THE UNITE GROUP PLC

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-05-30

View Document

27/05/2527 May 2025 Resolutions

View Document

22/05/2522 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-05-08

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-23

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-08-07

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

23/05/2423 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2024-05-09

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-18

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

01/01/241 January 2024 Appointment of Michael James Burt as a director on 2024-01-01

View Document

01/01/241 January 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

01/01/241 January 2024 Termination of appointment of Richard Sauvan Smith as a director on 2023-12-31

View Document

01/01/241 January 2024 Director's details changed for Mr Joseph Julian Lister on 2024-01-01

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-21

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-20

View Document

03/08/233 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Ms Angela Jain as a director on 2023-08-01

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

01/03/231 March 2023 Termination of appointment of Elizabeth Mcmeikan as a director on 2023-02-28

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

30/12/2230 December 2022 Statement of capital following an allotment of shares on 2022-12-29

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-22

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-12-07

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-20

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-20

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-14

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-13

View Document

10/04/2210 April 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-03-03

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

15/12/2115 December 2021 Termination of appointment of Richard John Akers as a director on 2021-12-15

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

24/06/2124 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

18/06/2018 June 2020 28/05/20 STATEMENT OF CAPITAL GBP 90909931.75

View Document

08/06/208 June 2020 TO RECEIVE THE AUDITED ANNUAL ACCOUNTS / DIRECTORS REMUNERATION REPORT APPROVED / DIRECTORS ELECTED / AUDITORS REAPPOINTED / AUDIT COMMITTEE AUTHORISED / SAYE APPROVED FOR OPERATION / GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS' NOTICE 07/05/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

01/06/201 June 2020 20/05/20 STATEMENT OF CAPITAL GBP 90909303.5

View Document

29/05/2029 May 2020 14/05/20 STATEMENT OF CAPITAL GBP 90907975

View Document

29/05/2029 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 90907840.75

View Document

29/05/2029 May 2020 08/05/20 STATEMENT OF CAPITAL GBP 90907885.5

View Document

19/05/2019 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 22/04/20 STATEMENT OF CAPITAL GBP 90907185.75

View Document

30/04/2030 April 2020 10/04/20 STATEMENT OF CAPITAL GBP 90907006.25

View Document

06/04/206 April 2020 DIRECTOR APPOINTED SIR STEVE SMITH

View Document

03/04/203 April 2020 19/03/20 STATEMENT OF CAPITAL GBP 90899451.25

View Document

19/03/2019 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 90899002.5

View Document

02/03/202 March 2020 12/02/20 STATEMENT OF CAPITAL GBP 90898912.75

View Document

11/02/2011 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 90898589.75

View Document

24/01/2024 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 90898401.25

View Document

24/01/2024 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 90898491

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

23/12/1923 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 90897865

View Document

23/12/1923 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 90897970.5

View Document

20/12/1920 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 90897526

View Document

20/12/1920 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 90896234

View Document

12/12/1912 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 90893362

View Document

11/12/1911 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 90890634

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR THOMAS OLIVER JACKSON

View Document

04/12/194 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 90882934.25

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED DAME SHIRLEY ANNE TERESA PEARCE

