STRATEGIC EQUITY CAPITAL PLC



Company Documents

DateDescription
14/03/2414 March 2024 NewTermination of appointment of Heinrich Volanar Merz as a director on 2024-03-11

View Document

13/03/2413 March 2024 NewAppointment of Mr Heinrich Volanar Merz as a director on 2024-03-11

View Document

10/01/2410 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

27/12/2327 December 2023 Auditor's resignation

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

19/12/2319 December 2023 Full accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

28/11/2328 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

28/11/2328 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/11/2310 November 2023 Termination of appointment of Josephine Dixon as a director on 2023-11-08

View Document

23/10/2323 October 2023 Director's details changed for Ms Annie Margaret Coleman on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr John William Marshall Barlow on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Richard Edmund Staniforth Locke on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Miss Josephine Dixon on 2023-10-23

View Document

16/10/2316 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

29/09/2329 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/09/2313 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

24/07/2324 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

21/06/2321 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/239 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

07/06/237 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

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

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

24/04/2324 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/03/2327 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/03/2313 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/02/2320 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/02/2317 February 2023 Appointment of Mr Howard Williams as a director on 2023-02-08

View Document

17/02/2317 February 2023 Appointment of Ms Brigid Ann Sutcliffe as a director on 2023-02-08

View Document

10/02/2310 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/02/2310 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

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

View Document

20/01/2320 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/01/2320 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/01/2317 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/236 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/236 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

28/12/2228 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

13/12/2213 December 2022 Full accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

16/11/2216 November 2022 Termination of appointment of Richard John Hills as a director on 2022-11-09

View Document

15/11/2215 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

11/11/2211 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

10/11/2210 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

10/11/2210 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

10/11/2210 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

09/11/229 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

03/11/223 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

20/10/2220 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

20/10/2220 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

12/10/2212 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

12/10/2212 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

30/09/2230 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2214 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

13/09/2213 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

13/09/2213 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

13/05/2213 May 2022 Purchase of own shares.

View Document

15/02/2215 February 2022 Appointment of Ms Annie Margaret Coleman as a director on 2022-02-14

View Document

15/02/2215 February 2022 Director's details changed for Miss Josephine Dixon on 2022-02-14

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

23/11/2123 November 2021 Full accounts made up to 2021-06-30

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

21/11/1921 November 2019 RETURN OF PURCHASE OF OWN SHARES 28/10/19 TREASURY CAPITAL GBP 887629.7

View Document

14/11/1914 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1914 October 2019 RETURN OF PURCHASE OF OWN SHARES 04/09/19 TREASURY CAPITAL GBP 869629.7

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES 26/07/19 TREASURY CAPITAL GBP 859655.2

