN SHARES 31/03/15 TREASURY CAPITAL GBP 41956324.375

View Document

07/05/157 May 2015 RETURN OF PURCHASE OF OWN SHARES 07/01/15 TREASURY CAPITAL GBP 42017874.875

View Document

05/05/155 May 2015 05/05/15 STATEMENT OF CAPITAL GBP 46042891.500 26/03/15 TREASURY CAPITAL GBP 41486676.125

View Document

23/03/1523 March 2015 14/03/15 NO MEMBER LIST

View Document

04/03/154 March 2015 04/03/15 STATEMENT OF CAPITAL GBP 46364912.38 03/02/15 TREASURY CAPITAL GBP 41808697

View Document

23/02/1523 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/02/1523 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

09/02/159 February 2015 RETURN OF PURCHASE OF OWN SHARES 22/12/14 TREASURY CAPITAL GBP 41836304.5

View Document

21/01/1521 January 2015 RETURN OF PURCHASE OF OWN SHARES 13/11/14 TREASURY CAPITAL GBP 41703381.375

View Document

17/12/1417 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 46392519.88 25/11/14 TREASURY CAPITAL GBP 41374139.75

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES 30/09/14 TREASURY CAPITAL GBP 44213735

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR KEVIN ALLEN HUW PARRY

View Document

02/09/142 September 2014 RETURN OF PURCHASE OF OWN SHARES 17/07/14 TREASURY CAPITAL GBP 43773388.75

View Document

08/07/148 July 2014 RETURN OF PURCHASE OF OWN SHARES 26/03/14 TREASURY CAPITAL GBP 43572929

View Document

24/06/1424 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 46737567.500

View Document

24/06/1424 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 46737067.500

View Document

03/06/143 June 2014 22/05/14 STATEMENT OF CAPITAL GBP 46734317.50

View Document

03/06/143 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 46736567.50

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID VEREY

View Document

13/05/1413 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 46733067.5

View Document

29/04/1429 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 46732005.00

View Document

29/04/1429 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 46732567.50

View Document

24/03/1424 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 46685965.88

View Document

21/03/1421 March 2014 14/03/14 NO MEMBER LIST

View Document

24/02/1424 February 2014 13/02/14 STATEMENT OF CAPITAL GBP 49221240.130

View Document

20/02/1420 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 49219740.13

View Document

17/02/1417 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

17/02/1417 February 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/01/1428 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 49219490.130

View Document

15/01/1415 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 49217615.13

View Document

08/01/148 January 2014 10/12/13 STATEMENT OF CAPITAL GBP 49211174.63

View Document

08/01/148 January 2014 10/12/13 STATEMENT OF CAPITAL GBP 49208299.63

View Document

08/01/148 January 2014 12/12/13 STATEMENT OF CAPITAL GBP 49212424.63

View Document

08/01/148 January 2014 10/12/13 STATEMENT OF CAPITAL GBP 49210174.630

View Document

17/12/1317 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 49205549.63

View Document

11/12/1311 December 2013 02/12/13 TREASURY CAPITAL GBP 4246279

View Document

26/11/1326 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 49204799.63

View Document

25/11/1325 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 49197924.630

View Document

20/11/1320 November 2013 04/11/13 STATEMENT OF CAPITAL GBP 49199174.63

View Document

04/11/134 November 2013 SCHEME OF ARRANGEMENT

View Document

31/10/1331 October 2013 ARTICLES OF ASSOCIATION

View Document

31/10/1331 October 2013 29/10/13 STATEMENT OF CAPITAL GBP 49230292.49

View Document

31/10/1331 October 2013 28/10/13 STATEMENT OF CAPITAL GBP 49230292.50

View Document

29/10/1329 October 2013 REDUCTION OF ISSUED CAPITAL

View Document

29/10/1329 October 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/10/1329 October 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/10/1329 October 2013 29/10/13 STATEMENT OF CAPITAL GBP 49196725.24

