THE FINANCIAL REPORTING COUNCIL LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFull accounts made up to 2025-03-31

View Document

12/03/2512 March 2025 Registered office address changed from 13th Floor, Hx1 1 Harbour Exchange Square London E14 9GE England to 13th Floor 1 Harbour Exchange Square London E14 9GE on 2025-03-12

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

06/03/256 March 2025 Registered office address changed from Exchange Tower 13th Floor, Exchange Tower 1 Harbour Exchange Square London E14 9SR United Kingdom to 13th Floor, Hx1 Harbour Exchange Square London E14 9GE on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from 13th Floor, Hx1 Harbour Exchange Square London E14 9GE England to 13th Floor, Hx1 1 Harbour Exchange Square London E14 9GE on 2025-03-06

View Document

03/03/253 March 2025 Registered office address changed from 125 London Wall 8th Floor London EC2Y 5AS to Exchange Tower 13th Floor, Exchange Tower 1 Harbour Exchange Square London E14 9SR on 2025-03-03

View Document

29/11/2429 November 2024 Director's details changed for Simon William O'regan on 2024-11-29

View Document

28/11/2428 November 2024 Appointment of Mr Charles Lucian Henry Parker as a director on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Eva-Kristiina Lindholm as a director on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Simon William O'regan as a director on 2024-11-28

View Document

24/09/2424 September 2024 Full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Resolutions

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

02/10/232 October 2023 Appointment of Mr Richard Moriarty as a director on 2023-10-02

View Document

14/09/2314 September 2023 Termination of appointment of Ashley Peter Fox as a director on 2023-09-11

View Document

02/08/232 August 2023 Full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Termination of appointment of Jonathan Michael Thompson as a director on 2023-07-31

View Document

24/07/2324 July 2023 Termination of appointment of John Richard Coomber as a director on 2023-07-22

View Document

02/06/232 June 2023 Cessation of Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Notification of Secretary of State for the Department for Business and Trade as a person with significant control on 2023-06-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

19/10/2219 October 2022 Accounts for a small company made up to 2022-03-31

View Document

13/05/2213 May 2022 Termination of appointment of Francesca Natalie Carter as a secretary on 2022-05-12

View Document

06/04/226 April 2022 Memorandum and Articles of Association

View Document

06/04/226 April 2022 Resolutions

View Document

09/02/229 February 2022 Appointment of Ms Clare Thompson as a director on 2022-02-01

View Document

09/02/229 February 2022 Appointment of Mr David Arthur Willis as a director on 2022-02-01

View Document

09/02/229 February 2022 Appointment of Sir Jan Petrus Du Plessis as a director on 2022-02-03

View Document

09/02/229 February 2022 Appointment of Sir Ashley Peter Fox as a director on 2022-02-01

View Document

09/02/229 February 2022 Appointment of Ms Angela Fung Ngor Cha as a director on 2022-02-01

View Document

09/11/219 November 2021 Full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Termination of appointment of David Robert Childs as a director on 2021-10-16

View Document

12/10/2112 October 2021 Termination of appointment of Norman Keith Skeoch as a director on 2021-10-11

View Document

25/06/2125 June 2021 Appointment of Ms Hannah Nixon as a director on 2021-06-24

View Document

24/06/2124 June 2021 Appointment of Mr Ruwan Upendra Weerasekera as a director on 2021-06-21

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECRETARY OF STATE FOR BUSINESS, ENERGY AND INDUSTRIAL STRATEGY

View Document

01/05/201 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2020

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAND

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY ANNE MCARTHUR

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

19/03/2019 March 2020 SECRETARY APPOINTED MRS FRANCESCA NATALIE CARTER

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN BENDER

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR SIMON PAUL DINGEMANS

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HADDRILL

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR WINFRIED BISCHOFF

View Document

07/10/197 October 2019 DIRECTOR APPOINTED SIR JONATHAN MICHAEL THOMPSON

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ARMOUR

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ZINKULA

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR GAY HUEY EVANS

View Document

08/04/198 April 2019 ARTICLES OF ASSOCIATION

View Document

08/04/198 April 2019 ADOPT ARTICLES 19/03/2019

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DRUCKMAN

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER MARSHALL

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE

View Document

06/04/186 April 2018 DIRECTOR APPOINTED JENNY WATSON

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MRS JULIA UNWIN

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE MCLAREN

View Document

28/03/1828 March 2018 ADOPT ARTICLES 08/03/2018

View Document

23/03/1823 March 2018 ADOPT ARTICLES 08/03/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

26/09/1726 September 2017 SECOND FILING OF TM01 FOR RAYMOND KING

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KING

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR MARK JOSEPH ZINKULA

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CORLEY

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR PAUL BRYAN DRUCKMAN

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 ADOPT ARTICLES 08/06/2016

View Document

21/04/1621 April 2016 ADOPT ARTICLES 01/04/2016

View Document

21/03/1621 March 2016 16/03/16 NO MEMBER LIST

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD HADDRILL / 01/01/2015

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD COOMBER / 05/08/2015

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR JOHN RICHARD COOMBER

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR RAYMOND KING

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM, 125 8TH FLOOR, 125 LONDON WALL, LONDON, EC2Y 5AS, UNITED KINGDOM

View Document

08/04/158 April 2015 16/03/15 NO MEMBER LIST

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SUTCLIFFE

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM, 5TH FLOOR ALDWYCH HOUSE, 71-91 ALDWYCH, LONDON, WC2B 4HN

View Document

07/05/147 May 2014 DIRECTOR APPOINTED SIR WINFRIED FRANZ WILHELM BISCHOFF

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR DAVID ROBERT CHILDS

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH HOGG

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR GLEN MORENO

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CHAMBERS

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD FLECK

View Document

01/04/141 April 2014 16/03/14 NO MEMBER LIST

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR JOHN MORRISON STEWART

View Document

03/03/143 March 2014 DIRECTOR APPOINTED SIR BRIAN GEOFFREY BENDER

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBSON

View Document

26/07/1326 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

20/03/1320 March 2013 16/03/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 AUDITOR'S RESIGNATION