View Document

04/10/194 October 2019 RETURN OF PURCHASE OF OWN SHARES 23/08/19 TREASURY CAPITAL GBP 851485.2

View Document

12/08/1912 August 2019 RETURN OF PURCHASE OF OWN SHARES 01/07/19 TREASURY CAPITAL GBP 840685.2

View Document

29/07/1929 July 2019 RETURN OF PURCHASE OF OWN SHARES 18/06/19 TREASURY CAPITAL GBP 825289.2

View Document

08/07/198 July 2019 RETURN OF PURCHASE OF OWN SHARES 06/06/19 TREASURY CAPITAL GBP 812289.2

View Document

08/07/198 July 2019 RETURN OF PURCHASE OF OWN SHARES 28/05/19 TREASURY CAPITAL GBP 799589.2

View Document

30/06/1930 June 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

13/06/1913 June 2019 RETURN OF PURCHASE OF OWN SHARES 17/05/19 TREASURY CAPITAL GBP 784609.7

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

13/05/1913 May 2019 RETURN OF PURCHASE OF OWN SHARES 01/04/19 TREASURY CAPITAL GBP 775611.7

View Document

17/04/1917 April 2019 RETURN OF PURCHASE OF OWN SHARES 22/03/19 TREASURY CAPITAL GBP 762008.7

View Document

07/03/197 March 2019 RETURN OF PURCHASE OF OWN SHARES 21/02/19 TREASURY CAPITAL GBP 749920.9

View Document

22/02/1922 February 2019 RETURN OF PURCHASE OF OWN SHARES 01/02/19 TREASURY CAPITAL GBP 741220.9

View Document

11/02/1911 February 2019 RETURN OF PURCHASE OF OWN SHARES 23/01/19 TREASURY CAPITAL GBP 728561.9

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR DAVID JOHN MORRISON

View Document

28/01/1928 January 2019 RETURN OF PURCHASE OF OWN SHARES 03/01/19 TREASURY CAPITAL GBP 712785

View Document

17/01/1917 January 2019 RETURN OF PURCHASE OF OWN SHARES 05/12/18 TREASURY CAPITAL GBP 696243.1

View Document

18/12/1818 December 2018 RETURN OF PURCHASE OF OWN SHARES 20/11/18 TREASURY CAPITAL GBP 678243.1

View Document

06/12/186 December 2018 RETURN OF PURCHASE OF OWN SHARES 13/11/18 TREASURY CAPITAL GBP 654243.1

View Document

06/12/186 December 2018 RETURN OF PURCHASE OF OWN SHARES
13/11/18 TREASURY CAPITAL GBP 654243.1

View Document

23/11/1823 November 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMPSON

View Document

14/11/1814 November 2018 RETURN OF PURCHASE OF OWN SHARES 29/10/18 TREASURY CAPITAL GBP 617743.1

View Document

14/11/1814 November 2018 RETURN OF PURCHASE OF OWN SHARES
29/10/18 TREASURY CAPITAL GBP 617743.1

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES 26/09/18 TREASURY CAPITAL GBP 599243.1

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES
26/09/18 TREASURY CAPITAL GBP 599243.1

View Document

09/10/189 October 2018 RETURN OF PURCHASE OF OWN SHARES 07/09/18 TREASURY CAPITAL GBP 573743.1

View Document

09/10/189 October 2018 RETURN OF PURCHASE OF OWN SHARES 17/09/18 TREASURY CAPITAL GBP 585243.1

View Document

09/10/189 October 2018 RETURN OF PURCHASE OF OWN SHARES
17/09/18 TREASURY CAPITAL GBP 585243.1

View Document

09/10/189 October 2018 RETURN OF PURCHASE OF OWN SHARES
07/09/18 TREASURY CAPITAL GBP 573743.1

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES 31/08/18 TREASURY CAPITAL GBP 555243.1

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES
31/08/18 TREASURY CAPITAL GBP 555243.1

View Document

24/09/1824 September 2018 RETURN OF PURCHASE OF OWN SHARES 21/08/18 TREASURY CAPITAL GBP 542143.1

View Document

24/09/1824 September 2018 RETURN OF PURCHASE OF OWN SHARES
21/08/18 TREASURY CAPITAL GBP 542143.1

View Document

07/09/187 September 2018 RETURN OF PURCHASE OF OWN SHARES 06/08/18 TREASURY CAPITAL GBP 535848.1

View Document

07/09/187 September 2018 RETURN OF PURCHASE OF OWN SHARES
06/08/18 TREASURY CAPITAL GBP 535848.1

View Document

13/08/1813 August 2018 RETURN OF PURCHASE OF OWN SHARES 13/07/18 TREASURY CAPITAL GBP 521248.1

View Document

13/08/1813 August 2018 RETURN OF PURCHASE OF OWN SHARES
13/07/18 TREASURY CAPITAL GBP 521248.1

View Document

10/07/1810 July 2018 RETURN OF PURCHASE OF OWN SHARES 20/06/18 TREASURY CAPITAL GBP 510748.1

View Document

10/07/1810 July 2018 RETURN OF PURCHASE OF OWN SHARES
20/06/18 TREASURY CAPITAL GBP 510748.1

View Document

02/07/182 July 2018 RETURN OF PURCHASE OF OWN SHARES 06/06/18 TREASURY CAPITAL GBP 497248.1

View Document

02/07/182 July 2018 RETURN OF PURCHASE OF OWN SHARES
06/06/18 TREASURY CAPITAL GBP 497248.1

View Document

30/06/1830 June 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/06/1820 June 2018 RETURN OF PURCHASE OF OWN SHARES 04/05/18 TREASURY CAPITAL GBP 484248.1

