THE CAYENNE TRUST PLC

Company Documents

DateDescription
20/04/1520 April 2015 RETURN OF PURCHASE OF OWN SHARES
19/03/14 TREASURY CAPITAL GBP 5032930.25

View Document

08/04/158 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 8525727.50
06/03/15 TREASURY CAPITAL GBP 4570430.25

View Document

17/03/1517 March 2015 RETURN OF PURCHASE OF OWN SHARES
27/02/15 TREASURY CAPITAL GBP 5820430.25

View Document

27/02/1527 February 2015 RETURN OF PURCHASE OF OWN SHARES
06/02/15 TREASURY CAPITAL GBP 5700430.25

View Document

29/01/1529 January 2015 RETURN OF PURCHASE OF OWN SHARES
07/01/15 TREASURY CAPITAL GBP 5575930.25

View Document

02/01/152 January 2015 RETURN OF PURCHASE OF OWN SHARES
27/11/14 TREASURY CAPITAL GBP 5567180.25

View Document

22/12/1422 December 2014 14/12/14 NO MEMBER LIST

View Document

22/08/1422 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/146 August 2014 RETURN OF PURCHASE OF OWN SHARES
01/07/14 TREASURY CAPITAL GBP 5481741.75

View Document

08/07/148 July 2014 RETURN OF PURCHASE OF OWN SHARES
01/05/14 TREASURY CAPITAL GBP 5471741.75

View Document

04/07/144 July 2014 RETURN OF PURCHASE OF OWN SHARES
09/06/14 TREASURY CAPITAL GBP 5449117.25

View Document

20/06/1420 June 2014 RETURN OF PURCHASE OF OWN SHARES
04/06/14 TREASURY CAPITAL GBP 5441617.25

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

13/06/1413 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/03/147 March 2014 RETURN OF PURCHASE OF OWN SHARES
19/02/14 TREASURY CAPITAL GBP 5433423.75

View Document

06/03/146 March 2014 RETURN OF PURCHASE OF OWN SHARES
20/02/14 TREASURY CAPITAL GBP 5415951.5

View Document

05/02/145 February 2014 31/01/14 TREASURY CAPITAL GBP 5407951.5

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES
09/01/14 TREASURY CAPITAL GBP 5429201.5

View Document

20/12/1320 December 2013 14/12/13 NO MEMBER LIST

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

16/10/1316 October 2013 23/09/13 TREASURY CAPITAL GBP 5409388.75

View Document

25/09/1325 September 2013 RETURN OF PURCHASE OF OWN SHARES
03/09/13 TREASURY CAPITAL GBP 5410124.5

View Document

20/09/1320 September 2013 0000

View Document

10/09/1310 September 2013 RETURN OF PURCHASE OF OWN SHARES
19/08/13 TREASURY CAPITAL GBP 5404124.5

View Document

30/08/1330 August 2013 RETURN OF PURCHASE OF OWN SHARES
19/07/13 TREASURY CAPITAL GBP 5371656.75

View Document

17/07/1317 July 2013 RETURN OF PURCHASE OF OWN SHARES
03/07/13 TREASURY CAPITAL GBP 5271111.75

View Document

17/07/1317 July 2013 RETURN OF PURCHASE OF OWN SHARES
03/07/13 TREASURY CAPITAL GBP 5324156

View Document

12/07/1312 July 2013 RETURN OF PURCHASE OF OWN SHARES
07/06/13 TREASURY CAPITAL GBP 5196111.75

View Document

12/07/1312 July 2013 RETURN OF PURCHASE OF OWN SHARES
21/03/13 TREASURY CAPITAL GBP 5128675.5

View Document

17/06/1317 June 2013 ARTICLES OF ASSOCIATION

View Document

17/06/1317 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

07/06/137 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 9775727.50
16/04/13 TREASURY CAPITAL GBP 4687763.5

View Document

16/04/1316 April 2013 RETURN OF PURCHASE OF OWN SHARES
15/03/13 TREASURY CAPITAL GBP 5812763.5

View Document

15/02/1315 February 2013 RETURN OF PURCHASE OF OWN SHARES
14/12/12 TREASURY CAPITAL GBP 5734858.75

View Document

15/02/1315 February 2013 RETURN OF PURCHASE OF OWN SHARES
18/09/12 TREASURY CAPITAL GBP 5562760.25

View Document

15/02/1315 February 2013 RETURN OF PURCHASE OF OWN SHARES
04/01/13 TREASURY CAPITAL GBP 5752572.25

View Document

19/12/1219 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/12/1219 December 2012 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0LA

View Document

19/12/1219 December 2012 14/12/12 NO MEMBER LIST

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR RICHARD FRANCIS JOHN ATKINSON

