GROUND CONTROL HOLDINGS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Marcus John Watson as a director on 2025-03-25

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-05-16 with updates

View Document

01/04/251 April 2025 Termination of appointment of Melissa Kirkscey Hungerford as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Martin Philip Leuw as a director on 2025-03-31

View Document

28/02/2528 February 2025 Resolutions

View Document

27/02/2527 February 2025 Cancellation of shares. Statement of capital on 2024-12-01

View Document

27/02/2527 February 2025 Purchase of own shares.

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

08/01/258 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Termination of appointment of Kimberly Anne Morrish as a director on 2024-10-29

View Document

16/10/2416 October 2024 Part of the property or undertaking has been released and no longer forms part of charge 050641820017

View Document

07/10/247 October 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Resolutions

View Document

29/08/2429 August 2024 Cancellation of shares. Statement of capital on 2024-06-03

View Document

29/08/2429 August 2024 Cancellation of shares. Statement of capital on 2024-04-15

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

16/07/2416 July 2024 Purchase of own shares.

View Document

15/07/2415 July 2024 Cancellation of shares. Statement of capital on 2024-03-13

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-16 with updates

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2023-10-29

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2023-08-26

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2023-08-26

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2023-10-29

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2023-09-10

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2023-09-30

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2023-09-05

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2023-09-30

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

22/12/2322 December 2023 Director's details changed for Mr Simon Hobart Charles Morrish on 2023-12-01

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Purchase of own shares.

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Cancellation of shares. Statement of capital on 2023-07-15

View Document

12/10/2312 October 2023 Cancellation of shares. Statement of capital on 2023-08-08

View Document

12/10/2312 October 2023 Purchase of own shares.

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-07-15

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

04/09/234 September 2023 Purchase of own shares.

View Document

04/09/234 September 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

01/08/231 August 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-05-16 with updates

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

21/07/2321 July 2023 Cancellation of shares. Statement of capital on 2023-05-17

View Document

21/07/2321 July 2023 Purchase of own shares.

View Document

21/07/2321 July 2023 Purchase of own shares.

View Document

21/07/2321 July 2023 Cancellation of shares. Statement of capital on 2023-05-01

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

18/07/2318 July 2023 Cancellation of shares. Statement of capital on 2023-05-12

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Change of share class name or designation

View Document

15/07/2315 July 2023 Particulars of variation of rights attached to shares

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

11/07/2311 July 2023 Registration of charge 050641820017, created on 2023-07-04

View Document

05/07/235 July 2023 Satisfaction of charge 050641820013 in full

View Document

05/07/235 July 2023 Satisfaction of charge 050641820015 in full

View Document

05/07/235 July 2023 Registration of charge 050641820016, created on 2023-07-04

View Document

05/07/235 July 2023 Cessation of Simon Morrish as a person with significant control on 2023-07-04

View Document

05/07/235 July 2023 Notification of Greenfast & Furious Limited as a person with significant control on 2023-07-04

View Document

05/07/235 July 2023 Satisfaction of charge 050641820012 in full

View Document

05/07/235 July 2023 Satisfaction of charge 050641820014 in full

View Document

19/06/2319 June 2023 Purchase of own shares.

View Document

19/06/2319 June 2023 Purchase of own shares.

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

02/06/232 June 2023 Resolutions

View Document

30/05/2330 May 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

30/05/2330 May 2023 Cancellation of shares. Statement of capital on 2023-03-01

View Document

17/03/2317 March 2023 Purchase of own shares.

View Document

17/03/2317 March 2023 Purchase of own shares.

View Document

15/03/2315 March 2023 Registration of charge 050641820015, created on 2023-03-15

View Document

15/03/2315 March 2023 Cancellation of shares. Statement of capital on 2022-12-27

View Document

15/03/2315 March 2023 Cancellation of shares. Statement of capital on 2022-12-15

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

16/02/2316 February 2023 Cancellation of shares. Statement of capital on 2022-12-27

View Document

16/02/2316 February 2023 Cancellation of shares. Statement of capital on 2022-12-15

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2022-12-27

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

02/12/222 December 2022 Registration of charge 050641820014, created on 2022-11-30

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-08-17

View Document

25/10/2225 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2022-08-25

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Purchase of own shares.

View Document

06/10/226 October 2022 Resolutions

View Document

05/10/225 October 2022 Purchase of own shares.

View Document

05/10/225 October 2022 Cancellation of shares. Statement of capital on 2022-08-17

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Purchase of own shares.

View Document

16/09/2216 September 2022 Cancellation of shares. Statement of capital on 2022-06-30

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-06-10

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-06-19

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-06-20

View Document

14/09/2214 September 2022 Purchase of own shares.

