IMPELLAM GROUP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Termination of appointment of Julia Robertson as a director on 2025-02-05

View Document

11/03/2511 March 2025 Appointment of Dr Joanne Weston as a director on 2025-02-05

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

25/02/2525 February 2025 Change of details for Headfirst Global Plc as a person with significant control on 2024-07-02

View Document

01/08/241 August 2024 Registration of charge 065119610013, created on 2024-07-29

View Document

11/07/2411 July 2024 Group of companies' accounts made up to 2024-01-05

View Document

04/05/244 May 2024 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

02/05/242 May 2024 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

02/05/242 May 2024 Secretary's details changed for Mr Timothy Briant on 2024-04-23

View Document

02/05/242 May 2024 Director's details changed for Mrs Julia Robertson on 2024-04-23

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Certificate of re-registration from Public Limited Company to Private

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Re-registration of Memorandum and Articles

View Document

25/04/2425 April 2024 Re-registration from a public company to a private limited company

View Document

24/04/2424 April 2024 Cessation of Michael Ashcroft as a person with significant control on 2024-03-21

View Document

24/04/2424 April 2024 Notification of Headfirst Global Plc as a person with significant control on 2024-03-21

View Document

24/04/2424 April 2024 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on 2024-04-24

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

19/04/2419 April 2024 Satisfaction of charge 065119610012 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 065119610010 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 065119610011 in full

View Document

03/04/243 April 2024 Purchase of own shares.

View Document

03/04/243 April 2024 Cancellation of shares by a PLC. Statement of capital on 2024-03-14

View Document

28/03/2428 March 2024 Court order

View Document

27/03/2427 March 2024 Termination of appointment of Tina Wendy Stowell as a director on 2024-03-21

View Document

27/03/2427 March 2024 Termination of appointment of Michael Ivan Laurie as a director on 2024-03-21

View Document

27/03/2427 March 2024 Termination of appointment of Michael Anthony Ashcroft as a director on 2024-03-21

View Document

27/03/2427 March 2024 Termination of appointment of Angela Elizabeth Entwistle as a director on 2024-03-21

View Document

27/03/2427 March 2024 Termination of appointment of Mike Ettling as a director on 2024-03-21

View Document

14/03/2414 March 2024 Cancellation of shares by a PLC. Statement of capital on 2024-02-26

View Document

13/03/2413 March 2024 Cancellation of shares by a PLC. Statement of capital on 2024-02-22

View Document

08/03/248 March 2024 Purchase of own shares.

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

14/02/2414 February 2024 Purchase of own shares.

View Document

14/02/2414 February 2024 Cancellation of shares by a PLC. Statement of capital on 2024-01-24

View Document

14/02/2414 February 2024 Cancellation of shares by a PLC. Statement of capital on 2024-01-22

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Resolutions

View Document

30/01/2430 January 2024 Cancellation of shares by a PLC. Statement of capital on 2024-01-17

View Document

30/01/2430 January 2024 Cancellation of shares by a PLC. Statement of capital on 2024-01-19

View Document

30/01/2430 January 2024 Purchase of own shares.

View Document

30/01/2430 January 2024 Cancellation of shares by a PLC. Statement of capital on 2024-01-18

View Document

12/01/2412 January 2024 Cancellation of shares by a PLC. Statement of capital on 2023-12-15

View Document

12/01/2412 January 2024 Cancellation of shares by a PLC. Statement of capital on 2023-12-11

View Document

12/01/2412 January 2024 Cancellation of shares by a PLC. Statement of capital on 2023-12-18

View Document

12/01/2412 January 2024 Cancellation of shares by a PLC. Statement of capital on 2023-12-14

View Document

12/01/2412 January 2024 Purchase of own shares.

View Document

12/01/2412 January 2024 Purchase of own shares.

View Document

18/12/2318 December 2023 Cancellation of shares by a PLC. Statement of capital on 2023-11-27

View Document

18/12/2318 December 2023 Cancellation of shares by a PLC. Statement of capital on 2023-11-29

View Document

18/12/2318 December 2023 Cancellation of shares by a PLC. Statement of capital on 2023-11-28

View Document

18/12/2318 December 2023 Purchase of own shares.