View Document

20/06/1820 June 2018 RETURN OF PURCHASE OF OWN SHARES
04/05/18 TREASURY CAPITAL GBP 484248.1

View Document

18/06/1818 June 2018 RETURN OF PURCHASE OF OWN SHARES 22/05/18 TREASURY CAPITAL GBP 475248.1

View Document

18/06/1818 June 2018 RETURN OF PURCHASE OF OWN SHARES
22/05/18 TREASURY CAPITAL GBP 475248.1

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 RETURN OF PURCHASE OF OWN SHARES 10/04/18 TREASURY CAPITAL GBP 456703.1

View Document

22/05/1822 May 2018 RETURN OF PURCHASE OF OWN SHARES
10/04/18 TREASURY CAPITAL GBP 456703.1

View Document

17/04/1817 April 2018 RETURN OF PURCHASE OF OWN SHARES 28/02/18 TREASURY CAPITAL GBP 451230

View Document

17/04/1817 April 2018 RETURN OF PURCHASE OF OWN SHARES
28/02/18 TREASURY CAPITAL GBP 451230

View Document

16/03/1816 March 2018 RETURN OF PURCHASE OF OWN SHARES 12/02/18 TREASURY CAPITAL GBP 444965

View Document

16/03/1816 March 2018 RETURN OF PURCHASE OF OWN SHARES
12/02/18 TREASURY CAPITAL GBP 444965

View Document

14/02/1814 February 2018 RETURN OF PURCHASE OF OWN SHARES 19/01/18 TREASURY CAPITAL GBP 436981.7

View Document

14/02/1814 February 2018 RETURN OF PURCHASE OF OWN SHARES
19/01/18 TREASURY CAPITAL GBP 436981.7

View Document

30/01/1830 January 2018 RETURN OF PURCHASE OF OWN SHARES 14/12/17 TREASURY CAPITAL GBP 431491.2

View Document

30/01/1830 January 2018 RETURN OF PURCHASE OF OWN SHARES
14/12/17 TREASURY CAPITAL GBP 431491.2

View Document

18/01/1818 January 2018 RETURN OF PURCHASE OF OWN SHARES 16/11/17 TREASURY CAPITAL GBP 423685.2

View Document

18/01/1818 January 2018 RETURN OF PURCHASE OF OWN SHARES
16/11/17 TREASURY CAPITAL GBP 423685.2

View Document

13/12/1713 December 2017 RETURN OF PURCHASE OF OWN SHARES 01/11/17 TREASURY CAPITAL GBP 419974.5

View Document

13/12/1713 December 2017 RETURN OF PURCHASE OF OWN SHARES
01/11/17 TREASURY CAPITAL GBP 419974.5

View Document

06/12/176 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/176 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/176 December 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/11/1721 November 2017 RETURN OF PURCHASE OF OWN SHARES 16/10/17 TREASURY CAPITAL GBP 409474.5