View Document

29/10/1329 October 2013 29/10/13 STATEMENT OF CAPITAL GBP 49197211.75

View Document

29/10/1329 October 2013 REDUCTION OF ISSUED CAPITAL

View Document

21/10/1321 October 2013 ARTICLES OF ASSOCIATION

View Document

10/10/1310 October 2013 ADOPT ARTICLES 03/10/2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED THE HONOURABLE LADY ANNABEL THERESE KESWICK

View Document

18/09/1318 September 2013 10/09/13 STATEMENT OF CAPITAL GBP 49196725.250

View Document

18/09/1318 September 2013 RETURN OF PURCHASE OF OWN SHARES 07/06/13 TREASURY CAPITAL GBP 4276018.625

View Document

03/09/133 September 2013 RETURN OF PURCHASE OF OWN SHARES 28/06/13 TREASURY CAPITAL GBP 3674290.5

View Document

29/08/1329 August 2013 14/08/13 STATEMENT OF CAPITAL GBP 49196100.25

View Document

25/07/1325 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 49189725.25

View Document

25/07/1325 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 49193475.25

View Document

19/07/1319 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 49187725.25

View Document

26/06/1326 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 49187725.250

View Document

17/06/1317 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 49185225.250

View Document

17/06/1317 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 49187475.25

View Document

10/06/1310 June 2013 29/05/13 STATEMENT OF CAPITAL GBP 49184600.25

View Document

06/06/136 June 2013 02/05/13 STATEMENT OF CAPITAL GBP 49179101.25

View Document

06/06/136 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 49183975.250

View Document

24/05/1324 May 2013 16/05/13 STATEMENT OF CAPITAL GBP 49179824.880

View Document

23/05/1323 May 2013 13/05/13 STATEMENT OF CAPITAL GBP 7179737.00

View Document

15/05/1315 May 2013 28/03/13 STATEMENT OF CAPITAL GBP 49178351.250

View Document

29/04/1329 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 49169249.130

View Document

29/04/1329 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 49164110

View Document

29/04/1329 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 49165999.000

View Document

29/04/1329 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 49167499.130

View Document

29/04/1329 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 49168999.130

View Document

29/04/1329 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 49170249.130

View Document

29/04/1329 April 2013 12/04/13 STATEMENT OF CAPITAL GBP 49174124.130

View Document

29/04/1329 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 49175124.130

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES 11/02/13 TREASURY CAPITAL GBP 3491165.5

View Document

09/04/139 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 49157860.000

View Document

09/04/139 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 49160360.000

View Document

08/04/138 April 2013 14/03/13 STATEMENT OF CAPITAL GBP 49154110.00

View Document

26/03/1326 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 49155360.00

View Document

20/03/1320 March 2013 14/03/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 49152616.80

View Document

18/03/1318 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 49153366.80

View Document

07/03/137 March 2013 26/02/13 STATEMENT OF CAPITAL GBP 49147991.80

View Document

07/03/137 March 2013 22/02/13 STATEMENT OF CAPITAL GBP 47273854.13

View Document

07/03/137 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 49149866.80

View Document

05/03/135 March 2013 25/02/13 STATEMENT OF CAPITAL GBP 49153616.75

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILLESPIE

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR ANDREW HERBERT LANE

View Document

25/02/1325 February 2013 18/02/13 STATEMENT OF CAPITAL GBP 295244214.50

View Document

18/02/1318 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

13/02/1313 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 4736514425.0

View Document

13/02/1313 February 2013 05/02/12 STATEMENT OF CAPITAL GBP 4736476925.0

View Document

11/02/1311 February 2013 RETURN OF PURCHASE OF OWN SHARES 27/12/12 TREASURY CAPITAL GBP 3213509

View Document

11/02/1311 February 2013 RETURN OF PURCHASE OF OWN SHARES 10/01/13 TREASURY CAPITAL GBP 3478267.5

View Document

11/02/1311 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/137 February 2013 08/01/13 STATEMENT OF CAPITAL GBP 47568128.40