View Document

18/12/2318 December 2023 Cancellation of shares by a PLC. Statement of capital on 2023-12-04

View Document

18/12/2318 December 2023 Cancellation of shares by a PLC. Statement of capital on 2023-12-08

View Document

18/12/2318 December 2023 Purchase of own shares.

View Document

18/12/2318 December 2023 Cancellation of shares by a PLC. Statement of capital on 2023-12-05

View Document

06/12/236 December 2023 Cancellation of shares by a PLC. Statement of capital on 2023-11-21

View Document

06/12/236 December 2023 Cancellation of shares by a PLC. Statement of capital on 2023-11-20

View Document

06/12/236 December 2023 Purchase of own shares.

View Document

28/11/2328 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-11-10

View Document

28/11/2328 November 2023 Purchase of own shares.

View Document

28/11/2328 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-11-13

View Document

28/11/2328 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-11-09

View Document

28/11/2328 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-11-15

View Document

28/11/2328 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-11-06

View Document

28/11/2328 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-11-14

View Document

14/11/2314 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-11-01

View Document

14/11/2314 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-11-02

View Document

14/11/2314 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-10-23

View Document

14/11/2314 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-10-25

View Document

14/11/2314 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-10-31

View Document

14/11/2314 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-10-24

View Document

14/11/2314 November 2023 Purchase of own shares.

View Document

14/11/2314 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-10-02

View Document

02/11/232 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-10-12

View Document

02/11/232 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-10-09

View Document

02/11/232 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-10-06

View Document

02/11/232 November 2023 Cancellation of shares by a PLC. Statement of capital on 2023-10-05

View Document

02/11/232 November 2023 Purchase of own shares.

View Document

11/10/2311 October 2023 Purchase of own shares.

View Document

11/10/2311 October 2023 Cancellation of shares by a PLC. Statement of capital on 2023-09-06

View Document

11/10/2311 October 2023 Purchase of own shares.

View Document

11/10/2311 October 2023 Cancellation of shares by a PLC. Statement of capital on 2023-09-19

View Document

11/10/2311 October 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-30

View Document

11/10/2311 October 2023 Cancellation of shares by a PLC. Statement of capital on 2023-09-07

View Document

11/10/2311 October 2023 Purchase of own shares.

View Document

13/09/2313 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-22

View Document

07/09/237 September 2023 Purchase of own shares.

View Document

30/08/2330 August 2023 Interim accounts made up to 2023-08-04

View Document

24/07/2324 July 2023 Purchase of own shares.

View Document

24/07/2324 July 2023 Certificate of reduction of issued capital and share premium

View Document

24/07/2324 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-14

View Document

24/07/2324 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-11

View Document

24/07/2324 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-12

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Statement of capital on 2023-07-24

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-19

View Document

17/07/2317 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-16

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Resolutions

View Document

04/07/234 July 2023 Group of companies' accounts made up to 2022-12-30

View Document

03/07/233 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-14

View Document

03/07/233 July 2023 Purchase of own shares.

View Document

03/07/233 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-12

View Document

03/07/233 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-09

View Document

19/05/2319 May 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-09

View Document

19/05/2319 May 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-03

View Document

19/05/2319 May 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-05

View Document

19/05/2319 May 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-10

View Document

19/05/2319 May 2023 Purchase of own shares.

View Document

02/05/232 May 2023 Purchase of own shares.

View Document

02/05/232 May 2023 Cancellation of shares by a PLC. Statement of capital on 2023-04-19

View Document

02/05/232 May 2023 Cancellation of shares by a PLC. Statement of capital on 2023-04-20

View Document

24/04/2324 April 2023 Purchase of own shares.

View Document

24/04/2324 April 2023 Purchase of own shares.

View Document

24/04/2324 April 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-10

View Document

24/04/2324 April 2023 Purchase of own shares.