View Document

04/11/194 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 72737362.75

View Document

21/10/1921 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 72583828.75

View Document

21/10/1921 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 72583842.25

View Document

18/10/1918 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 72583777.25

View Document

15/10/1915 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 72583669

View Document

11/10/1911 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 72583690

View Document

10/09/1910 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 72583417.75

View Document

10/09/1910 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 72583507.5

View Document

06/09/196 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 72583588.25

View Document

28/08/1928 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 72582884.25

View Document

23/08/1923 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 72582810.5

View Document

06/08/196 August 2019 APPROVAL OF ACQUISITION 23/07/2019

View Document

23/07/1923 July 2019 23/07/19 STATEMENT OF CAPITAL GBP 72582725.25

View Document

08/07/198 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 72578625.75

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

13/06/1913 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 65990209.75

View Document

30/05/1930 May 2019 30/05/19 STATEMENT OF CAPITAL GBP 65990039.25

View Document

28/05/1928 May 2019 COMPANY BUSINESS 09/05/2019

View Document

17/05/1917 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 65989895.25

View Document

14/05/1914 May 2019 INTERIM ACCOUNTS MADE UP TO 30/04/19

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

17/04/1917 April 2019 17/04/19 STATEMENT OF CAPITAL GBP 65889047.75

View Document

16/04/1916 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 65888792

View Document

21/03/1921 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 65885946.25

View Document

13/03/1913 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 65885605.25

View Document

13/02/1913 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/05/2018

View Document

13/02/1913 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 65884173

View Document

07/02/197 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 65884087.75

View Document

20/12/1820 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 65878787.75

View Document

14/12/1814 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 65877585.75

View Document

07/12/187 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 65875896.5

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MRS ILARIA JANE DEL BEATO

View Document

03/12/183 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 65873512.75

View Document

29/11/1829 November 2018 29/11/18 STATEMENT OF CAPITAL GBP 65868872.75

View Document

08/11/188 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 65868221

View Document

07/11/187 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 65867794.75

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR RICHARD JOHN AKERS

View Document

20/06/1820 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 65848272.25

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 23/05/18 STATEMENT OF CAPITAL GBP 65848230

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMPSON

View Document

21/05/1821 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 65847845.25

View Document

18/05/1818 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1811 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 65779668

View Document

03/05/183 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 65778103.75

View Document

11/04/1811 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 65777452

View Document

10/04/1810 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 65771519.25

View Document

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 65771089

View Document

21/03/1821 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 65768612.5

View Document

08/03/188 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 65767830.25

View Document

01/03/181 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 65766526.5

View Document

23/02/1823 February 2018 23/02/18 STATEMENT OF CAPITAL GBP 65762605.75

View Document

14/02/1814 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 60210887.75

View Document

07/02/187 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 60210757.5

View Document

25/01/1825 January 2018 25/01/18 STATEMENT OF CAPITAL GBP 60210417

View Document

10/01/1810 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 60210234

View Document

05/01/185 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 60209603.75

View Document

22/12/1722 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 60207570.25

View Document

21/12/1721 December 2017 29/11/17 STATEMENT OF CAPITAL GBP 60187477

View Document

20/12/1720 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 60205354

View Document

20/12/1720 December 2017 29/11/17 STATEMENT OF CAPITAL GBP 60187257.75

View Document

20/12/1720 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 60198928

View Document

20/12/1720 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 60203333.75

View Document

20/12/1720 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 60187549.75

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR MANJIT WOLSTENHOLME

View Document

22/11/1722 November 2017 22/11/17 STATEMENT OF CAPITAL GBP 60187149

View Document

17/11/1717 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 60185561.25

View Document

14/11/1714 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 60184689

View Document

06/10/176 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 60184509.75

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR ROSS JOHN PATERSON

View Document

12/09/1712 September 2017 02/06/17 STATEMENT OF CAPITAL GBP 5721622125

View Document

17/08/1717 August 2017 16/06/17 STATEMENT OF CAPITAL GBP 60182938

View Document

17/08/1717 August 2017 28/06/17 STATEMENT OF CAPITAL GBP 60184362.5

View Document

13/06/1713 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 57418277.25

View Document

09/06/179 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 57806572.25

View Document

08/06/178 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 57319482

View Document

07/06/177 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 57418135

View Document

02/06/172 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 56988421.75

View Document

02/06/172 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 56936649.25

View Document

02/06/172 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 56890054

View Document

01/06/171 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 57319482

View Document

01/06/171 June 2017 25/05/17 STATEMENT OF CAPITAL GBP 56108286.5

View Document

31/05/1731 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/1731 May 2017 ALTER ARTICLES 11/05/2017

View Document

31/05/1731 May 2017 ARTICLES OF ASSOCIATION

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 18/05/17 STATEMENT OF CAPITAL GBP 56107902.75

