VEBNET (HOLDINGS) LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

21/09/2421 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/08/2427 August 2024

View Document

21/08/2421 August 2024 Appointment of Ms Victoria Anne Hayes as a director on 2024-08-12

View Document

21/08/2421 August 2024 Termination of appointment of Arlene Cairns as a director on 2024-08-13

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

31/10/2331 October 2023 Notification of Phoenix Life Limited as a person with significant control on 2023-10-27

View Document

31/10/2331 October 2023 Cessation of Standard Life Assurance Limited as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/10/2327 October 2023

View Document

28/09/2328 September 2023

View Document

22/09/2322 September 2023

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

08/06/238 June 2023 Appointment of Mrs Arlene Cairns as a director on 2023-05-25

View Document

16/01/2316 January 2023 Termination of appointment of Antonios Kassimiotis as a director on 2022-12-31

View Document

07/10/227 October 2022 Termination of appointment of Brian Peters as a director on 2022-10-04

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

22/04/2222 April 2022 Appointment of Ms Gail Fullerton Izat as a director on 2022-02-08

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Appointment of Brian Peters as a director on 2021-04-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

06/06/196 June 2019 STATEMENT BY DIRECTORS

View Document

06/06/196 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 1

View Document

06/06/196 June 2019 REDUCE SHARE PREM A/C 15/05/2019

View Document

06/06/196 June 2019 SOLVENCY STATEMENT DATED 10/05/19

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENNY ISOBEL HOLT / 31/08/2018

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR ANTONIOS KASSIMIOTIS

View Document

19/09/1819 September 2018 CORPORATE SECRETARY APPOINTED PEARL GROUP SECRETARIAT SERVICES LIMITED

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED JENNY ISOBELL HOLT

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 14TH FLOOR 30 ST MARY AXE LONDON EC3A 8BF UNITED KINGDOM

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD REYNOLDS

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY FRANCES HORSBURGH

View Document

09/08/189 August 2018 CESSATION OF STANDARD LIFE ABERDEEN PLC AS A PSC

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANDARD LIFE ASSURANCE LIMITED

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD REYNOLDS / 12/02/2018

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / STANDARD LIFE PLC / 14/08/2017

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED STEPHEN KEITH PERCIVAL

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR EDWARD REYNOLDS

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME BOLD

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 14TH FLOOR ST MARY AXE LONDON EC3A 8BF UNITED KINGDOM

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 30 ST MARY AXE 14TH FLOOR LONDON ENGLAND EC3A 8EP

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 DIRECTOR APPOINTED GRAEME ROBERT BOLD

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR

View Document

22/03/1322 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1322 March 2013 ADOPT ARTICLES 07/03/2013

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGLEDEW

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THURLOW

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MARK ALEXANDER HESKETH

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD INGLEDEW / 29/06/2012

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARGARET HORSBURGH / 29/06/2012

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MATTHEWS / 24/10/2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 30 ST MARY AXE LONDON ENGLAND ECA 8EP

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 5 DEVONSHIRE SQUARE LONDON EC2M 4YD

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 DIRECTOR APPOINTED STEPHEN LEONARD INGLEDEW

View Document

25/07/1125 July 2011 30/06/11 NO CHANGES

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD ONEILL

View Document

28/03/1128 March 2011 SECRETARY APPOINTED FRANCES MARGARET HORSBURGH

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN THURLOW

View Document

05/01/115 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NISH

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN MATTHEWS / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED PAUL STEPHEN MATTHEWS

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR DAVID THOMAS NISH

View Document

07/01/107 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CROMBIE

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOHN ONEILL / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID THURLOW / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID THURLOW / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER MAXWELL CROMBIE / 01/10/2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CROMBIE / 16/06/2009

View Document

16/06/0916 June 2009 SECTION 175 QUOTED 15/05/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 5TH FLOOR NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

13/05/0913 May 2009 AUDITOR'S RESIGNATION

View Document

05/05/095 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/12/0815 December 2008 REREG PLC TO PRI; RES02 PASS DATE:13/12/2008

View Document

15/12/0815 December 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/12/0815 December 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/12/0810 December 2008 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED ALEXANDER MAXWELL CROMBIE

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR DEREK SCOTT

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR MONTAGUE SAMUELS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR ALASDAIR NAIRN

View Document

10/04/0810 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/01/0719 January 2007 RETURN MADE UP TO 17/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0711 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0610 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 17/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/0423 January 2004 RETURN MADE UP TO 17/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

09/12/039 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

29/11/0329 November 2003 AMENDING 88(2) DATED 15/01/03

View Document

29/11/0329 November 2003 AMENDING 88(2) DATED 15/01/03

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 9TH FLOOR NORTH WEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

16/05/0316 May 2003 RETURN MADE UP TO 17/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

27/02/0327 February 2003 SHARES AGREEMENT OTC

View Document

31/01/0331 January 2003 £ IC 2364447/2004445 15/01/03 £ SR 360002@1=360002

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 ARTICLES OF ASSOCIATION

View Document

22/01/0322 January 2003 MEMORANDUM OF ASSOCIATION

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 SHARE REDEMPTION 10/01/03

View Document

21/01/0321 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0321 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0321 January 2003 NC DEC ALREADY ADJUSTED 10/01/03

View Document

21/01/0321 January 2003 NC INC ALREADY ADJUSTED 10/01/03

View Document

21/01/0321 January 2003 NC INC ALREADY ADJUSTED 10/01/03

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: THE COURTYARD NEW LODGE DRIFT ROAD WINDSOR BERKSHIRE SL4 4RR

View Document

21/01/0321 January 2003 SHARE ACQ/CONS SHARES 10/01/03

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 CONSO 15/01/03

View Document

21/01/0321 January 2003 £ NC 10596250/10643990 10/01/03

View Document

21/01/0321 January 2003 £ NC 2600000/10596250 10/01/03

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 £ NC 10643990/10596250 10/01/03