View Document

24/04/2324 April 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-30

View Document

24/04/2324 April 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-28

View Document

24/04/2324 April 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-27

View Document

24/04/2324 April 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-31

View Document

24/04/2324 April 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-24

View Document

24/04/2324 April 2023 Cancellation of shares by a PLC. Statement of capital on 2023-04-03

View Document

24/04/2324 April 2023 Cancellation of shares by a PLC. Statement of capital on 2023-04-06

View Document

24/04/2324 April 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-23

View Document

24/04/2324 April 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-16

View Document

24/04/2324 April 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-21

View Document

24/04/2324 April 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-29

View Document

24/04/2324 April 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-13

View Document

08/04/238 April 2023 Interim accounts made up to 2023-03-03

View Document

27/03/2327 March 2023 Appointment of Mr Timothy Briant as a secretary on 2023-03-03

View Document

27/03/2327 March 2023 Termination of appointment of Rebecca Jane Watson as a secretary on 2023-03-03

View Document

17/03/2317 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-02

View Document

17/03/2317 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 065119610010

View Document

17/03/2317 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 065119610011

View Document

17/03/2317 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 065119610012

View Document

14/03/2314 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-02-15

View Document

14/03/2314 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-02-14

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

14/03/2314 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-02-17

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

14/03/2314 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-02-28

View Document

14/03/2314 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-01

View Document

14/03/2314 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-01

View Document

07/03/237 March 2023 Purchase of own shares.

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

07/03/237 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-02-01

View Document

07/03/237 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-01-30

View Document

07/03/237 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-02-03

View Document

07/03/237 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-02-09

View Document

07/03/237 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-02-13

View Document

07/03/237 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-02-07

View Document

07/03/237 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-02-07

View Document

07/03/237 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-02-08

View Document

07/03/237 March 2023 Purchase of own shares.

View Document

21/02/2321 February 2023 Purchase of own shares.

View Document

21/02/2321 February 2023 Cancellation of shares by a PLC. Statement of capital on 2023-01-11

View Document

21/02/2321 February 2023 Cancellation of shares by a PLC. Statement of capital on 2023-01-12

View Document

21/02/2321 February 2023 Cancellation of shares by a PLC. Statement of capital on 2023-01-06

View Document

21/02/2321 February 2023 Cancellation of shares by a PLC. Statement of capital on 2023-01-19

View Document

21/02/2321 February 2023 Cancellation of shares by a PLC. Statement of capital on 2023-01-13

View Document

21/02/2321 February 2023 Cancellation of shares by a PLC. Statement of capital on 2023-01-17

View Document

21/02/2321 February 2023 Purchase of own shares.

View Document

06/02/236 February 2023 Director's details changed for Mr Timothy Briant on 2022-06-03

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Cancellation of shares by a PLC. Statement of capital on 2022-11-18

View Document

04/01/234 January 2023 Cancellation of shares by a PLC. Statement of capital on 2022-12-13

View Document

04/01/234 January 2023 Purchase of own shares.

View Document

04/01/234 January 2023 Purchase of own shares.

View Document

04/01/234 January 2023 Cancellation of shares by a PLC. Statement of capital on 2022-11-30

View Document

04/01/234 January 2023 Cancellation of shares by a PLC. Statement of capital on 2022-12-01

View Document

04/01/234 January 2023 Cancellation of shares by a PLC. Statement of capital on 2022-11-21

View Document

04/01/234 January 2023 Cancellation of shares by a PLC. Statement of capital on 2022-12-09

View Document

04/01/234 January 2023 Cancellation of shares by a PLC. Statement of capital on 2022-12-05

View Document

04/01/234 January 2023 Cancellation of shares by a PLC. Statement of capital on 2022-11-22

View Document

04/01/234 January 2023 Cancellation of shares by a PLC. Statement of capital on 2022-11-25

View Document

04/01/234 January 2023 Cancellation of shares by a PLC. Statement of capital on 2022-11-29

View Document

01/12/221 December 2022 Cancellation of shares by a PLC. Statement of capital on 2022-11-16

View Document

01/12/221 December 2022 Cancellation of shares by a PLC. Statement of capital on 2022-10-18

View Document

01/12/221 December 2022 Cancellation of shares by a PLC. Statement of capital on 2022-10-20

View Document

01/12/221 December 2022 Cancellation of shares by a PLC. Statement of capital on 2022-10-28

View Document

01/12/221 December 2022 Cancellation of shares by a PLC. Statement of capital on 2022-11-17

View Document

01/12/221 December 2022 Cancellation of shares by a PLC. Statement of capital on 2022-11-14

View Document

01/12/221 December 2022 Cancellation of shares by a PLC. Statement of capital on 2022-11-11

View Document

01/12/221 December 2022 Cancellation of shares by a PLC. Statement of capital on 2022-10-26

View Document

01/12/221 December 2022 Purchase of own shares.

