BL HC INVIC LEISURE LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

10/08/2310 August 2023 Application to strike the company off the register

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/11/2228 November 2022 Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2022-11-25

View Document

28/11/2228 November 2022 Cessation of Bl Hc Health and Fitness Holdings Limited as a person with significant control on 2022-11-25

View Document

27/10/2227 October 2022 Termination of appointment of Katherine Fyfe as a director on 2022-10-17

View Document

05/08/225 August 2022 Appointment of Mrs Katherine Fyfe as a director on 2022-07-20

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Statement of capital on 2022-04-21

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

25/03/2225 March 2022 Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18

View Document

25/03/2225 March 2022 Termination of appointment of Paul Stuart Macey as a director on 2022-03-18

View Document

25/03/2225 March 2022 Termination of appointment of Jonathan Charles Mcnuff as a director on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Mr Gavin Bergin as a director on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Mr Nick Taunt as a director on 2022-03-18

View Document

25/03/2225 March 2022 Termination of appointment of Nigel Mark Webb as a director on 2022-03-18

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

06/10/196 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

06/10/196 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

06/10/196 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

06/10/196 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK WEBB / 04/07/2019

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

09/11/189 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO

View Document

13/12/1613 December 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

01/03/161 March 2016 DIRECTOR APPOINTED JONATHAN CHARLES MCNUFF

View Document

01/03/161 March 2016 DIRECTOR APPOINTED PAUL STUART MACEY

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

20/05/1520 May 2015 TERMINATE SEC APPOINTMENT

View Document

20/05/1520 May 2015 TERMINATE SEC APPOINTMENT

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENRICE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENRICE

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

25/09/1425 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED VICTORIA MARGARET PENRICE

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

14/02/1314 February 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED SIMON GEOFFREY CARTER

View Document

19/03/1219 March 2012 AUDITOR'S RESIGNATION

View Document

19/09/1119 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1115 August 2011 COMPANY NAME CHANGED INVICTA LEISURE LIMITED CERTIFICATE ISSUED ON 15/08/11

View Document

10/08/1110 August 2011 SECRETARY APPOINTED NDIANA EKPO

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM TRINITY COURT MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PY

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED LUCINDA MARGARET BELL

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR TIMOTHY ANDREW ROBERTS

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED CHRISTOPHER MICHAEL JOHN FORSHAW

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MRS SARAH MORRELL BARZYCKI

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED ANTHONY BRAINE

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LEATHERBARROW

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SEGAL

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLELAND

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOG DHODY

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED NIGEL MARK WEBB

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

23/09/1023 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 20/08/10 STATEMENT OF CAPITAL GBP 53191141

View Document

20/08/1020 August 2010 SOLVENCY STATEMENT DATED 20/08/10

View Document

20/08/1020 August 2010 STATEMENT BY DIRECTORS

View Document

20/08/1020 August 2010 REDUCE ISSUED CAPITAL 20/08/2010

View Document

20/08/1020 August 2010 20/08/10 STATEMENT OF CAPITAL GBP 41071363

View Document

19/08/1019 August 2010 19/08/10 STATEMENT OF CAPITAL GBP 41071363

View Document

19/08/1019 August 2010 STATEMENT BY DIRECTORS

View Document

19/08/1019 August 2010 19/08/10 STATEMENT OF CAPITAL GBP 59191141

View Document

19/08/1019 August 2010 REDUCE ISSUED CAPITAL 19/08/2010

View Document

19/08/1019 August 2010 SOLVENCY STATEMENT DATED 19/08/10

View Document

18/08/1018 August 2010 REDUCE ISSUED CAPITAL 18/08/2010

View Document

18/08/1018 August 2010 STATEMENT BY DIRECTORS

View Document

18/08/1018 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 59191141

View Document

18/08/1018 August 2010 SOLVENCY STATEMENT DATED 18/08/10

View Document

18/08/1018 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 41071363

View Document

17/08/1017 August 2010 STATEMENT BY DIRECTORS

View Document

17/08/1017 August 2010 17/08/10 STATEMENT OF CAPITAL GBP 59191141

View Document

17/08/1017 August 2010 SOLVENCY STATEMENT DATED 17/08/10

View Document

17/08/1017 August 2010 17/08/10 STATEMENT OF CAPITAL GBP 41071363

View Document

17/08/1017 August 2010 REDUCE ISSUED CAPITAL 17/08/2010

View Document

16/08/1016 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 41071363

View Document

16/08/1016 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 59191141

View Document

16/08/1016 August 2010 CAPITALISE £18119778 16/08/2010

View Document

16/08/1016 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1016 August 2010 REDUCE ISSUED CAPITAL 16/08/2010

View Document

16/08/1016 August 2010 STATEMENT BY DIRECTORS

View Document

16/08/1016 August 2010 SOLVENCY STATEMENT DATED 16/08/10

View Document

12/08/1012 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 41071363

View Document

12/08/1012 August 2010 £473457 CANCELLED FROM SHARE PREM A/C 12/08/2010

View Document

12/08/1012 August 2010 SOLVENCY STATEMENT DATED 12/08/10

View Document

12/08/1012 August 2010 STATEMENT BY DIRECTORS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY EUGENE SCALES