View Document

21/11/1721 November 2017 RETURN OF PURCHASE OF OWN SHARES
16/10/17 TREASURY CAPITAL GBP 409474.5

View Document

09/11/179 November 2017 RETURN OF PURCHASE OF OWN SHARES 06/10/17 TREASURY CAPITAL GBP 399935.8

View Document

09/11/179 November 2017 RETURN OF PURCHASE OF OWN SHARES
06/10/17 TREASURY CAPITAL GBP 399935.8

View Document

07/11/177 November 2017 RETURN OF PURCHASE OF OWN SHARES 26/09/17 TREASURY CAPITAL GBP 393451.2

View Document

07/11/177 November 2017 RETURN OF PURCHASE OF OWN SHARES
26/09/17 TREASURY CAPITAL GBP 393451.2

View Document

16/10/1716 October 2017 RETURN OF PURCHASE OF OWN SHARES 19/09/17 TREASURY CAPITAL GBP 381573.5

View Document

16/10/1716 October 2017 RETURN OF PURCHASE OF OWN SHARES
19/09/17 TREASURY CAPITAL GBP 381573.5

View Document

05/10/175 October 2017 RETURN OF PURCHASE OF OWN SHARES 07/09/17 TREASURY CAPITAL GBP 366573.5

View Document

05/10/175 October 2017 RETURN OF PURCHASE OF OWN SHARES
07/09/17 TREASURY CAPITAL GBP 366573.5

View Document

27/09/1727 September 2017 RETURN OF PURCHASE OF OWN SHARES 30/08/17 TREASURY CAPITAL GBP 356038.4

View Document

27/09/1727 September 2017 RETURN OF PURCHASE OF OWN SHARES
30/08/17 TREASURY CAPITAL GBP 356038.4

View Document

18/09/1718 September 2017 RETURN OF PURCHASE OF OWN SHARES 17/08/17 TREASURY CAPITAL GBP 347538.4

View Document

18/09/1718 September 2017 RETURN OF PURCHASE OF OWN SHARES
17/08/17 TREASURY CAPITAL GBP 347538.4

View Document

16/08/1716 August 2017 RETURN OF PURCHASE OF OWN SHARES 03/07/17 TREASURY CAPITAL GBP 339466.9

View Document

16/08/1716 August 2017 RETURN OF PURCHASE OF OWN SHARES 24/07/17 TREASURY CAPITAL GBP 318691.9

View Document

16/08/1716 August 2017 RETURN OF PURCHASE OF OWN SHARES
03/07/17 TREASURY CAPITAL GBP 339466.9

View Document

16/08/1716 August 2017 RETURN OF PURCHASE OF OWN SHARES
24/07/17 TREASURY CAPITAL GBP 318691.9

View Document

13/07/1713 July 2017 RETURN OF PURCHASE OF OWN SHARES 14/06/17 TREASURY CAPITAL GBP 308191.9

View Document

13/07/1713 July 2017 RETURN OF PURCHASE OF OWN SHARES
14/06/17 TREASURY CAPITAL GBP 308191.9

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/06/1726 June 2017 RETURN OF PURCHASE OF OWN SHARES 26/05/17 TREASURY CAPITAL GBP 292740

View Document

26/06/1726 June 2017 RETURN OF PURCHASE OF OWN SHARES
26/05/17 TREASURY CAPITAL GBP 292740

View Document

12/06/1712 June 2017 RETURN OF PURCHASE OF OWN SHARES 17/05/17 TREASURY CAPITAL GBP 270240

View Document

12/06/1712 June 2017 RETURN OF PURCHASE OF OWN SHARES
17/05/17 TREASURY CAPITAL GBP 270240

View Document

31/05/1731 May 2017 RETURN OF PURCHASE OF OWN SHARES 26/04/17 TREASURY CAPITAL GBP 249440

View Document

31/05/1731 May 2017 RETURN OF PURCHASE OF OWN SHARES
26/04/17 TREASURY CAPITAL GBP 249440

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

01/12/161 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1620 October 2016 CORPORATE SECRETARY APPOINTED PATAC LIMITED

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY CAPITA SINCLAIR HENDERSON LIMITED

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM BEAUFORT HOUSE 51 NEW NORTH ROAD EXETER DEVON EX4 4EP

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM
BEAUFORT HOUSE
51 NEW NORTH ROAD
EXETER
DEVON
EX4 4EP

View Document



27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILLS / 14/07/2016

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/06/162 June 2016 10/05/16 NO MEMBER LIST