View Document

12/10/2212 October 2022 Cancellation of shares by a PLC. Statement of capital on 2022-09-13

View Document

12/10/2212 October 2022 Purchase of own shares.

View Document

12/10/2212 October 2022 Cancellation of shares by a PLC. Statement of capital on 2022-09-27

View Document

12/10/2212 October 2022 Cancellation of shares by a PLC. Statement of capital on 2022-09-16

View Document

12/10/2212 October 2022 Cancellation of shares by a PLC. Statement of capital on 2022-09-23

View Document

12/10/2212 October 2022 Cancellation of shares by a PLC. Statement of capital on 2022-09-26

View Document

21/09/2221 September 2022 Cancellation of shares by a PLC. Statement of capital on 2022-08-03

View Document

21/09/2221 September 2022 Purchase of own shares.

View Document

21/09/2221 September 2022 Cancellation of shares by a PLC. Statement of capital on 2022-08-17

View Document

21/09/2221 September 2022 Cancellation of shares by a PLC. Statement of capital on 2022-09-06

View Document

09/02/229 February 2022 Purchase of own shares.

View Document

08/02/228 February 2022 Cancellation of shares by a PLC. Statement of capital on 2021-12-16

View Document

08/02/228 February 2022 Cancellation of shares by a PLC. Statement of capital on 2022-01-28

View Document

08/02/228 February 2022 Cancellation of shares by a PLC. Statement of capital on 2022-01-14

View Document

08/02/228 February 2022 Cancellation of shares by a PLC. Statement of capital on 2022-01-25

View Document

08/02/228 February 2022 Cancellation of shares by a PLC. Statement of capital on 2022-01-27

View Document

08/02/228 February 2022 Cancellation of shares by a PLC. Statement of capital on 2022-01-20

View Document

08/02/228 February 2022 Purchase of own shares.

View Document

08/02/228 February 2022 Cancellation of shares by a PLC. Statement of capital on 2022-01-24

View Document

08/02/228 February 2022 Cancellation of shares by a PLC. Statement of capital on 2022-01-26

View Document

31/12/2131 December 2021 Cancellation of shares by a PLC. Statement of capital on 2021-11-17

View Document

29/12/2129 December 2021 Cancellation of shares by a PLC. Statement of capital on 2021-11-16

View Document

29/12/2129 December 2021 Purchase of own shares.

View Document

29/12/2129 December 2021 Cancellation of shares by a PLC. Statement of capital on 2021-11-19

View Document

29/12/2129 December 2021 Cancellation of shares by a PLC. Statement of capital on 2021-10-28

View Document

29/12/2129 December 2021 Cancellation of shares by a PLC. Statement of capital on 2021-11-08

View Document

29/12/2129 December 2021 Cancellation of shares by a PLC. Statement of capital on 2021-11-05

View Document

29/12/2129 December 2021 Cancellation of shares by a PLC. Statement of capital on 2021-11-18

View Document

29/12/2129 December 2021 Cancellation of shares by a PLC. Statement of capital on 2021-11-04

View Document

29/12/2129 December 2021 Cancellation of shares by a PLC. Statement of capital on 2021-11-15

View Document

29/12/2129 December 2021 Cancellation of shares by a PLC. Statement of capital on 2021-10-22

View Document

29/12/2129 December 2021 Cancellation of shares by a PLC. Statement of capital on 2021-11-02

View Document

29/12/2129 December 2021 Registration of charge 065119610012, created on 2021-12-17

View Document

29/12/2129 December 2021 Purchase of own shares.

View Document

29/12/2129 December 2021 Purchase of own shares.

View Document

02/11/212 November 2021 Cancellation of shares by a PLC. Statement of capital on 2021-10-05

View Document

02/11/212 November 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-30

View Document

02/11/212 November 2021 Cancellation of shares by a PLC. Statement of capital on 2021-10-12

View Document

02/11/212 November 2021 Cancellation of shares by a PLC. Statement of capital on 2021-10-19

View Document

02/11/212 November 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-29

View Document

02/11/212 November 2021 Purchase of own shares.

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-23

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-08-25

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-10

View Document

12/10/2112 October 2021 Purchase of own shares.