View Document

14/09/2214 September 2022 Purchase of own shares.

View Document

14/09/2214 September 2022 Purchase of own shares.

View Document

14/09/2214 September 2022 Cancellation of shares. Statement of capital on 2022-04-30

View Document

14/09/2214 September 2022 Cancellation of shares. Statement of capital on 2022-04-04

View Document

14/09/2214 September 2022 Cancellation of shares. Statement of capital on 2022-06-10

View Document

14/09/2214 September 2022 Purchase of own shares.

View Document

14/09/2214 September 2022 Cancellation of shares. Statement of capital on 2022-06-20

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

16/05/2216 May 2022 Change of details for Simon Morrish as a person with significant control on 2022-05-16

View Document

26/03/2226 March 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

26/03/2226 March 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2021-11-29

View Document

22/02/2222 February 2022 Purchase of own shares.

View Document

22/02/2222 February 2022 Purchase of own shares.

View Document

22/02/2222 February 2022 Purchase of own shares.

View Document

22/02/2222 February 2022 Cancellation of shares. Statement of capital on 2021-12-07

View Document

22/02/2222 February 2022 Cancellation of shares. Statement of capital on 2021-11-29

View Document

22/02/2222 February 2022 Cancellation of shares. Statement of capital on 2021-12-15

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2021-07-31

View Document

01/02/221 February 2022 Purchase of own shares.

View Document

01/02/221 February 2022 Cancellation of shares. Statement of capital on 2021-07-31

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-09-23

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Purchase of own shares.

View Document

18/01/2218 January 2022 Cancellation of shares. Statement of capital on 2021-09-23

View Document

11/01/2211 January 2022 Cancellation of shares. Statement of capital on 2021-09-08

View Document

05/01/225 January 2022 Cancellation of shares. Statement of capital on 2021-09-13

View Document

04/01/224 January 2022 Cancellation of shares. Statement of capital on 2021-05-31

View Document

04/01/224 January 2022 Purchase of own shares.

View Document

04/01/224 January 2022 Purchase of own shares.

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

31/12/2131 December 2021 Purchase of own shares.

View Document

04/11/214 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

20/07/2120 July 2021 Purchase of own shares.

View Document

20/07/2120 July 2021 Cancellation of shares. Statement of capital on 2021-04-20

View Document

23/06/2023 June 2020 14/04/20 STATEMENT OF CAPITAL GBP 164705.44127

View Document

19/06/2019 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 164930.44127

View Document

19/06/2019 June 2020 15/04/20 STATEMENT OF CAPITAL GBP 164705.65527

View Document

16/06/2016 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/2012 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 164795.44127

View Document

08/06/208 June 2020 SHARES ISSUED 15/04/2020

View Document

01/06/201 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 164911.11297

View Document

28/05/2028 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/2028 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/2028 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/2022 May 2020 31/03/20 STATEMENT OF CAPITAL GBP 164795.44127

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HUGHES

View Document

22/05/2022 May 2020 03/04/20 STATEMENT OF CAPITAL GBP 164795.44127

View Document

18/03/2018 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 164795.44127

View Document

11/03/2011 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/2011 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 164794.61586

View Document

04/03/204 March 2020 13/12/19 STATEMENT OF CAPITAL GBP 164840.91297

View Document

04/03/204 March 2020 13/12/19 STATEMENT OF CAPITAL GBP 164896.41297

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 04/03/2020

View Document

04/03/204 March 2020 13/12/19 STATEMENT OF CAPITAL GBP 164860.91297

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON HOBART CHARLES MORRISH / 02/03/2020

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

05/02/205 February 2020 ADOPT ARTICLES 31/12/2019

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050641820013

View Document

23/12/1923 December 2019 31/03/19 STATEMENT OF CAPITAL GBP 165222.61297

View Document

15/12/1915 December 2019 15/04/19 STATEMENT OF CAPITAL GBP 164794.61297

View Document

15/12/1915 December 2019 31/03/19 STATEMENT OF CAPITAL GBP 164884.61297

View Document

09/09/199 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED DR MELISSA KIRKSCEY HUNGERFORD

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR MARTIN PHILIP LEUW

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050641820012

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP TREHERN

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1812 October 2018 05/09/18 STATEMENT OF CAPITAL GBP 164974.61297

View Document

10/10/1810 October 2018 20/06/18 STATEMENT OF CAPITAL GBP 169689.61297

View Document

10/10/1810 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/183 October 2018 20/06/18 STATEMENT OF CAPITAL GBP 170040.51297