View Document

04/08/124 August 2012 RETURN OF PURCHASE OF OWN SHARES 08/06/12 TREASURY CAPITAL GBP 5431073.75

View Document

04/08/124 August 2012 RETURN OF PURCHASE OF OWN SHARES 28/06/12 TREASURY CAPITAL GBP 5157046.25

View Document

15/06/1215 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

05/04/125 April 2012 RETURN OF PURCHASE OF OWN SHARES 16/03/12 TREASURY CAPITAL GBP 5089197.75

View Document

22/03/1222 March 2012 RETURN OF PURCHASE OF OWN SHARES 27/02/12 TREASURY CAPITAL GBP 5055758.75

View Document

27/01/1227 January 2012 RETURN OF PURCHASE OF OWN SHARES 11/01/12 TREASURY CAPITAL GBP 4947365.75

View Document

05/01/125 January 2012 RETURN OF PURCHASE OF OWN SHARES 30/11/11 TREASURY CAPITAL GBP 4933281

View Document

05/01/125 January 2012 RETURN OF PURCHASE OF OWN SHARES 13/12/11 TREASURY CAPITAL GBP 4939220.25

View Document

21/12/1121 December 2011 14/12/11 NO MEMBER LIST

View Document

20/12/1120 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

20/12/1120 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHOENIX ADMINISTRATION SERVICES LIMITED / 20/12/2011

View Document

06/12/116 December 2011 RETURN OF PURCHASE OF OWN SHARES 08/11/11 TREASURY CAPITAL GBP 4877547.5

View Document

06/12/116 December 2011 RETURN OF PURCHASE OF OWN SHARES 17/11/11 TREASURY CAPITAL GBP 4926743.75

View Document

01/11/111 November 2011 RETURN OF PURCHASE OF OWN SHARES 05/10/11 TREASURY CAPITAL GBP 4871297.5

View Document

20/10/1120 October 2011 RETURN OF PURCHASE OF OWN SHARES 03/10/11 TREASURY CAPITAL GBP 4760081

View Document

03/10/113 October 2011 RETURN OF PURCHASE OF OWN SHARES 02/09/11 TREASURY CAPITAL GBP 1060406

View Document

22/09/1122 September 2011 RETURN OF PURCHASE OF OWN SHARES 18/08/11 TREASURY CAPITAL GBP 1049656

View Document

01/09/111 September 2011 RETURN OF PURCHASE OF OWN SHARES 10/08/11 TREASURY CAPITAL GBP 924656

View Document

23/08/1123 August 2011 RETURN OF PURCHASE OF OWN SHARES 03/08/11 TREASURY CAPITAL GBP 917022.25

View Document

24/06/1124 June 2011 17/06/11 TREASURY CAPITAL GBP 907315.25

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

21/06/1121 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/1126 May 2011 RETURN OF PURCHASE OF OWN SHARES 26/04/11 TREASURY CAPITAL GBP 904954.75

View Document

26/05/1126 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1126 May 2011 RETURN OF PURCHASE OF OWN SHARES 11/05/11 TREASURY CAPITAL GBP 914815.25

View Document

17/05/1117 May 2011 RETURN OF PURCHASE OF OWN SHARES 30/03/11 TREASURY CAPITAL GBP 867454.75

View Document

12/04/1112 April 2011 RETURN OF PURCHASE OF OWN SHARES 17/03/11 TREASURY CAPITAL GBP 818111.75

View Document

12/04/1112 April 2011 RETURN OF PURCHASE OF OWN SHARES 12/03/11 TREASURY CAPITAL GBP 833083

View Document

30/03/1130 March 2011 RETURN OF PURCHASE OF OWN SHARES 08/03/11 TREASURY CAPITAL GBP 789059

View Document

21/03/1121 March 2011 RETURN OF PURCHASE OF OWN SHARES 02/03/11 TREASURY CAPITAL GBP 720874.5

View Document

02/03/112 March 2011 RETURN OF PURCHASE OF OWN SHARES 10/02/11 TREASURY CAPITAL GBP 708176.75

View Document

02/03/112 March 2011 02/02/11 TREASURY CAPITAL GBP 694426.75

View Document

01/03/111 March 2011 RETURN OF PURCHASE OF OWN SHARES 02/02/11 TREASURY CAPITAL GBP 702908.5

View Document

07/02/117 February 2011 ARTICLES OF ASSOCIATION

View Document

27/01/1127 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/1127 January 2011 RE CONDITIONAL ON EXT RES OF HOLDERS OF 3.25% CONVERTIBLE UNSEC STOCK 2011 PUT TO MEETING 24/01/2011

View Document

27/01/1127 January 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/1127 January 2011 ALTER ARTICLES 24/01/2011