View Document

15/01/0315 January 2003 COMPANY NAME CHANGED STOCKBOURNE PLC CERTIFICATE ISSUED ON 15/01/03

View Document

20/12/0220 December 2002 PROSPECTUS

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 17/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

15/11/0115 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 RETURN MADE UP TO 17/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/0024 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/07/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 17/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/9926 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 REDUCE SHARE PREMIUM AC 22/02/99

View Document

29/03/9929 March 1999 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

29/03/9929 March 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/03/9929 March 1999 REDUCTION OF ISSUED CAPITAL 22/02/99

View Document

02/03/992 March 1999 ALTER MEM AND ARTS 22/02/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 17/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/9817 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/98

View Document

11/08/9811 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 17/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/11/9711 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/97

View Document

26/10/9726 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/10/97

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 ALTER MEM AND ARTS 13/01/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 17/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/967 November 1996 £ NC 11500000/13000000 29/

View Document

07/11/967 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/10/96

View Document

06/11/966 November 1996 COMPANY NAME CHANGED HARMONY PROPERTY GROUP PLC CERTIFICATE ISSUED ON 06/11/96

View Document

03/11/963 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: 365 EUSTON ROAD LONDON NW1 3AR

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 LISTING OF PARTICULARS

View Document

24/03/9624 March 1996 REGISTERED OFFICE CHANGED ON 24/03/96 FROM: 12 PEPPER STREET DOCKLANDS LONDON E14 9RP

View Document

12/03/9612 March 1996 RETURN MADE UP TO 17/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

03/11/953 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/95

View Document

03/11/953 November 1995 DIRS POWERS 31/10/95

View Document

02/03/952 March 1995 SHARES AGREEMENT OTC

View Document

10/02/9510 February 1995 AGREEMENT 06/01/95

View Document

10/02/9510 February 1995 WARRANTS 06/01/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 17/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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 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

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/947 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 FULL GROUP ACCOUNTS MADE UP TO 27/03/94

View Document

05/09/945 September 1994 ADOPT MEM AND ARTS 17/08/94

View Document

05/09/945 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/08/94

View Document

05/09/945 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/945 September 1994 LISTING OF PARTICULARS

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 LISTING OF PARTICULARS

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 INVESTMENT OF PROP 06/12/93

View Document

19/12/9319 December 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/12/93

View Document

19/12/9319 December 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/12/93

View Document

19/12/9319 December 1993 £ NC 5000000/11500000 06/12/93

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 Certificate of change of name

View Document

06/12/936 December 1993 COMPANY NAME CHANGED HARMONY LEISURE GROUP PLC CERTIFICATE ISSUED ON 06/12/93

View Document

06/12/936 December 1993 Certificate of change of name

View Document

18/11/9318 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/93

View Document

28/10/9328 October 1993 SHARES AGREEMENT OTC

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: 12 PEPPER STREET DOCKLANDS LONDON E14 9QY

View Document

13/10/9313 October 1993 FULL GROUP ACCOUNTS MADE UP TO 28/03/93

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 SHARES AGREEMENT OTC

View Document

23/07/9323 July 1993 SHARES AGREEMENT OTC

View Document

16/06/9316 June 1993 NC INC ALREADY ADJUSTED 28/05/93

View Document

16/06/9316 June 1993 ACQ OF SHARES 28/05/93

View Document

16/06/9316 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/93

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 SECRETARY RESIGNED

View Document

07/06/937 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 PROSPECTUS

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: 24 CRAVEN TERRACE LANCASTER GATE LONDON W2 3QH

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 RETURN MADE UP TO 17/12/92; BULK LIST AVAILABLE SEPARATELY

View Document

12/01/9312 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 FULL GROUP ACCOUNTS MADE UP TO 29/03/92

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 RETURN MADE UP TO 17/12/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/9118 December 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/12/91

View Document

18/12/9118 December 1991 UP TO 3900000 SHRS 04/12/91

View Document

16/12/9116 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9114 January 1991 S163 03/12/90

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 03/12/90

View Document

14/01/9114 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 17/12/90; BULK LIST AVAILABLE SEPARATELY

View Document

12/12/9012 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 RETURN MADE UP TO 02/10/89; BULK LIST AVAILABLE SEPARATELY

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/09/8920 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 RETURN OF ALLOTMENTS

View Document

08/12/888 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 RETURN MADE UP TO 08/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/8831 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

20/10/8820 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 14/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/887 January 1988 WD 09/12/87 AD 09/11/87-13/11/87 PREMIUM £ SI [email protected]=651507

View Document

03/12/873 December 1987 £ NC 1000000/1900000

View Document

03/12/873 December 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/10/87

View Document

22/09/8722 September 1987 ALTER MEM AND ARTS 010987

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 300787

View Document

15/06/8715 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8716 February 1987 RETURN OF ALLOTMENTS

View Document

19/12/8619 December 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

01/12/861 December 1986 COMPANY NAME CHANGED THOMAL INVESTMENTS PLC CERTIFICATE ISSUED ON 01/12/86

View Document

01/12/861 December 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

01/12/861 December 1986 Certificate of change of name

View Document

01/12/861 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/861 December 1986 Certificate of change of name

View Document

01/12/861 December 1986 REGISTERED OFFICE CHANGED ON 01/12/86 FROM: 61 WELBECK STREET LONDON W1M 7HB

View Document

24/09/8624 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

26/07/8626 July 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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