View Document

03/10/183 October 2018 20/06/18 STATEMENT OF CAPITAL GBP 170461.71297

View Document

02/10/182 October 2018 20/06/18 STATEMENT OF CAPITAL GBP 169883.31297

View Document

28/06/1828 June 2018 21/07/17 STATEMENT OF CAPITAL GBP 170511.61622

View Document

19/06/1819 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 169689.61297

View Document

18/06/1818 June 2018 15/02/18 STATEMENT OF CAPITAL GBP 169779.61837

View Document

06/06/186 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1831 May 2018 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 172819.26417

View Document

31/05/1831 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2017

View Document

31/05/1831 May 2018 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 173083.66417

View Document

31/05/1831 May 2018 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 173021.86417

View Document

22/05/1822 May 2018 31/03/18 STATEMENT OF CAPITAL GBP 170366.51297

View Document

21/05/1821 May 2018 31/03/18 STATEMENT OF CAPITAL GBP 170347.51297

View Document

21/05/1821 May 2018 31/03/18 STATEMENT OF CAPITAL GBP 169807.81297

View Document

11/05/1811 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1811 May 2018 15/02/18 STATEMENT OF CAPITAL GBP 169779.61297

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

19/04/1819 April 2018 15/02/18 STATEMENT OF CAPITAL GBP 169779.61807

View Document

19/04/1819 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD TREHERN / 04/10/2017

View Document

15/09/1715 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1730 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 201180.30950

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY ANNE MORRISH / 17/08/2017

View Document

17/08/1717 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN COOTE / 17/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COOTE / 17/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DONNELL HUGHES / 17/08/2017

View Document

06/07/176 July 2017 27/03/17 STATEMENT OF CAPITAL GBP 172520.16498

View Document

18/05/1718 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1716 May 2017 10/03/17 STATEMENT OF CAPITAL GBP 172702.86417

View Document

16/05/1716 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/175 May 2017 27/03/17 STATEMENT OF CAPITAL GBP 203490.95745

View Document

05/05/175 May 2017 27/03/17 STATEMENT OF CAPITAL GBP 203693.55745

View Document

05/05/175 May 2017 27/03/17 STATEMENT OF CAPITAL GBP 203755.35745

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD TREHERN / 03/04/2017

View Document

17/03/1717 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 172792.86417

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

09/01/179 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 13/09/16 STATEMENT OF CAPITAL GBP 750730.45746

View Document

30/11/1630 November 2016 09/09/16 STATEMENT OF CAPITAL GBP 750730.45747

View Document

04/10/164 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/164 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 750730.45745

View Document

27/09/1627 September 2016 06/05/16 STATEMENT OF CAPITAL GBP 760518.25745

View Document

27/09/1627 September 2016 16/05/16 STATEMENT OF CAPITAL GBP 760518.25745

View Document

27/09/1627 September 2016 04/04/16 STATEMENT OF CAPITAL GBP 760628.25745

View Document

21/09/1621 September 2016 ADOPT ARTICLES 16/08/2016

View Document

12/09/1612 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/08/1626 August 2016 06/05/16 STATEMENT OF CAPITAL GBP 1110984.45745

View Document

26/08/1626 August 2016 06/05/16 STATEMENT OF CAPITAL GBP 1111442.55745

View Document

25/08/1625 August 2016 06/05/16 STATEMENT OF CAPITAL GBP 1110801.15745

View Document

13/05/1613 May 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 755679.05745

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 ADOPT ARTICLES 01/05/2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAWTREE

View Document

18/08/1518 August 2015 09/07/15 STATEMENT OF CAPITAL GBP 1110678.9574

View Document

11/08/1511 August 2015 25/05/15 STATEMENT OF CAPITAL GBP 1171590.70

View Document

11/08/1511 August 2015 08/06/15 STATEMENT OF CAPITAL GBP 1144304.80

View Document

11/08/1511 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1511 August 2015 25/05/15 STATEMENT OF CAPITAL GBP 1171590.70

View Document

11/08/1511 August 2015 08/06/15 STATEMENT OF CAPITAL GBP 1144304.80

View Document

21/07/1521 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/07/1521 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 1110671.40

View Document

21/07/1521 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/157 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/157 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/157 July 2015 08/06/15 STATEMENT OF CAPITAL GBP 1144304.80

View Document

25/06/1525 June 2015 15/04/15 STATEMENT OF CAPITAL GBP 1184554.90

View Document

25/06/1525 June 2015 12/05/15 STATEMENT OF CAPITAL GBP 1171590.70

View Document

25/06/1525 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/1525 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1525 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/1525 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1513 May 2015 05/04/14 STATEMENT OF CAPITAL GBP 1386724.200