View Document

07/02/137 February 2013 21/12/12 STATEMENT OF CAPITAL GBP 47628344.60

View Document

01/02/131 February 2013 23/01/13 STATEMENT OF CAPITAL GBP 4744704975

View Document

01/02/131 February 2013 18/12/12 STATEMENT OF CAPITAL GBP 47650536.60

View Document

01/02/131 February 2013 08/01/13 STATEMENT OF CAPITAL GBP 47568128.40

View Document

01/02/131 February 2013 17/12/12 STATEMENT OF CAPITAL GBP 47658780.40

View Document

01/02/131 February 2013 21/12/12 STATEMENT OF CAPITAL GBP 47636007.10

View Document

01/02/131 February 2013 21/01/13 STATEMENT OF CAPITAL GBP 4744767475

View Document

20/12/1220 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 49120928

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR PADRAIC FALLON

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/10/1217 October 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/10/128 October 2012 SECRETARY APPOINTED PENELOPE CLAIRE CHAPMAN

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JENNINGS

View Document

04/10/124 October 2012 19/09/12 STATEMENT OF CAPITAL GBP 49120015

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED JO ANNE HEIDI ROIZEN

View Document

20/09/1220 September 2012 11/09/12 STATEMENT OF CAPITAL GBP 49118015.000

View Document

20/09/1220 September 2012 13/09/12 STATEMENT OF CAPITAL GBP 49118765

View Document

30/07/1230 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 49115515.000

View Document

30/07/1230 July 2012 24/07/12 STATEMENT OF CAPITAL GBP 49116515.000

View Document

13/07/1213 July 2012 03/07/12 STATEMENT OF CAPITAL GBP 49114015.000

View Document

09/07/129 July 2012 27/06/12 STATEMENT OF CAPITAL GBP 49113015.000

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/11

View Document

15/06/1215 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 49112265.000

View Document

31/05/1231 May 2012 29/05/12 TREASURY CAPITAL GBP 2690463.625

View Document

29/05/1229 May 2012 21/05/12 STATEMENT OF CAPITAL GBP 49111515.000

View Document

08/05/128 May 2012 RETURN OF PURCHASE OF OWN SHARES 28/03/12 TREASURY CAPITAL GBP 2876422.375

View Document

08/05/128 May 2012 28/03/12 TREASURY CAPITAL GBP 2695463.625

View Document

10/04/1210 April 2012 14/03/12 NO MEMBER LIST

View Document

03/04/123 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/03/1229 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 49110515.000

View Document

29/03/1229 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 49110140

View Document

14/03/1214 March 2012 RETURN OF PURCHASE OF OWN SHARES 14/02/12 TREASURY CAPITAL GBP 2695463.625

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNSTONE

View Document

06/03/126 March 2012 22/02/12 STATEMENT OF CAPITAL GBP 49108265.000

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 17/02/2012

View Document

24/02/1224 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 49107640

View Document

17/02/1217 February 2012 26/01/12 STATEMENT OF CAPITAL GBP 49099890.000

View Document

17/02/1217 February 2012 02/02/12 STATEMENT OF CAPITAL GBP 49104390.000

View Document

17/02/1217 February 2012 30/01/12 STATEMENT OF CAPITAL GBP 49100890.000

View Document

17/02/1217 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 49105140.000

View Document

10/02/1210 February 2012 COMPANY MARKET PURCHASES AN AGGREGATE OF 1988000 ORDINARY SHARES OF 12.05 PENCE EACH INITS CAPITAL 08/02/2012

View Document

03/02/123 February 2012 06/01/12 STATEMENT OF CAPITAL GBP 49096390.000

View Document

03/02/123 February 2012 INTERIM ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 29/11/11 STATEMENT OF CAPITAL GBP 49097390.000

View Document

03/02/123 February 2012 12/01/12 STATEMENT OF CAPITAL GBP 49097390

View Document

03/02/123 February 2012 07/12/11 STATEMENT OF CAPITAL GBP 49095140

View Document

31/01/1231 January 2012 07/12/11 STATEMENT OF CAPITAL GBP 49095140.000

View Document

25/01/1225 January 2012 RETURN OF PURCHASE OF OWN SHARES 22/12/11 TREASURY CAPITAL GBP 2657963.625

View Document

13/01/1213 January 2012 RETURN OF PURCHASE OF OWN SHARES 07/12/11 TREASURY CAPITAL GBP 1966553.25

View Document

10/01/1210 January 2012 22/12/11 TREASURY CAPITAL GBP 1941553.25

View Document

19/12/1119 December 2011 SAIL ADDRESS CREATED

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR STEPHEN WAYNE DAINTITH

View Document

10/05/1110 May 2011 04/04/11 STATEMENT OF CAPITAL GBP 49076690

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

12/04/1112 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 RETURN OF PURCHASE OF OWN SHARES 18/03/11 TREASURY CAPITAL GBP 2632963.625