View Document

27/01/1127 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/114 January 2011 RETURN OF PURCHASE OF OWN SHARES 01/12/10 TREASURY CAPITAL GBP 685883

View Document

29/12/1029 December 2010 29/12/10 STATEMENT OF CAPITAL GBP 10900727.50 17/12/10 TREASURY CAPITAL GBP 672725

View Document

29/12/1029 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 14/12/10 TREASURY CAPITAL GBP 671905514.5

View Document

08/12/108 December 2010 03/08/10 TREASURY CAPITAL GBP 739220

View Document

07/12/107 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1027 October 2010 RETURN OF PURCHASE OF OWN SHARES 08/10/10 TREASURY CAPITAL GBP 844940

View Document

19/10/1019 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1012 July 2010 RETURN OF PURCHASE OF OWN SHARES 25/06/10 TREASURY CAPITAL GBP 822628.5

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

17/06/1017 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/06/1017 June 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/1017 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1010 June 2010 RETURN OF PURCHASE OF OWN SHARES 07/05/10 TREASURY CAPITAL GBP 805909.75

View Document

12/05/1012 May 2010 RETURN OF PURCHASE OF OWN SHARES 13/04/10 TREASURY CAPITAL GBP 744951.5

View Document

12/05/1012 May 2010 RETURN OF PURCHASE OF OWN SHARES 23/04/10 TREASURY CAPITAL GBP 758409.75

View Document

20/01/1020 January 2010 RETURN OF PURCHASE OF OWN SHARES 31/12/09 TREASURY CAPITAL GBP 678750

View Document

08/01/108 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DESC

View Document

09/11/099 November 2009 13/10/09 TREASURY CAPITAL GBP 650000

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

01/10/091 October 2009 09/09/09 GBP TI [email protected]=27187.5

View Document

17/09/0917 September 2009 11/09/09 GBP TR [email protected]=30200

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

08/08/098 August 2009 08/07/09 GBP TI [email protected]=15937.5

View Document

04/08/094 August 2009 03/07/09 GBP TR [email protected]=17750 GBP IC 18518500/18500750

View Document

15/07/0915 July 2009 24/06/09 GBP TI [email protected]=8875

View Document

10/07/0910 July 2009 19/06/09 GBP TR [email protected]=9875 GBP IC 18528375/18518500

View Document

06/07/096 July 2009 SUBDIVISION 04/06/2009

View Document

17/06/0917 June 2009 �10000000 SHARES 1P EACH 04/06/2009

View Document

16/06/0916 June 2009 08/04/09 GBP TI [email protected]=13750

View Document

16/06/0916 June 2009 25/03/09 GBP TI [email protected]=44137.5

View Document

09/06/099 June 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/06/093 June 2009 20/03/09 GBP TR [email protected]=48937.5 GBP IC 18592500/18543562.5

View Document

03/06/093 June 2009 03/04/09 GBP TR [email protected]=15187.5 GBP IC 18543562.5/18528375

View Document

27/02/0927 February 2009 04/02/09 GBP TI [email protected]=28187.5

View Document

20/02/0920 February 2009 30/01/09 GBP TR [email protected]=31375 GBP IC 18623875/18592500

View Document

21/01/0921 January 2009 12/11/08 GBP TI [email protected]=125625

View Document

21/01/0921 January 2009 24/12/08 GBP TI [email protected]=25750

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0912 January 2009 19/12/08 GBP TR [email protected]=29750 GBP IC 9617749.25/9587999.25

View Document

12/01/0912 January 2009 07/11/08 GBP TR [email protected]=139375 GBP IC 9587999.25/9448624.25

View Document

26/11/0826 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0826 November 2008 ARTICLES OF ASSOCIATION

View Document

29/10/0829 October 2008 24/09/08 GBP TI [email protected]=44625

View Document

29/10/0829 October 2008 15/10/08 GBP TI [email protected]=131125

View Document

29/10/0829 October 2008 10/10/08 GBP TR [email protected]=91750 GBP IC 9709499.25/9617749.25

View Document

08/09/088 September 2008 16/07/08 GBP TI [email protected]=106750

View Document

08/09/088 September 2008 20/08/08 GBP TI [email protected]=75000

View Document

27/08/0827 August 2008 18/07/08 GBP TR [email protected]=187000 GBP IC 10014749.25/9827749.25

View Document

27/08/0827 August 2008 11/07/08 GBP TR [email protected]=118250 GBP IC 9827749.25/9709499.25

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

02/07/082 July 2008 19/06/08 GBP TI [email protected]=21250

View Document

02/07/082 July 2008 01/05/08 GBP TI [email protected]=46410.75

View Document

02/07/082 July 2008 29/05/08 GBP TI [email protected]=256000

View Document

26/06/0826 June 2008 06/06/08 GBP TR [email protected]=287250 GBP IC 10323249.25/10035999.25

