SIR RICHARD SUTTON LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Registration of charge 003463590019, created on 2025-04-01

View Document

11/02/2511 February 2025 Second filing of Confirmation Statement dated 2024-12-05

View Document

07/01/257 January 2025 Appointment of Mr Sanjay Patel as a director on 2025-01-01

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

14/11/2414 November 2024 Change of details for Peter Lewis Wyman as a person with significant control on 2024-10-28

View Document

14/11/2414 November 2024 Change of details for Diana Eleanor Davidson as a person with significant control on 2024-10-28

View Document

14/11/2414 November 2024 Change of details for David Robert Sutton as a person with significant control on 2024-10-28

View Document

14/11/2414 November 2024 Change of details for Mr Christopher Nigel Barrington Lacey as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Particulars of variation of rights attached to shares

View Document

28/10/2428 October 2024 Statement of capital on 2022-04-25

View Document

24/10/2424 October 2024 Second filing of a statement of capital following an allotment of shares on 2022-03-17

View Document

24/10/2424 October 2024 Second filing of statement of capital on 2023-03-23

View Document

24/10/2424 October 2024 Particulars of variation of rights attached to shares

View Document

25/07/2425 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Notification of Christopher Nigel Barrington Lacey as a person with significant control on 2016-04-06

View Document

02/04/242 April 2024 Termination of appointment of Chris William Baylis as a director on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of William Anthony Michael Gibbs as a director on 2024-03-31

View Document

12/03/2412 March 2024 Register(s) moved to registered inspection location 66 Lincoln's Inn Fields London WC2A 3LH

View Document

11/03/2411 March 2024 Register inspection address has been changed to 66 Lincoln's Inn Fields London WC2A 3LH

View Document

05/01/245 January 2024 Registration of charge 003463590018, created on 2023-12-20

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Notification of Alistair William Darby as a person with significant control on 2023-12-01

View Document

12/12/2312 December 2023 Cessation of Christopher Nigel Barrington Lacey as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mr Alistair William Darby as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Christopher Nigel Barrington Lacey as a director on 2023-12-01

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

31/07/2331 July 2023 Termination of appointment of Robert Glanville White as a director on 2023-07-31

View Document

26/05/2326 May 2023 Statement of capital on 2023-03-23

View Document

16/05/2316 May 2023 Second filing to change the details of Christopher Nigel Barrington Lacey as a person with significant control

View Document

16/05/2316 May 2023 Second filing to change the details of Peter Lewis Wyman as a person with significant control

View Document

23/03/2323 March 2023 Notification of Diana Eleanor Davidson as a person with significant control on 2022-03-17

View Document

21/03/2321 March 2023 Change of details for Ms Caroline Victoria Sutton as a person with significant control on 2023-03-17

View Document

21/03/2321 March 2023 Change of details for Peter Lewis Wyman as a person with significant control on 2023-03-17

View Document

21/03/2321 March 2023 Change of details for Christopher Nigel Barrington Lacey as a person with significant control on 2023-03-17

View Document

21/03/2321 March 2023 Change of details for David Robert Sutton as a person with significant control on 2023-03-17

View Document

21/03/2321 March 2023 Change of details for Lady Fiamma Sutton as a person with significant control on 2023-03-20

View Document

28/10/2228 October 2022 Satisfaction of charge 003463590012 in full

View Document

28/10/2228 October 2022 Satisfaction of charge 003463590013 in full

View Document

26/10/2226 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

24/05/2224 May 2022 Statement of capital on 2022-04-25

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

17/05/2217 May 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Particulars of variation of rights attached to shares

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

06/04/226 April 2022 Appointment of Mr David Hawksworth Horton-Fawkes as a director on 2022-04-01

View Document

02/04/222 April 2022 Particulars of variation of rights attached to shares

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

24/03/2224 March 2022 Statement of capital following an allotment of shares on 2022-03-17

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

15/11/2115 November 2021 Satisfaction of charge 003463590010 in full

View Document

11/11/2111 November 2021 Cessation of Richard Lexington Sutton as a person with significant control on 2021-04-07

View Document

11/11/2111 November 2021 Notification of Caroline Victoria Sutton as a person with significant control on 2019-10-01

View Document

29/09/2129 September 2021 Director's details changed for Mr Stephen Charles Broome on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Robert James Stewart Carswell on 2021-09-29

View Document

04/02/214 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

19/11/2019 November 2020 SECOND FILING OF AP01 FOR WILLIAM ANTHONY MICHAEL GIBBS

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SUTTON / 24/04/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL BARRINGTON LACEY / 24/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL BARRINGTON LACEY / 24/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT SUTTON / 24/04/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEWIS WYMAN / 24/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR PETER LEWIS WYMAN / 24/04/2020

View Document

23/04/2023 April 2020 ADOPT ARTICLES 30/03/2020

View Document

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

22/04/2022 April 2020 ALTER ARTICLES 30/03/2020

View Document

22/04/2022 April 2020 ALTER ARTICLES 30/03/2020

View Document

21/04/2021 April 2020 ADOPT ARTICLES 30/03/2020

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED WILLIAM ANTHONY MICHAEL GIBBS