View Document

12/10/2112 October 2021 Purchase of own shares. Shares purchased into treasury:

View Document

12/10/2112 October 2021 Purchase of own shares. Shares purchased into treasury:

View Document

12/10/2112 October 2021 Purchase of own shares. Shares purchased into treasury:

View Document

12/10/2112 October 2021 Purchase of own shares. Shares purchased into treasury:

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-16

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-15

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-07

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-02

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-08-11

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-06

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-08-13

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-06-18

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-21

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-28

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-08-06

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-01

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-24

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-08-27

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-06-24

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-08-20

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-06-25

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-08-24

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-22

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-08-04

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-08

View Document

12/10/2112 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-08-05

View Document

20/07/2120 July 2021 Cancellation of shares by a PLC. Statement of capital on 2021-06-11

View Document

20/07/2120 July 2021 Cancellation of shares by a PLC. Statement of capital on 2021-06-09

View Document

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

View Document

20/07/2120 July 2021 Cancellation of shares by a PLC. Statement of capital on 2021-06-14

View Document

09/07/219 July 2021 Purchase of own shares.

View Document

03/07/213 July 2021 Cancellation of shares by a PLC. Statement of capital on 2021-05-07

View Document

03/07/213 July 2021 Cancellation of shares by a PLC. Statement of capital on 2021-05-18

View Document

03/07/213 July 2021 Cancellation of shares by a PLC. Statement of capital on 2021-05-14

View Document

28/06/2128 June 2021 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

25/06/2125 June 2021 Cancellation of shares by a PLC. Statement of capital on 2021-04-20

View Document

25/06/2125 June 2021 Cancellation of shares by a PLC. Statement of capital on 2021-03-29

View Document

25/06/2125 June 2021 Cancellation of shares by a PLC. Statement of capital on 2021-03-24

View Document

25/06/2125 June 2021 Cancellation of shares by a PLC. Statement of capital on 2021-03-26

View Document

25/06/2125 June 2021 Purchase of own shares.

View Document

25/06/2125 June 2021 Cancellation of shares by a PLC. Statement of capital on 2021-04-08

View Document

25/06/2125 June 2021 Cancellation of shares by a PLC. Statement of capital on 2021-04-12

View Document

25/06/2125 June 2021 Cancellation of shares by a PLC. Statement of capital on 2021-04-23

View Document

25/06/2125 June 2021 Cancellation of shares by a PLC. Statement of capital on 2021-04-19

View Document

25/06/2125 June 2021 Cancellation of shares by a PLC. Statement of capital on 2021-04-16

View Document

25/06/2125 June 2021 Purchase of own shares.

View Document

26/06/2026 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/20

View Document

04/06/204 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/204 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/204 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/204 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/204 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/2028 May 2020 24/04/20 STATEMENT OF CAPITAL GBP 463587.82

View Document

28/05/2028 May 2020 23/04/20 STATEMENT OF CAPITAL GBP 463667.82

View Document

28/05/2028 May 2020 20/04/20 STATEMENT OF CAPITAL GBP 463830.82

View Document

28/05/2028 May 2020 14/04/20 STATEMENT OF CAPITAL GBP 463905.82

View Document

28/05/2028 May 2020 22/04/20 STATEMENT OF CAPITAL GBP 463747.82

View Document

07/05/207 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/207 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/207 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/207 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/207 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/207 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/207 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/207 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/205 May 2020 03/04/20 STATEMENT OF CAPITAL GBP 464150.82

View Document

05/05/205 May 2020 30/03/20 STATEMENT OF CAPITAL GBP 463990.82

View Document

05/05/205 May 2020 01/04/20 STATEMENT OF CAPITAL GBP 464315.82

View Document

05/05/205 May 2020 27/03/20 STATEMENT OF CAPITAL GBP 464490.82

View Document

05/05/205 May 2020 02/04/20 STATEMENT OF CAPITAL GBP 464225.82

View Document

05/05/205 May 2020 09/04/20 STATEMENT OF CAPITAL GBP 463990.82

View Document

05/05/205 May 2020 26/03/20 STATEMENT OF CAPITAL GBP 464070.82

View Document

05/05/205 May 2020 06/04/20 STATEMENT OF CAPITAL GBP 464070.82

View Document

20/04/2020 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/2020 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/2020 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/2016 April 2020 16/03/20 STATEMENT OF CAPITAL GBP 465011.82