View Document

26/06/0826 June 2008 09/05/08 GBP TR [email protected]=51410.75 GBP IC 10374660/10323249.25

View Document

26/06/0826 June 2008 13/06/08 GBP TR [email protected]=21250 GBP IC 10035999.25/10014749.25

View Document

13/05/0813 May 2008 11/04/08 GBP TR [email protected]=11500

View Document

13/05/0813 May 2008 16/04/08 GBP TI [email protected]=10250

View Document

12/05/0812 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0814 April 2008 19/03/08 GBP TI [email protected]=12000

View Document

14/04/0814 April 2008 14/03/08 GBP TR [email protected]=9500 GBP IC 10384160/10374660

View Document

07/04/087 April 2008 12/03/08 GBP TI [email protected]=66500

View Document

07/04/087 April 2008 07/03/08 GBP TR [email protected]=16500 GBP IC 10618035/10601535

View Document

07/04/087 April 2008 21/01/08 GBP TR [email protected]=217375 GBP IC 10601535/10384160

View Document

18/03/0818 March 2008 05/02/08 GBP TI [email protected]=72500

View Document

18/03/0818 March 2008 28/02/08 GBP TI [email protected]=210000

View Document

06/02/086 February 2008 23/01/08 � TI [email protected]=702500

View Document

06/02/086 February 2008 21/12/07 � TI [email protected]=35000

View Document

06/02/086 February 2008 02/01/08 � TI [email protected]=16750

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/01/082 January 2008 26/11/07 � TI [email protected]=75000

View Document

02/01/082 January 2008 04/12/07 � TI [email protected]=4375

View Document

19/12/0719 December 2007 27/11/07 � TI [email protected]=6250

View Document

11/12/0711 December 2007 19/11/07 � TI [email protected]=35000

View Document

11/12/0711 December 2007 16/11/07 � TI [email protected]=45000

View Document

25/06/0725 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/06/0725 June 2007 APPT AUDITORS 07/06/07

View Document

25/06/0725 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0712 June 2007 CERT TO CANCEL CAP RED RESERVE

View Document

08/06/078 June 2007 CANCEL CAP REDEMPTION RESERVE

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/073 May 2007 ARTICLES OF ASSOCIATION

View Document

11/04/0711 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/079 February 2007 RETURN MADE UP TO 14/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0623 August 2006 S-DIV 09/08/06

View Document

21/08/0621 August 2006 S-DIV 22/06/06

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: G OFFICE CHANGED 04/07/06 30 FINSBURY SQUARE LONDON EC2A 1AG

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0627 April 2006 NC INC ALREADY ADJUSTED 20/04/06

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 INTERIM ACCOUNTS MADE UP TO 19/01/06

View Document

09/02/069 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 COMPANY NAME CHANGED INVESCO CITY AND COMMERCIAL TRUS T PLC CERTIFICATE ISSUED ON 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 14/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/03/0516 March 2005 14/12/04 BULK LIST NOF AMEND

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/0423 November 2004 INTERIM ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 INTERIM ACCOUNTS MADE UP TO 31/07/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 14/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/0310 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: G OFFICE CHANGED 27/11/02 11 DEVONSHIRE SQUARE LONDON EC2M 4YR

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 14/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

02/11/012 November 2001 INTERIM ACCOUNTS MADE UP TO 31/07/01

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 INTERIM ACCOUNTS MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 14/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 ADOPT MEM AND ARTS 18/05/99

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 14/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 14/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/972 September 1997 COMPANY NAME CHANGED NEW CITY AND COMMERCIAL INVESTME NT TRUST PLC CERTIFICATE ISSUED ON 02/09/97

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

25/03/9725 March 1997 RE CRESTCO WARRANTS 15/11/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 14/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/9624 October 1996 ALTER MEM AND ARTS 01/10/96

View Document

07/10/967 October 1996 INTERIM ACCOUNTS MADE UP TO 31/07/96

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 14/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/952 October 1995 INTERIM ACCOUNTS MADE UP TO 31/07/95

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 14/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

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

View Document

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

View Document

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

View Document

05/10/945 October 1994 INTERIM ACCOUNTS MADE UP TO 31/07/94

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 INTIAL ACCOUNTS MADE UP TO 31/07/93

View Document

08/02/938 February 1993 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

06/01/936 January 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/12/92

View Document

06/01/936 January 1993 LISTING OF PARTICULARS

View Document

23/12/9223 December 1992 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/12/9217 December 1992 APPLICATION COMMENCE BUSINESS

View Document

17/12/9217 December 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/12/9214 December 1992 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