View Document

23/05/1723 May 2017 11/05/17 STATEMENT OF CAPITAL GBP 56108001.75

View Document

10/05/1710 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 56106051.75

View Document

10/05/1710 May 2017 08/05/17 STATEMENT OF CAPITAL GBP 56106763.75

View Document

04/05/174 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 56096747.5

View Document

20/04/1720 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 56100927.75

View Document

12/04/1712 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 55527983.5

View Document

11/04/1711 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 55519544.75

View Document

11/04/1711 April 2017 16/03/17 STATEMENT OF CAPITAL GBP 55518832.75

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM THE CORE 40 ST THOMAS STREET BRISTOL BS1 6JX

View Document

17/03/1717 March 2017 ARTICLES OF ASSOCIATION

View Document

09/03/179 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 55518263

View Document

01/03/171 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 55520567

View Document

01/03/171 March 2017 16/02/17 STATEMENT OF CAPITAL GBP 55519855

View Document

01/03/171 March 2017 19/01/17 STATEMENT OF CAPITAL GBP 55516851

View Document

09/02/179 February 2017 ALTER ARTICLES 30/11/2016

View Document

18/01/1718 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 55516463.25

View Document

18/01/1718 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 55513459.25

View Document

18/01/1718 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 55511964

View Document

18/01/1718 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 55511081.25

View Document

15/12/1615 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 55508792.5

View Document

07/12/167 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 55507938.25

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FAULKNER

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR DAVID FAULKNER

View Document

10/10/1610 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 55503268.75

View Document

04/10/164 October 2016 22/09/16 STATEMENT OF CAPITAL GBP 55502752.25

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK DEMPSEY

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN

View Document

26/05/1626 May 2016 15/05/16 NO MEMBER LIST

View Document

24/05/1624 May 2016 19/05/16 STATEMENT OF CAPITAL GBP 55502645.75

View Document

23/05/1623 May 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MCMEIKAN / 01/02/2014

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC JONES / 01/02/2013

View Document

13/05/1613 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 11/04/16 STATEMENT OF CAPITAL GBP 55502548

View Document

12/04/1612 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 55489512.5

View Document

05/04/165 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 55488165

View Document

23/03/1623 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 55487508.5

View Document

11/03/1611 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 55486413.75

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR PATRICK JOSEPH ANTHONY DEMPSEY

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT JAMES TIMOTHY WILSON / 01/12/2010

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJIT WOLSTENHOLME / 29/02/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT JAMES TIMOTHY WILSON / 29/02/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJIT WOLSTENHOLME / 01/12/2011

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL WHITE / 26/02/2016

View Document

26/02/1626 February 2016 25/02/16 STATEMENT OF CAPITAL GBP 55485319

View Document

10/02/1610 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 55485212.25

View Document

15/01/1615 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 55484915.5

View Document

05/01/165 January 2016 24/12/15 STATEMENT OF CAPITAL GBP 55482727.75

View Document

21/12/1521 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 55482346.75

View Document

14/12/1514 December 2015 10/12/15 STATEMENT OF CAPITAL GBP 55482128

View Document

04/12/154 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 55481580.75

View Document

02/12/152 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 55481143

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ALLAN / 17/11/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ALLAN / 12/10/2012

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES SIMPSON / 14/08/2015

View Document

10/11/1510 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 55475981.5

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES SIMPSON / 10/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAUVAN SMITH / 30/11/2014

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JULIAN LISTER / 27/10/2015

View Document

16/10/1516 October 2015 08/10/15 STATEMENT OF CAPITAL GBP 55475387.5

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT SZPOJNAROWICZ / 09/09/2015

View Document

23/06/1523 June 2015 SECTION 519 CA 2006

View Document

19/06/1519 June 2015 AUDITOR'S RESIGNATION

View Document

09/06/159 June 2015 15/05/15 NO MEMBER LIST

View Document

02/06/152 June 2015 14/05/15 STATEMENT OF CAPITAL GBP 55474875.50

View Document

18/05/1518 May 2015 10/04/15 STATEMENT OF CAPITAL GBP 50428526.00

View Document

18/05/1518 May 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/1511 May 2015 20/04/15 STATEMENT OF CAPITAL GBP 55473976.50