View Document

16/04/2016 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 464900.82

View Document

14/04/2014 April 2020 11/03/20 STATEMENT OF CAPITAL GBP 465111.82

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

12/03/2012 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/2012 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/2012 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 465211.82

View Document

12/03/2012 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 465333.18

View Document

09/03/209 March 2020 17/02/20 STATEMENT OF CAPITAL GBP 465800.94

View Document

09/03/209 March 2020 12/02/20 STATEMENT OF CAPITAL GBP 466376.60

View Document

09/03/209 March 2020 13/02/20 STATEMENT OF CAPITAL GBP 466061.60

View Document

09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/209 March 2020 21/02/20 STATEMENT OF CAPITAL GBP 465605.94

View Document

09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/209 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 465455.94

View Document

09/03/209 March 2020 14/02/20 STATEMENT OF CAPITAL GBP 465901.60

View Document

06/03/206 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/206 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/206 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/206 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/202 March 2020 13/02/20 STATEMENT OF CAPITAL GBP 466061.60

View Document

02/03/202 March 2020 14/02/20 STATEMENT OF CAPITAL GBP 465901.60

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

02/03/202 March 2020 12/02/20 STATEMENT OF CAPITAL GBP 466376.60

View Document

02/03/202 March 2020 17/02/20 STATEMENT OF CAPITAL GBP 465800.94

View Document

18/02/2018 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/2018 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 468111.60

View Document

18/02/2018 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 466676.60

View Document

18/02/2018 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/207 February 2020 23/01/20 STATEMENT OF CAPITAL GBP 469956.60

View Document

07/02/207 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 468861.60

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/2021 January 2020 07/01/20 STATEMENT OF CAPITAL GBP 471556.60

View Document

20/01/2020 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/2015 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 473336.60

View Document

14/01/2014 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/208 January 2020 06/12/19 STATEMENT OF CAPITAL GBP 474336.60

View Document

08/01/208 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/193 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/193 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/191 December 2019 08/11/19 STATEMENT OF CAPITAL GBP 475466.60

View Document

01/12/191 December 2019 11/11/19 STATEMENT OF CAPITAL GBP 474706.60

View Document

20/11/1920 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 476406.60

View Document

19/11/1919 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/197 November 2019 18/10/19 STATEMENT OF CAPITAL GBP 478536.60

View Document

07/11/197 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1931 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1931 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 479336.60

View Document

28/10/1928 October 2019 23/08/19 STATEMENT OF CAPITAL GBP 481606.6

View Document

28/10/1928 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1928 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1928 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 480026.60

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ASHCROFT

View Document

09/09/199 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/09/2019

View Document

04/09/194 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/194 September 2019 07/08/19 STATEMENT OF CAPITAL GBP 482887.72

View Document

07/08/197 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 485012.72

View Document

07/08/197 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1915 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 486162.72

View Document

15/07/1915 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1911 July 2019 ALTER ARTICLES 26/06/2019

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/19

View Document

21/06/1921 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1921 June 2019 11/06/19 STATEMENT OF CAPITAL GBP 487662.72

View Document

17/06/1917 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1917 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 488062.72

View Document

05/06/195 June 2019 08/05/19 STATEMENT OF CAPITAL GBP 490112.72

View Document

05/06/195 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1913 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1913 May 2019 24/04/19 STATEMENT OF CAPITAL GBP 490606.96

View Document

08/05/198 May 2019 27/03/19 STATEMENT OF CAPITAL GBP 491656.96

View Document

26/04/1926 April 2019 14/02/19 STATEMENT OF CAPITAL GBP 494000.15

View Document

11/04/1911 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/193 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/193 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 492026.96

View Document

03/04/193 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1928 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 492542.99

View Document

28/03/1928 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1927 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1927 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 493549.32

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065119610011

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 INTERIM ACCOUNTS MADE UP TO 04/01/19

View Document

05/02/195 February 2019 14/01/19 STATEMENT OF CAPITAL GBP 495445.15

View Document

23/01/1923 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1916 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 497445.15

View Document

16/01/1916 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1911 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/197 January 2019 05/12/18 STATEMENT OF CAPITAL GBP 497990.15

View Document

17/12/1817 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/186 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 498990.15

View Document

23/11/1823 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1823 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 499190.15