View Document

22/03/1622 March 2016 AUDITOR'S RESIGNATION

View Document

10/03/1610 March 2016 AUDITOR'S RESIGNATION

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR JOHN WILLIAM MARSHALL BARLOW

View Document

26/01/1626 January 2016 16/12/15 STATEMENT OF CAPITAL GBP 6985889.10

View Document

09/12/159 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 6965889.10

View Document

24/11/1524 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/1524 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1519 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 6925889.10

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN DIGHE

View Document

15/10/1515 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 6838389.10

View Document

21/09/1521 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 6798389.10

View Document

18/08/1518 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1517 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 6258369.1

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/06/1523 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 6210101.30

View Document

03/06/153 June 2015 10/05/15 NO MEMBER LIST

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILLS / 01/06/2015

View Document

16/03/1516 March 2015 06/02/15 STATEMENT OF CAPITAL GBP 5717601.3

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR RICHARD EDMUND STANIFORTH LOCKE

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HODSON

View Document

28/01/1528 January 2015 15/01/15 TREASURY CAPITAL GBP 231425

View Document

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES 18/11/14 TREASURY CAPITAL GBP 242397.2

View Document

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES
18/11/14 TREASURY CAPITAL GBP 242397.2

View Document

10/12/1410 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CORNISH

View Document

14/08/1414 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1413 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 5717601.30

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MISS JOSEPHINE DIXON

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/06/142 June 2014 10/05/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR RICHARD HILLS

View Document

13/12/1313 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 5955811.10

View Document

10/12/1310 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1314 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1330 June 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/06/1310 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1310 June 2013 28/05/13 STATEMENT OF CAPITAL GBP 6203968.20

View Document

04/06/134 June 2013 10/05/13 NO MEMBER LIST

View Document

24/05/1324 May 2013 08/11/12 STATEMENT OF CAPITAL GBP 6462465.50

View Document

28/11/1228 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/129 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ESSEX CORNISH / 27/09/2012

View Document

30/06/1230 June 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/06/1222 June 2012 10/05/12 STATEMENT OF CAPITAL GBP 6731732.4

View Document

11/06/1211 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1229 May 2012 10/05/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA SINCLAIR HENDERSON LIMITED / 10/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ESSEX CORNISH / 10/05/2012

View Document

14/11/1114 November 2011 ARTICLES OF ASSOCIATION

View Document

14/11/1114 November 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/07/1119 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1113 July 2011 31/05/11 STATEMENT OF CAPITAL GBP 7419547.40

View Document

13/07/1113 July 2011 04/07/11 STATEMENT OF CAPITAL GBP 7171047.40

View Document

13/07/1113 July 2011 16/06/11 STATEMENT OF CAPITAL GBP 7322047.40

View Document

13/07/1113 July 2011 26/05/11 STATEMENT OF CAPITAL GBP 7539547.40

View Document

13/07/1113 July 2011 24/05/11 STATEMENT OF CAPITAL GBP 7469547.40

View Document

13/07/1113 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 7096047.40

View Document

13/07/1113 July 2011 08/07/11 STATEMENT OF CAPITAL GBP 7012220.30

View Document

13/07/1113 July 2011 05/05/11 STATEMENT OF CAPITAL GBP 7609547.4

View Document

13/07/1113 July 2011 10/05/11 STATEMENT OF CAPITAL GBP 7609547.40

View Document

13/07/1113 July 2011 28/06/11 STATEMENT OF CAPITAL GBP 7235547.40

View Document

13/07/1113 July 2011 01/06/11 STATEMENT OF CAPITAL GBP 7359547.40

View Document

11/07/1111 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1111 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1111 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/117 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1120 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1110 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/116 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1131 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1125 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1118 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1116 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1112 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1112 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/114 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 7677047.40

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/05/1021 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR APPOINTED IAN ROBERT DIGHE

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/09/093 September 2009 SHARE AGREEMENT OTC