View Document

05/04/115 April 2011 DIRECTOR APPOINTED DOMINIQUE TREMPONT

View Document

24/03/1124 March 2011 TREASURY CAPITAL

View Document

24/02/1124 February 2011 15/02/11 STATEMENT OF CAPITAL GBP 46950831

View Document

10/02/1110 February 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/02/1110 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/10

View Document

28/01/1128 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 46590831

View Document

28/01/1128 January 2011 12/11/10 STATEMENT OF CAPITAL GBP 46590831.000

View Document

17/01/1117 January 2011 RETURN OF PURCHASE OF OWN SHARES 15/12/10 TREASURY CAPITAL GBP 2390436.875

View Document

04/08/104 August 2010 02/07/10 STATEMENT OF CAPITAL GBP 49099115.0000

View Document

15/07/1015 July 2010 23/06/10 STATEMENT OF CAPITAL GBP 49099115.000

View Document

12/07/1012 July 2010 INTERIM ACCOUNTS MADE UP TO 31/05/10

View Document

06/07/106 July 2010 TREASURY CAPITAL

View Document

06/07/106 July 2010 RETURN OF PURCHASE OF OWN SHARES 08/06/10 TREASURY CAPITAL GBP 2340436.875

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH BEATTY / 01/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH BEATTY / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN MAXFIELD DUTTON / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 26/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 16/03/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE FOURTH VISCOUNT ROTHERMERE / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE FOURTH VISCOUNT ROTHERMERE / 01/01/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID DE BURGH JENNINGS / 18/02/2010

View Document

15/02/1015 February 2010 ADOPT ARTICLES 10/02/2010

View Document

15/02/1015 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/10/09

View Document

11/02/1011 February 2010 21/12/09 TREASURY CAPITAL GBP 2225566.375

View Document

11/02/1011 February 2010 05/01/10 STATEMENT OF CAPITAL GBP 46588331

View Document

11/02/1011 February 2010 RETURN OF PURCHASE OF OWN SHARES 21/12/09 TREASURY CAPITAL GBP 2468539.25

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD NELSON / 10/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 05/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DACRE / 05/01/2010

View Document

11/09/0911 September 2009 11/08/09 GBP TR [email protected]=338312.5

View Document

11/09/0911 September 2009 14/08/09 GBP TI [email protected]=98121.125

View Document

11/09/0911 September 2009 24/07/09 GBP TR [email protected]=2465.625

View Document

11/09/0911 September 2009 11/08/09 GBP TR [email protected]=125295.125

View Document

11/09/0911 September 2009 14/08/09 GBP TI [email protected]=105136.125

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GRAY

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED DAVID HOWARD NELSON

View Document

01/04/091 April 2009 24/03/09 GBP TR [email protected]=187500

View Document

27/03/0927 March 2009 13/03/09 GBP TR [email protected]=62500

View Document

27/03/0927 March 2009 28/01/09 GBP TR [email protected]=312945.25

View Document

27/03/0927 March 2009 28/01/09 GBP TR [email protected]=86000.5

View Document

27/03/0927 March 2009 28/01/09 GBP TR [email protected]=5241.875

View Document

26/03/0926 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN PARK

View Document

17/02/0917 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/02/0913 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/08

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY APPOINTED MARTIN WILLIAM HOWARD MORGAN

View Document

06/10/086 October 2008 ARTICLES OF ASSOCIATION

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES SINCLAIR

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEMINGWAY / 01/02/2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 05/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

18/03/0818 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0813 March 2008 23/01/08 GBP TI [email protected]=62500