View Document

07/02/137 February 2013 AUDITOR'S RESIGNATION

View Document

08/10/128 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 ADOPT ARTICLES 30/05/2012

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR PAUL GEORGE

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLAS

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR RUDOLPH MARKHAM

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MRS MELANIE ELIZABETH MCLAREN

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY ARNOUR / 02/07/2012

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MARK HENRY ARNOUR

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MRS OLIVIA CATHERINE DICKSON

View Document

10/04/1210 April 2012 16/03/12 NO MEMBER LIST

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KNIGHT

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MS GAY HUEY EVANS

View Document

22/03/1222 March 2012 ALTER ARTICLES 01/03/2012

View Document

22/03/1222 March 2012 ARTICLES OF ASSOCIATION

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR NORMAN KEITH SKEOCH

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAKE

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR LINDSAY TOMLINSON

View Document

20/09/1120 September 2011 AUDITOR'S RESIGNATION

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC ANSTEE

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR JOHN HENRY KELLAS

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA MILLS

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SUNDERLAND

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY PETER TOMLINSON / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR NICHOLAS CHARLES EDWARD LAND

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MRS ELIZABETH PAULINE LUCY CORLEY

View Document

29/03/1129 March 2011 16/03/11 NO MEMBER LIST

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY PETER TOMLINSON / 28/03/2011

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR GLEN RICHARD MORENO

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR ROGER MICHAEL JAMES MARSHALL

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MACKINTOSH

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOGG

View Document

13/04/1013 April 2010 16/03/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN KNIGHT / 13/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC EDWARD ANSTEE / 13/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN MICHAEL SUNDERLAND / 13/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACKINTOSH / 13/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN MICHAEL SUNDERLAND / 13/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY PETER TOMLINSON / 13/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAME BARBARA JEAN LYON MILLS / 13/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HUGO FLECK / 13/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHAMBERS / 13/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLPH HAROLD PETER MARKHAM / 13/03/2010

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SEYMOUR

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL BOYLE

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR STEPHEN HOWARD HADDRILL

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR JAMES HARRY SUTCLIFFE

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY PAUL SEYMOUR

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUDY MARKHAM / 14/05/2009

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 16/03/09

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE MCARTHUR / 07/04/2009

View Document

01/04/091 April 2009 ALTER ARTICLES 05/03/2009

View Document

11/12/0811 December 2008 COMPANY BUSINESS 08/12/2008

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED RICHARD JOHN HUGO FLECK

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED DAME BARBARA MILLS

View Document

09/09/089 September 2008 BOARD AND POWERS SUSPENDED 08/08/2008

View Document

31/07/0831 July 2008 DIRECTORS REPORT AND AUDITED FINANCIAL STATEMENTS LAID BEFORE MEETING 17/07/2008

View Document

31/07/0831 July 2008 ARTICLES OF ASSOCIATION

View Document

09/06/089 June 2008 DIRECTOR APPOINTED TIMOTHY EDWARD HANSON WALKER

View Document

03/06/083 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY APPOINTED PAUL ANTHONY COLIN SEYMOUR

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 16/03/08

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED IAN MACKINTOSH

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED WILLIAM JOHN LANGFORD KNIGHT

View Document

24/01/0824 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 CO-OP TO CONT AS BANKER 03/07/07

View Document

06/09/076 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0717 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/078 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 16/03/07

View Document

12/06/0612 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0630 March 2006 ANNUAL RETURN MADE UP TO 16/03/06

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 ANNUAL RETURN MADE UP TO 16/03/05

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: HOLBORN HALL, 100 GRAY'S INN ROAD, LONDON, WC1X 8AL

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 AUDITOR'S RESIGNATION

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0427 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0427 March 2004 MEMORANDUM OF ASSOCIATION

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 ANNUAL RETURN MADE UP TO 16/03/04

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 ANNUAL RETURN MADE UP TO 22/03/03

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 ANNUAL RETURN MADE UP TO 22/03/02

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 ANNUAL RETURN MADE UP TO 22/03/01

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/004 April 2000 ANNUAL RETURN MADE UP TO 22/03/00

View Document

12/08/9912 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/03/99

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 ANNUAL RETURN MADE UP TO 22/03/99

View Document

19/08/9819 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 ANNUAL RETURN MADE UP TO 22/03/98

View Document

05/08/975 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 ANNUAL RETURN MADE UP TO 22/03/97

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 ANNUAL RETURN MADE UP TO 22/03/96

View Document

03/08/953 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 ANNUAL RETURN MADE UP TO 22/03/95

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 ANNUAL RETURN MADE UP TO 22/03/94

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 ANNUAL RETURN MADE UP TO 22/03/93

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/04/9223 April 1992 ANNUAL RETURN MADE UP TO 22/03/92

View Document

23/04/9223 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

01/07/911 July 1991 ADOPT MEM AND ARTS 19/06/91

View Document

17/04/9117 April 1991 ANNUAL RETURN MADE UP TO 22/03/91

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: 2ND FLOOR, 20 VICTORIA STREET, LONDON, SW1H 0NF

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/03/9023 March 1990 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