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON WILFORD

View Document

20/11/1820 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 500090.15

View Document

20/11/1820 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/189 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 50056437

View Document

09/11/189 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1829 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 501324.37

View Document

17/10/1817 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 502024.37

View Document

17/10/1817 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

12/10/1812 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 502024.37

View Document

10/09/1810 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1810 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 502174.21

View Document

28/06/1828 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1815 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 502499.21

View Document

15/06/1815 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/17

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL

View Document

29/05/1829 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 502639.21

View Document

29/05/1829 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

11/05/1811 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 502774.21

View Document

04/04/184 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 502904.21

View Document

04/04/184 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1812 March 2018 SECOND FILED SH01 - 11/12/15 STATEMENT OF CAPITAL GBP 496230.27

View Document

12/03/1812 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/16

View Document

12/03/1812 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2017

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHENSON

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHANE STONE

View Document

05/03/185 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/185 March 2018 19/02/18 STATEMENT OF CAPITAL GBP 496230.27

View Document

02/02/182 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1830 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 503161.71

View Document

30/01/1830 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1822 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 503288.71

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED BARONESS TINA WENDY STOWELL

View Document

04/09/174 September 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

19/07/1719 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/07/1717 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 28/06/2017

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065119610007

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065119610009

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065119610008

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN MEE

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD

View Document

12/07/1612 July 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/1612 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1624 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/16

View Document

23/03/1623 March 2016 21/02/16 NO MEMBER LIST

View Document

23/03/1623 March 2016 11/12/15 STATEMENT OF CAPITAL GBP 496232.25

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK O'NEILL / 10/11/2014

View Document

27/11/1527 November 2015 ARTICLES OF ASSOCIATION

View Document

27/11/1527 November 2015 INTERIM DIVIDEND 16/11/2015

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065119610010

View Document

01/09/151 September 2015 AUDITOR'S RESIGNATION

View Document

24/08/1524 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/14

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065119610009

View Document

10/07/1510 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1510 July 2015 ARTICLES OF ASSOCIATION

View Document

23/04/1523 April 2015 09/03/15 STATEMENT OF CAPITAL GBP 492213.59

View Document

24/02/1524 February 2015 21/02/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR DARREN MEE

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED LORD MICHAEL ASHCROFT

View Document

03/12/143 December 2014 DIRECTOR APPOINTED DEREK O'NEILL

View Document

21/11/1421 November 2014 10/11/14 STATEMENT OF CAPITAL GBP 488115.41

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR DEREK O'NEILL

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065119610008

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR EILEEN KELLIHER

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR LINCOLN JOPP

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR MICHAEL LAURIE

View Document

08/08/148 August 2014 DIRECTOR APPOINTED SIR PAUL ROBERT STEPHENSON

View Document

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

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

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

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/13

View Document

30/06/1430 June 2014 AUTHORISED TO DONATE TO POLITICAL PARTIES, ORGANISATIONS AND INCURE POLITICAL EXPENDITURE UP TO AGGREGATE OF £50,000 18/06/2014

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065119610007

View Document

04/03/144 March 2014 22/03/13 STATEMENT OF CAPITAL GBP 439202.45

View Document

04/03/144 March 2014 21/02/14 NO MEMBER LIST

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MIKE ETTLING

View Document

11/07/1311 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/12

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED JULIA ROBERTSON

View Document

27/03/1327 March 2013 21/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR LINCOLN PETER MUNRO JOPP

View Document

12/12/1212 December 2012 REDUCTION OF ISSUED CAPITAL

View Document

12/12/1212 December 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

12/12/1212 December 2012 REDUCE SHARE CAP BY CANCELLINGSHARES 938193 ORD SHARES OF 1P EACH 22/11/2012

View Document

12/12/1212 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 438884

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHERYL JONES

View Document

30/10/1230 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1230 October 2012 30/10/12 STATEMENT OF CAPITAL GBP 439496.89

View Document

09/10/129 October 2012 DIRECTOR APPOINTED EILEEN KELLIHER

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MAHONEY

View Document

05/10/125 October 2012 DIRECTOR APPOINTED ANGELA ELIZABETH ENTWISTLE

View Document

27/09/1227 September 2012 27/09/12 STATEMENT OF CAPITAL GBP 440111.89

View Document

27/09/1227 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1227 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1227 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1227 September 2012 27/09/12 STATEMENT OF CAPITAL GBP 440091.89