View Document

13/03/0813 March 2008 21/01/08 GBP TI [email protected]=143750

View Document

13/03/0813 March 2008 04/03/08 GBP TI [email protected]=211171

View Document

13/03/0813 March 2008 24/01/08 GBP TI [email protected]=75000

View Document

13/03/0813 March 2008 25/01/08 GBP TI [email protected]=46875

View Document

13/03/0813 March 2008 30/01/08 GBP TI [email protected]=50000

View Document

13/03/0813 March 2008 29/01/08 GBP TI [email protected]=12500

View Document

13/03/0813 March 2008 31/01/08 GBP TI [email protected]=31250

View Document

13/03/0813 March 2008 28/01/08 GBP TI [email protected]=131250

View Document

13/03/0813 March 2008 18/01/08 GBP TI [email protected]=162500

View Document

07/02/087 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

07/02/087 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/087 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/086 February 2008 14/01/08 £ TI [email protected]=78125

View Document

06/02/086 February 2008 28/12/07 £ TI [email protected]=143163

View Document

06/02/086 February 2008 16/01/08 £ TI [email protected]=137500

View Document

06/02/086 February 2008 11/01/08 £ TI [email protected]=93750

View Document

06/02/086 February 2008 17/01/08 £ TI [email protected]=87500

View Document

06/02/086 February 2008 10/01/08 £ TI [email protected]=87500

View Document

06/02/086 February 2008 20/12/07 £ TI [email protected]=64063

View Document

06/02/086 February 2008 21/12/07 £ TI [email protected]=60938

View Document

06/02/086 February 2008 09/01/08 £ TI [email protected]=62500

View Document

06/02/086 February 2008 08/01/08 £ TI [email protected]=45000

View Document

06/02/086 February 2008 15/01/08 £ TI [email protected]=181250

View Document

10/01/0810 January 2008 30/11/07 £ TI [email protected]=8125

View Document

10/01/0810 January 2008 26/11/07 £ TR [email protected]=340893 £ IC 49413287/49072394

View Document

10/01/0810 January 2008 03/12/07 £ TI [email protected]=5625

View Document

10/01/0810 January 2008 10/12/07 £ TI [email protected]=8750

View Document

10/01/0810 January 2008 11/12/07 £ TI [email protected]=96875

View Document

10/01/0810 January 2008 07/12/07 £ TI [email protected]=17500

View Document

10/01/0810 January 2008 26/11/07 £ TI [email protected]=156250

View Document

10/01/0810 January 2008 27/11/07 £ TI [email protected]=37500

View Document

07/09/077 September 2007 15/08/07 £ TI [email protected]=12500

View Document

15/08/0715 August 2007 16/07/07 £ TI [email protected]=12500

View Document

15/08/0715 August 2007 04/07/07 £ TI [email protected]=2500

View Document

15/08/0715 August 2007 26/06/07 £ TI [email protected]=25000

View Document

12/07/0712 July 2007 13/06/07 £ TI [email protected]=31250

View Document

12/07/0712 July 2007 31/05/07 £ TI [email protected]=6250

View Document

12/07/0712 July 2007 04/06/07 £ TI [email protected]=25000

View Document

12/07/0712 July 2007 01/06/07 £ TI [email protected]=3125

View Document

12/07/0712 July 2007 05/06/07 £ TI [email protected]=15625

View Document

12/07/0712 July 2007 08/06/07 £ TI [email protected]=12500

View Document

11/07/0711 July 2007 23/05/07 £ TR [email protected]=863431 £ IC 50269109/49405678

View Document

26/04/0726 April 2007 03/04/07 £ TI [email protected]=25000

View Document

04/04/074 April 2007 RETURN MADE UP TO 05/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/03/0727 March 2007 05/03/07 £ TI [email protected]=43883

View Document

27/03/0727 March 2007 07/02/07 £ TI [email protected]=125000

View Document

27/03/0727 March 2007 05/03/07 £ TI [email protected]=31250

View Document

27/02/0727 February 2007 RE SECTION 163 07/02/07

View Document

27/02/0727 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/06

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 27/12/06 £ TI [email protected]=12500