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/0829 September 2008 12/09/08 GBP TI [email protected]=12000

View Document

26/09/0826 September 2008 05/09/08 GBP TI [email protected]=18000

View Document

17/09/0817 September 2008 29/08/08 GBP TI [email protected]=2500

View Document

02/09/082 September 2008 20/08/08 GBP TI [email protected]=7100

View Document

02/09/082 September 2008 13/08/08 GBP TI [email protected]=6500

View Document

12/08/0812 August 2008 21/07/08 GBP TI [email protected]=10000

View Document

12/08/0812 August 2008 23/07/08 GBP TI [email protected]=8000

View Document

28/07/0828 July 2008 11/07/08 GBP TI [email protected]=82200

View Document

14/07/0814 July 2008 25/06/08 GBP TI [email protected]=70000

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/06/082 June 2008 14/05/08 GBP TI [email protected]=7500

View Document

28/05/0828 May 2008 RETURN MADE UP TO 10/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0822 May 2008 23/04/08 GBP TI [email protected]=225

View Document

12/05/0812 May 2008 16/04/08 GBP TI [email protected]=500

View Document

02/05/082 May 2008 15/04/08 GBP TI [email protected]=750

View Document

02/05/082 May 2008 07/04/08 GBP TI [email protected]=1600

View Document

05/04/085 April 2008 GBP IC 7262600/7262150 10/03/08 GBP SR [email protected]=450

View Document

31/03/0831 March 2008 12/03/08 GBP TI [email protected]=500

View Document

14/03/0814 March 2008 04/03/08 GBP TI [email protected]=250

View Document

06/03/086 March 2008 21/02/08 GBP TI [email protected]=300

View Document

06/02/086 February 2008 18/01/08 £ TI [email protected]=1000

View Document

04/02/084 February 2008 16/01/08 £ TI [email protected]=2000

View Document

25/01/0825 January 2008 21/12/07 £ TI [email protected]=500

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 23 CATHEDRAL YARD, EXETER, DEVON EX1 1HB

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/09/0515 September 2005 REDUCTION OF SHARE PREMIUM

View Document

15/09/0515 September 2005 REDUCTION OF SHARE PREMIUM ACT

View Document

18/08/0518 August 2005 NC INC ALREADY ADJUSTED 04/07/05

View Document

18/08/0518 August 2005 NC INC ALREADY ADJUSTED 01/07/05

View Document

18/08/0518 August 2005 MEMORANDUM OF ASSOCIATION

View Document

18/08/0518 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0518 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0518 August 2005 NC INC ALREADY ADJUSTED 01/07/05

View Document

18/08/0518 August 2005 NC INC ALREADY ADJUSTED 01/07/05

View Document

18/08/0518 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/08/0518 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0518 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0518 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/08/0518 August 2005 SUBDIVIDE @ £0.10 01/07/05

View Document

10/08/0510 August 2005 ACC. REF. DATE SHORTENED FROM 19/07/06 TO 30/06/06

View Document

09/08/059 August 2005 £ NC 12000000/12119499 04/07/05

View Document

09/08/059 August 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 19/07/05

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

21/07/0521 July 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 2 LAMBS PASSAGE, LONDON, EC1Y 8BB

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 19/07/05

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 S-DIV 01/07/05

View Document

04/07/054 July 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/07/054 July 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/07/054 July 2005 AUDITORS' REPORT

View Document

04/07/054 July 2005 AUDITORS' STATEMENT

View Document

04/07/054 July 2005 BALANCE SHEET

View Document

04/07/054 July 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/07/054 July 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/07/054 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/054 July 2005 £ NC 100/12000000 01/

View Document

04/07/054 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/054 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/054 July 2005 RE AUTH MARKET PURCHASE 01/07/05

View Document

22/06/0522 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED TRUSHELFCO (NO.3157) LIMITED CERTIFICATE ISSUED ON 15/06/05

View Document

10/05/0510 May 2005 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