View Document

27/09/1227 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1227 September 2012 27/09/12 STATEMENT OF CAPITAL GBP 440056.89

View Document

27/09/1227 September 2012 27/09/12 STATEMENT OF CAPITAL GBP 439706.89

View Document

24/09/1224 September 2012 24/09/12 STATEMENT OF CAPITAL GBP 440649

View Document

24/09/1224 September 2012 CONSOLIDATION 03/09/12

View Document

24/09/1224 September 2012 SUB-DIVISION 03/09/12

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/08/1220 August 2012 INTERIM ACCOUNTS MADE UP TO 02/09/11

View Document

20/08/1220 August 2012 INTERIM ACCOUNTS MADE UP TO 30/03/12

View Document

20/08/1220 August 2012 INTERIM ACCOUNTS MADE UP TO 03/08/12

View Document

14/08/1214 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1214 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 440611.89

View Document

14/08/1214 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 440511.89

View Document

14/08/1214 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/08/1214 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 441261.89

View Document

14/08/1214 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1212 July 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

12/07/1212 July 2012 12/07/12 STATEMENT OF CAPITAL GBP 441761.89

View Document

12/07/1212 July 2012 REDUCTION OF ISSUED CAPITAL

View Document

09/07/129 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 127546983.82

View Document

09/07/129 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 126546983.82

View Document

09/07/129 July 2012 04/07/12 STATEMENT OF CAPITAL GBP 1446983.82

View Document

05/07/125 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/125 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/125 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/125 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/125 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/125 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/125 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 444482

View Document

05/07/125 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 443562

View Document

05/07/125 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 444742

View Document

05/07/125 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 441761.89

View Document

05/07/125 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 443732

View Document

05/07/125 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 445932

View Document

22/06/1222 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/11

View Document

30/03/1230 March 2012 FORM 122-REDEMPTION

View Document

28/03/1228 March 2012 21/02/12 NO MEMBER LIST

View Document

07/03/127 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/127 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 446984

View Document

16/02/1216 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1216 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1216 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1216 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 447654

View Document

16/02/1216 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 448644

View Document

16/02/1216 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 449239

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

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

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED SHANE LESLIE STONE

View Document

27/07/1127 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/07/1127 July 2011 COMPANY BUSINESS 22/06/2011

View Document

27/07/1127 July 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/1127 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARWERTH

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE SCOULAR

View Document

01/03/111 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

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

View Document

15/07/1015 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1015 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/06/1016 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 04/03/10 STATEMENT OF CAPITAL GBP 500587.82

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN WILSON / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JONES / 01/10/2009

View Document

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

View Document

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

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

07/07/097 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 21/02/09; BULK LIST AVAILABLE SEPARATELY

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BRADFORD

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED CHERYL CHRISTINE JONES

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN CAREY

View Document

03/06/083 June 2008 DIRECTOR APPOINTED ANDREW STEPHEN WILSON

View Document

03/06/083 June 2008 DIRECTOR APPOINTED VALERIE ANNE SCOULAR

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED ELIZABETH NOEL HARWERTH

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED JOHN ROWLEY

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED DESMOND MARK CHRISTOPHER DOYLE

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ANDREW BURCHALL

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ADRIAN COURTNEY CAREY

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/088 March 2008 SECRETARY APPOINTED REBECCA JANE WATSON

View Document

08/03/088 March 2008 DIRECTOR APPOINTED RICHARD JAMES BRADFORD

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

08/03/088 March 2008 DIRECTOR APPOINTED KEVIN DAVID MAHONEY

View Document

08/03/088 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/2008 FROM, ONE BISHOPS SQUARE, LONDON, E1 6AO

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED

View Document

06/03/086 March 2008 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/03/086 March 2008 APPLICATION COMMENCE BUSINESS

View Document

06/03/086 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/086 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/086 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/084 March 2008 COMPANY NAME CHANGED IMPELUM GROUP PLC CERTIFICATE ISSUED ON 04/03/08

View Document

03/03/083 March 2008 COMPANY NAME CHANGED ALNERY NO.2770 PLC CERTIFICATE ISSUED ON 03/03/08

View Document

21/02/0821 February 2008 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