View Document

01/05/151 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 50391453.50

View Document

27/02/1527 February 2015 05/01/15 STATEMENT OF CAPITAL GBP 50389779.00

View Document

24/02/1524 February 2015 05/01/15 STATEMENT OF CAPITAL GBP 50387075.25

View Document

05/02/155 February 2015 11/12/14 STATEMENT OF CAPITAL GBP 50383501.50

View Document

15/12/1415 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 50339401.467

View Document

11/11/1411 November 2014 17/10/14 STATEMENT OF CAPITAL GBP 50318429.75

View Document

28/10/1428 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 50318429.75

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAUVAN SMITH / 15/10/2014

View Document

28/08/1428 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 50301889.50

View Document

16/07/1416 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 50291484.00

View Document

09/07/149 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 SECOND FILING WITH MUD 15/05/13 FOR FORM AR01

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC JONES / 02/06/2014

View Document

19/05/1419 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER

View Document

17/04/1417 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 50290175.25

View Document

10/04/1410 April 2014 SECT 519

View Document

03/03/143 March 2014 06/02/14 STATEMENT OF CAPITAL GBP 44164619.75

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MS ELIZABETH MCMEIKAN

View Document

17/01/1417 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/148 January 2014 17/12/13 STATEMENT OF CAPITAL GBP 44164481.00

View Document

15/08/1315 August 2013 08/07/13 STATEMENT OF CAPITAL GBP 44132601.25

View Document

15/08/1315 August 2013 13/06/13 STATEMENT OF CAPITAL GBP 44131744.00

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAUVAN SMITH / 29/07/2013

View Document

20/06/1320 June 2013 15/05/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 13/05/13 STATEMENT OF CAPITAL GBP 40131259.77

View Document

05/06/135 June 2013 09/05/13 STATEMENT OF CAPITAL GBP 40130478.75

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BEEVOR

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR CHRISTOPHER ROBERT SZPOJNAROWICZ

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW REID

View Document

29/04/1329 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 227842.25

View Document

22/03/1322 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 40127227.50

View Document

22/03/1322 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 40125681.50

View Document

19/02/1319 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 40116221.00

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR ANDREW MARC JONES

View Document

28/01/1328 January 2013 23/01/13 STATEMENT OF CAPITAL GBP 40115615.75

View Document

04/01/134 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 40115360.50

View Document

17/12/1217 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 40114500.25

View Document

12/12/1212 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 40114295.50

View Document

01/11/121 November 2012 29/10/12 STATEMENT OF CAPITAL GBP 40113886.00

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ALLAN / 12/10/2012

View Document

19/10/1219 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 40113814.00

View Document

19/10/1219 October 2012 14/09/12 STATEMENT OF CAPITAL GBP 40071052.75

View Document

19/10/1219 October 2012 10/09/12 STATEMENT OF CAPITAL GBP 40070800.25

View Document

09/10/129 October 2012 21/09/12 STATEMENT OF CAPITAL GBP 40111750.25

View Document

18/09/1218 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 40075811.86

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES SIMPSON / 13/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES SIMPSON / 13/08/2012

View Document

21/06/1221 June 2012 15/04/12 NO MEMBER LIST

View Document

01/06/121 June 2012 11/05/12 STATEMENT OF CAPITAL GBP 40068334.25

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL HALL

View Document

21/05/1221 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALKER / 10/04/2012

View Document

21/03/1221 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 40068081.00

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TONKISS

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR RICHARD CHARLES SIMPSON

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR RICHARD SAUVAN SMITH

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MRS MANJIT WOLSTENHOLME

View Document

31/05/1131 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 15/04/11 CHANGES

View Document

26/05/1126 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/118 March 2011 14/02/11 STATEMENT OF CAPITAL GBP 40067865.00

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED ROBERT JAMES TIMOTHY WILSON

View Document

24/06/1024 June 2010 15/05/10 BULK LIST

View Document

11/06/1011 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 ADOPT ARTICLES 18/05/2010

View Document

26/05/1026 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1020 April 2010 14/04/10 STATEMENT OF CAPITAL GBP 40067085.75