View Document

21/02/0721 February 2007 19/12/06 £ TI [email protected]=125000

View Document

21/02/0721 February 2007 11/01/07 £ TI [email protected]=12500

View Document

21/02/0721 February 2007 21/12/06 £ TI [email protected]=12500

View Document

21/02/0721 February 2007 10/01/07 £ TI [email protected]=12500

View Document

21/02/0721 February 2007 20/12/06 £ TI [email protected]=12500

View Document

21/02/0721 February 2007 18/12/06 £ TI [email protected]=12500

View Document

21/02/0721 February 2007 28/12/06 £ TI [email protected]=12500

View Document

21/02/0721 February 2007 22/12/06 £ TI [email protected]=12500

View Document

21/02/0721 February 2007 09/01/07 £ TI [email protected]=12500

View Document

15/01/0715 January 2007 06/12/06 £ TI [email protected]=40084

View Document

17/08/0617 August 2006 21/07/06 £ TI [email protected]=12500

View Document

17/08/0617 August 2006 19/07/06 £ TI [email protected]=12500

View Document

17/08/0617 August 2006 18/07/06 £ TI [email protected]=12500

View Document

17/08/0617 August 2006 17/07/06 £ TI [email protected]=12500

View Document

17/08/0617 August 2006 14/07/06 £ TI [email protected]=12500

View Document

17/08/0617 August 2006 20/07/06 £ TI [email protected]=12500

View Document

17/08/0617 August 2006 13/07/06 £ TI [email protected]=12500

View Document

17/08/0617 August 2006 07/07/06 £ TI [email protected]=12500

View Document

17/08/0617 August 2006 06/07/06 £ TI [email protected]=12500

View Document

17/08/0617 August 2006 12/07/06 £ TI [email protected]=12500

View Document

17/08/0617 August 2006 11/07/06 £ TI [email protected]=12500

View Document

17/08/0617 August 2006 10/07/06 £ TI [email protected]=12500

View Document

17/08/0617 August 2006 24/07/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 16/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 27/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 28/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 30/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 21/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 23/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 03/07/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 04/07/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 05/07/06 £ TI [email protected]=10000

View Document

02/08/062 August 2006 29/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 15/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 22/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 17/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 20/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 26/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 14/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 13/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 12/06/06 £ TI [email protected]=12500

View Document

02/08/062 August 2006 09/06/06 £ TI [email protected]=18750

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 08/06/06 £ TI [email protected]=12500

View Document

27/06/0627 June 2006 07/06/06 £ TI [email protected]=9375

View Document

27/06/0627 June 2006 06/06/06 £ TI [email protected]=3750

View Document

09/05/069 May 2006 05/04/06 £ TI [email protected]=12500

View Document

10/04/0610 April 2006 16/12/04 £ TI [email protected]=31250

View Document

10/04/0610 April 2006 11/07/05 £ TI [email protected]=62500

View Document

10/04/0610 April 2006 17/12/04 £ TI [email protected]=19375

View Document

10/04/0610 April 2006 31/03/05 £ TI [email protected]=25000

View Document

10/04/0610 April 2006 13/07/05 £ TI [email protected]=50000

View Document

10/04/0610 April 2006 14/07/05 £ TI [email protected]=12500

View Document

10/04/0610 April 2006 15/12/04 £ TI [email protected]=31250

View Document

10/04/0610 April 2006 14/12/04 £ TI [email protected]=31250

View Document

10/04/0610 April 2006 10/08/04 £ TI [email protected]=526625

View Document

10/04/0610 April 2006 09/12/05 £ TI [email protected]=155092

View Document

10/04/0610 April 2006 11/03/05 £ TI [email protected]=12500

View Document

17/03/0617 March 2006 RETURN MADE UP TO 05/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/0614 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/0631 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

16/02/0516 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/04

View Document

15/02/0515 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 MEMORANDUM OF ASSOCIATION

View Document

23/04/0423 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 05/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/03

View Document

27/10/0327 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 LISTING OF PARTICULARS

View Document

02/04/032 April 2003 RETURN MADE UP TO 05/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

19/02/0319 February 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/02

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 05/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

19/02/0219 February 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 AUDITOR'S RESIGNATION