View Document

13/05/1513 May 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

13/05/1513 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/12/1418 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/145 November 2014 06/10/14 STATEMENT OF CAPITAL GBP 256820.60

View Document

19/05/1419 May 2014 15/04/14 STATEMENT OF CAPITAL GBP 1186761.20

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/05/1414 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1428 April 2014 SHARE BUY BACK 31/03/2014

View Document

06/03/146 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 31/03/13 STATEMENT OF CAPITAL GBP 1586272

View Document

12/02/1412 February 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/01/1417 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 3274466.3

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FANE

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FANE

View Document

29/10/1329 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

05/07/135 July 2013 24/05/13 STATEMENT OF CAPITAL GBP 1585471.7

View Document

24/04/1324 April 2013 AUDITORS RESIGNATION 26/02/2013

View Document

19/04/1319 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 1585472

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS JOHN WATSON / 28/09/2012

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DEREKA ANNE SYMES / 28/09/2012

View Document

08/03/138 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM KINGFISHER HOUSE RADFORD WAY BILLERICAY ESSEX CM12 0EQ UNITED KINGDOM

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGO DAVID BAWTREE / 12/07/2012

View Document

04/12/124 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS JOHN WATSON / 28/09/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DEREKA ANNE SYMES / 28/09/2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM THE STABLES LONDON ROAD BILLERICAY ESSEX CM12 9HS

View Document

13/03/1213 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ADOPT ARTICLES 02/03/2012

View Document

06/03/126 March 2012 SHARE PREMIUM CANCELLED 05/03/2012

View Document

06/03/126 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 3273702.7

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

06/03/126 March 2012 SOLVENCY STATEMENT DATED 05/03/12

View Document

06/03/126 March 2012 STATEMENT BY DIRECTORS

View Document

06/03/126 March 2012 02/03/12 STATEMENT OF CAPITAL GBP 3273702.70

View Document

02/03/122 March 2012 STATEMENT BY DIRECTORS

View Document

02/03/122 March 2012 SOLVENCY STATEMENT DATED 02/03/12

View Document

02/03/122 March 2012 02/03/12 STATEMENT OF CAPITAL GBP 2873670.70

View Document

02/03/122 March 2012 REDUCE ISSUED CAPITAL 02/03/2012

View Document

02/03/122 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 2937711.20

View Document

02/03/122 March 2012 DIRECTOR APPOINTED DR MARCUS JOHN WATSON

View Document

30/01/1230 January 2012 ARTICLES OF ASSOCIATION

View Document

30/01/1230 January 2012 ALTER ARTICLES 24/01/2012

View Document

06/10/116 October 2011 ALTER ARTICLES 12/09/2011

View Document

06/10/116 October 2011 ARTICLES OF ASSOCIATION

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 29/03/11 STATEMENT OF CAPITAL GBP 2933704.00

View Document

09/03/119 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/01/116 January 2011 31/08/10 STATEMENT OF CAPITAL GBP 4383704.00

View Document

13/10/1013 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1021 September 2010 28/09/09 STATEMENT OF CAPITAL GBP 4381351.0

View Document

16/09/1016 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 CONSOLIDATION 31/03/10

View Document

27/08/1027 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1027 August 2010 27/08/10 STATEMENT OF CAPITAL GBP 4381351.0

View Document

24/08/1024 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1024 August 2010 24/08/10 STATEMENT OF CAPITAL GBP 4381351

View Document

24/08/1024 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/08/1018 August 2010 06/04/10 STATEMENT OF CAPITAL GBP 4383561

View Document

13/08/1013 August 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

17/06/1017 June 2010 31/03/10 STATEMENT OF CAPITAL GBP 316005

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FANE / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COOTE / 08/04/2010

View Document

15/10/0915 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/10/092 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/092 October 2009 S-DIV

View Document

02/10/092 October 2009 DIRECTOR ENTITLED TO VOTE 28/09/2009

View Document

02/10/092 October 2009 SUBDIVISION 28/09/2009

View Document

02/10/092 October 2009 DIRECTOR APPOINTED PETER JOHN FANE

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MARK WILLIAM FANE

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/09/099 September 2009 GBP SR 442852@1

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HARROD

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/09/088 September 2008 DIRECTOR APPOINTED DEREKA SYMES

View Document

01/04/081 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 NC INC ALREADY ADJUSTED 09/08/07

View Document

13/09/0713 September 2007 CONVE 09/08/07

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/07/075 July 2007 £ SR 60000@1 22/02/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0FB

View Document

07/03/057 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0526 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0526 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0416 April 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

16/04/0416 April 2004 £ NC 100/2000000 31/03/04

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED READYFORM NO.6 LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

04/03/044 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information