View Document

14/04/1014 April 2010 08/04/10 STATEMENT OF CAPITAL GBP 39907085.75

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

01/03/101 March 2010 23/02/10 STATEMENT OF CAPITAL GBP 31589225.00

View Document

05/02/105 February 2010 21/01/10 STATEMENT OF CAPITAL GBP 39904630.50

View Document

27/01/1027 January 2010 05/01/10 STATEMENT OF CAPITAL GBP 39904367.00

View Document

07/01/107 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 39901735.50

View Document

26/11/0926 November 2009 20/11/09 STATEMENT OF CAPITAL GBP 39901208.50

View Document

21/10/0921 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0921 October 2009 06/10/09 STATEMENT OF CAPITAL GBP 39794218.00

View Document

21/10/0921 October 2009 07/10/09 STATEMENT OF CAPITAL GBP 39887525.25

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

31/07/0931 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/0920 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY MADDRELL

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS PORTER

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED PHILIP MICHAEL WHITE

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/083 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/082 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/071 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 15/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 £ NC 38750000/43500000 10/

View Document

05/06/065 June 2006 NC INC ALREADY ADJUSTED 10/05/06

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 103 TEMPLE STREET, BRISTOL, BS1 6EN

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 SHARES AGREEMENT OTC

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 15/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/0523 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: LAWRENCE HOUSE, LOWER BRISTOL ROAD, BATH, BA2 9ET

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 15/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/0426 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 15/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0327 May 2003 ARTICLES OF ASSOCIATION

View Document

27/05/0327 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 SHARES AGREEMENT OTC

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 NC INC ALREADY ADJUSTED 16/08/02

View Document

30/08/0230 August 2002 £ NC 30000000/38750000 16/

View Document

27/08/0227 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 LISTING OF PARTICULARS

View Document

09/07/029 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0216 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 15/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/027 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 INTIAL ACCOUNTS MADE UP TO 30/06/01

View Document

19/09/0119 September 2001 SHARES AGREEMENT OTC

View Document

23/07/0123 July 2001 £ NC 18750000/30000000 20/

View Document

23/07/0123 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0123 July 2001 NC INC ALREADY ADJUSTED 20/06/01

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 LISTING OF PARTICULARS

View Document

08/06/018 June 2001 RETURN MADE UP TO 15/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 15/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/04/0015 April 2000 £ NC 11250000/18750000 07/04/00

View Document

15/04/0015 April 2000 NC INC ALREADY ADJUSTED 07/04/00

View Document

20/03/0020 March 2000 LISTING OF PARTICULARS

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 AMENDING FORM 88(2)

View Document

18/01/0018 January 2000 AUDITOR'S RESIGNATION

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/99

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ADOPT MEM AND ARTS 20/05/99

View Document

10/06/9910 June 1999 £ NC 10000000/11250000 20/05/99

View Document

10/06/9910 June 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/99

View Document

04/06/994 June 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/05/9924 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 CAPITALISATION 07/05/99

View Document

02/04/992 April 1999 S-DIV CONVE 05/03/99

View Document

02/04/992 April 1999 ADOPT MEM AND ARTS 05/03/99

View Document

16/02/9916 February 1999 COMPANY NAME CHANGED THE LDC GROUP PLC CERTIFICATE ISSUED ON 17/02/99

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 SHARES AGREEMENT OTC

View Document

01/07/981 July 1998 SHARES AGREEMENT OTC

View Document

01/07/981 July 1998 SHARES AGREEMENT OTC

View Document

29/06/9829 June 1998 £ NC 10000000/19999000 24/06/98

View Document

25/06/9825 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/06/98

View Document

25/06/9825 June 1998 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

25/06/9825 June 1998 REREG PRI-PLC 24/06/98

View Document

25/06/9825 June 1998 £ NC 1000/10000000 24/

View Document

25/06/9825 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/98

View Document

24/06/9824 June 1998 BALANCE SHEET

View Document

24/06/9824 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/06/9824 June 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/9824 June 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/9824 June 1998 AUDITORS' REPORT

View Document

24/06/9824 June 1998 AUDITORS' STATEMENT

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/12/9716 December 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU.

View Document

15/05/9615 May 1996 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