View Document

05/06/015 June 2001 LISTING OF PARTICULARS

View Document

27/03/0127 March 2001 RETURN MADE UP TO 05/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/0120 February 2001 ALTER ARTICLES 14/02/01

View Document

20/02/0120 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/01

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 FULL GROUP ACCOUNTS MADE UP TO 01/10/00

View Document

02/11/002 November 2000 LISTING OF PARTICULARS

View Document

19/10/0019 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 FULL GROUP ACCOUNTS MADE UP TO 03/10/99

View Document

29/03/0029 March 2000 S-DIV 21/02/00

View Document

29/03/0029 March 2000 LISTING OF PARTICULARS

View Document

29/03/0029 March 2000 S-DIV 21/02/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 05/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/03/006 March 2000 AUDITOR'S RESIGNATION

View Document

02/03/002 March 2000 AUDITOR'S RESIGNATION

View Document

22/02/0022 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 FULL GROUP ACCOUNTS MADE UP TO 27/09/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 05/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

19/02/9919 February 1999 ADOPT MEM AND ARTS 10/02/99

View Document

15/10/9815 October 1998 AUDITOR'S RESIGNATION

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998

View Document

06/07/986 July 1998

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 FULL GROUP ACCOUNTS MADE UP TO 28/09/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 05/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 LISTING OF PARTICULARS

View Document

23/04/9723 April 1997 FULL GROUP ACCOUNTS MADE UP TO 29/09/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 05/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 RE TRANSFER OF SHARES 12/06/96

View Document

24/04/9624 April 1996 AM 882R ALLOT OF 100000 SHARES

View Document

24/04/9624 April 1996 AMM 882R RE ALLOT OF 52500 SHARE

View Document

24/04/9624 April 1996 AMM 882R RE ALLOT OF 69190 SHARE

View Document

22/04/9622 April 1996 FULL GROUP ACCOUNTS MADE UP TO 01/10/95

View Document

16/04/9616 April 1996 LISTING OF PARTICULARS

View Document

26/03/9626 March 1996 RETURN MADE UP TO 05/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/04/9525 April 1995 FULL GROUP ACCOUNTS MADE UP TO 02/10/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 05/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/9510 March 1995 LISTING OF PARTICULARS

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 MARKET PURCHASES 15/02/95

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

31/03/9431 March 1994 RETURN MADE UP TO 05/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

31/03/9431 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994

View Document

23/03/9423 March 1994 £ NC 6500000/51000000 15/

View Document

23/03/9423 March 1994 CAP £44,810,568 15/02/94

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 LISTING OF PARTICULARS

View Document

13/04/9313 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

06/04/936 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/04/936 April 1993 RETURN MADE UP TO 05/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

25/02/9325 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/93

View Document

25/02/9325 February 1993 AUTH TO MAKE MARK PURCH 16/02/93

View Document

08/12/928 December 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

06/11/926 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/03/9219 March 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 RETURN MADE UP TO 05/03/92; BULK LIST AVAILABLE SEPARATELY

View Document

26/02/9226 February 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/02/92

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 05/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9115 March 1991 ALTER MEM AND ARTS 19/02/91

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9010 July 1990 RETURN MADE UP TO 06/03/90; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/9010 July 1990

View Document

30/04/9030 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

26/04/9026 April 1990 ANNUAL ACCOUNTS MADE UP DATE 30/09/89

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 LISTING OF PARTICULARS

View Document

22/12/8922 December 1989 £ SR [email protected] 24/02/89

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: NEW CARMELITE HOUSE LONDON EC4

View Document

06/10/896 October 1989

View Document

11/04/8911 April 1989 RETURN MADE UP TO 07/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/02/8928 February 1989 ALTER MEM AND ARTS 210289

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8829 March 1988 RETURN MADE UP TO 01/03/88; BULK LIST AVAILABLE SEPARATELY

View Document

29/03/8829 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

06/04/876 April 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

26/01/8726 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8125 November 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/09/7627 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

11/01/3511 January 1935 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/01/35

View Document

28/09/2228 September 1922 CERTIFICATE OF INCORPORATION

View Document

27/09/2227 September 1922 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DAIMLA LIMITED


  • 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