View Document

11/12/1911 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUDLEY

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ROBERT JAMES STEWART CARSWELL

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 14 BOLTON STREET PICCADILLY LONDON W1J 8BF

View Document

02/04/192 April 2019 ALTER ARTICLES 21/03/2019

View Document

02/04/192 April 2019 ARTICLES OF ASSOCIATION

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

07/12/187 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/18

View Document

15/08/1815 August 2018 CURREXT FROM 29/03/2019 TO 31/03/2019

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BAYLIS

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003463590016

View Document

18/12/1718 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003463590009

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003463590014

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003463590015

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003463590013

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003463590012

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003463590011

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR STEPHEN CHARLES BROOME

View Document

24/12/1524 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15

View Document

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 COMPANY NAME CHANGED SIR RICHARD SUTTON ESTATES LIMITED CERTIFICATE ISSUED ON 23/11/15

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003463590010

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14

View Document

31/12/1431 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY COBB / 01/09/2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTTON / 25/11/2014

View Document

29/12/1429 December 2014 ADOPT ARTICLES 18/11/2014

View Document

18/06/1418 June 2014 02/05/14 STATEMENT OF CAPITAL GBP 1603088.3

View Document

20/05/1420 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 1603088.3

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003463590009

View Document

02/05/142 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/142 May 2014 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

02/05/142 May 2014 COMPANY NAME CHANGED SIR RICHARD SUTTON'S SETTLED ESTATES CERTIFICATE ISSUED ON 02/05/14

View Document

02/05/142 May 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/05/142 May 2014 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/05/142 May 2014 REREG UNLTD TO LTD; RES02 PASS DATE:01/05/2014

View Document

02/05/142 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 1603087.30

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR EVAN TYSON

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/12/1316 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/13

View Document

15/11/1315 November 2013 ALTER ARTICLES 06/03/2013

View Document

15/11/1315 November 2013 ALTER ARTICLES 06/03/2013

View Document

15/11/1315 November 2013 ARTICLES OF ASSOCIATION

View Document

24/12/1224 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/12

View Document

07/12/127 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED CHRISTOHER NIGEL BARRINGTON LACEY

View Document

21/12/1121 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/11

View Document

12/12/1112 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM RIDLEY

View Document

14/01/1114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/10

View Document

17/12/1017 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/07/1019 July 2010 ALTER ARTICLES 30/06/2010

View Document

19/07/1019 July 2010 ARTICLES OF ASSOCIATION

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED PETER LEWIS WYMAN

View Document

05/02/105 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/09

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN CAMPBELL POLLOCK / 20/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE VICTORIA SUTTON / 20/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY COBB / 20/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTTON / 20/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLANVILLE WHITE / 20/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD LEXINGTON SUTTON / 20/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD DUDLEY / 20/01/2010

View Document

02/02/102 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED CAROLINE VICTORIA SUTTON

View Document

31/01/0931 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/01/0829 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 FULL GROUP ACCOUNTS MADE UP TO 29/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL GROUP ACCOUNTS MADE UP TO 29/03/99

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 FULL GROUP ACCOUNTS MADE UP TO 29/03/98

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 04/12/98; CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 AUDITOR'S RESIGNATION

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 04/12/97; CHANGE OF MEMBERS

View Document

08/09/978 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 5 BOLTON STREET LONDON W1Y 7PA

View Document

28/01/9728 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 ALTER MEM AND ARTS 04/04/96

View Document

07/05/967 May 1996 REDESIGNATE SHARES 04/04/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 FULL GROUP ACCOUNTS MADE UP TO 29/03/95

View Document

19/04/9519 April 1995 REDUCTION OF ISSUED CAPITAL 28/03/95

View Document

13/04/9513 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/95

View Document

13/04/9513 April 1995 £ NC 27450000/52450000 28/03/95

View Document

13/04/9513 April 1995 ALTER MEM AND ARTS 28/03/95

View Document

13/04/9513 April 1995 NC INC ALREADY ADJUSTED 28/03/95

View Document

13/04/9513 April 1995 ALTER MEM AND ARTS 28/03/95

View Document

13/04/9513 April 1995 RES SHARES 28/03/95

View Document

08/04/958 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 FULL GROUP ACCOUNTS MADE UP TO 29/03/94

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 FULL GROUP ACCOUNTS MADE UP TO 29/03/93

View Document

16/12/9216 December 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 FULL GROUP ACCOUNTS MADE UP TO 29/03/92

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 ALTER MEM AND ARTS 14/01/92

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 FULL GROUP ACCOUNTS MADE UP TO 29/03/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ALTER MEM AND ARTS 21/08/90

View Document

01/08/901 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 NC INC ALREADY ADJUSTED 21/03/89 21/03/89

View Document

19/03/9019 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/89

View Document

19/03/9019 March 1990 NC INC ALREADY ADJUSTED 21/03/89

View Document

06/02/906 February 1990 FULL GROUP ACCOUNTS MADE UP TO 29/03/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/03

View Document

01/02/891 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

01/03/551 March 1955 OTHER RESOLUTION

View Document

18/11/3818 November 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information