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JON LEATHERBARROW / 19/04/2010

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED JONATHAN BRADLEY CLELAND

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR EUGENE PATRICK SCALES / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JON LEATHERBARROW / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED RICHARD LAWRENCE SEGAL

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 QUOTING SECTION 175 18/06/2009

View Document

07/07/097 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR GLENN TIMMS

View Document

01/07/091 July 2009 RE DEED OF AMENDMENT RE COMPANY BUSINESS 16/06/2009

View Document

01/07/091 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DAVID JON LEATHERBARROW

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CHARLTON

View Document

15/07/0815 July 2008 SECRETARY APPOINTED EUGENE PATRICK SCALES

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY ROGER TYSON

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HALL

View Document

01/04/081 April 2008 DIRECTOR APPOINTED JOG DHODY

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR HARCHARANJIT SIHRA

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID COUPE

View Document

19/03/0819 March 2008 ADOPT ARTICLES 14/03/2008

View Document

28/02/0828 February 2008 ADOPT ARTICLES 21/12/2007

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/079 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECTION 394

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/062 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/062 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/062 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 NC INC ALREADY ADJUSTED 03/02/06

View Document

16/02/0616 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 £ NC 12615001/41615001 03/

View Document

16/02/0616 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0616 February 2006 INTERCOMPANY LOAN 03/02/06

View Document

16/02/0616 February 2006 INTERCOMPANY LOAN 03/02/06

View Document

16/02/0616 February 2006 INTERCOMPANY LOAN 03/02/06

View Document

16/02/0616 February 2006 INTERCOMPANY LOAN 03/02/06

View Document

16/02/0616 February 2006 INTERCOMPANY LOAN 03/02/06

View Document

16/02/0616 February 2006 INTERCOMPANY LOAN 03/02/06

View Document

16/02/0616 February 2006 INTERCOMPANY LOAN 03/02/06

View Document

16/02/0616 February 2006 INTERCOMPANY LOAN 03/02/06

View Document

16/02/0616 February 2006 INTERCOMPANY LOAN 03/02/06

View Document

16/02/0616 February 2006 INTERCOMPANY LOAN 03/02/06

View Document

16/02/0616 February 2006 INTERCOMPANY LOAN 03/02/06

View Document

16/02/0616 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0616 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0616 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0616 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0616 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0616 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0616 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0616 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0616 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0616 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/043 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: WRAGGE & CO 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

15/05/0315 May 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS; AMEND

View Document

25/03/0325 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0212 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0212 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/09/0212 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0212 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0212 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0212 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0212 September 2002 GUARANTEE & DEBENTURE 05/09/02

View Document

12/09/0212 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0212 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0212 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0212 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0212 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0212 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0212 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/09/029 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 AUDITOR'S RESIGNATION

View Document

20/05/0220 May 2002 AMEND 123-NC INC TO £10200000 SH

View Document

31/01/0231 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 RECTIFICATION OF SHARE REGISTER

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 FULL GROUP ACCOUNTS MADE UP TO 26/12/99

View Document

26/07/0026 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: MENTMORE GOLF & COUNTRY CLUB PLC MENTMORE LEIGHTON BUZZARD BEDFORDSHIRE LL17 0UA

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 FULL GROUP ACCOUNTS MADE UP TO 27/12/98

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 FULL GROUP ACCOUNTS MADE UP TO 28/12/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 ALTER MEM AND ARTS 12/12/97

View Document

14/01/9814 January 1998 NC INC ALREADY ADJUSTED 12/12/97

View Document

14/01/9814 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/97

View Document

14/01/9814 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/97

View Document

02/01/982 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/10/97

View Document

02/01/982 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/97

View Document

02/01/982 January 1998 NC INC ALREADY ADJUSTED 12/10/97

View Document

02/01/982 January 1998 £ NC 10735001/12615001 12/12/97

View Document

02/01/982 January 1998 ALTER MEM AND ARTS 12/12/97

View Document

02/01/982 January 1998 ADOPT MEM AND ARTS 12/10/97

View Document

02/01/982 January 1998 NC INC ALREADY ADJUSTED 12/12/97

View Document

02/01/982 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/97

View Document

16/06/9716 June 1997 FULL GROUP ACCOUNTS MADE UP TO 29/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 NC INC ALREADY ADJUSTED 30/05/96

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 £ NC 10200000/10735001 30/

View Document

12/06/9612 June 1996 ALTER MEM AND ARTS 30/05/96

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9626 April 1996 REGISTERED OFFICE CHANGED ON 26/04/96 FROM: 27 ST.JAMES'S PLACE LONDON SW1A 1NR

View Document

04/04/964 April 1996 FULL GROUP ACCOUNTS MADE UP TO 24/12/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9522 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 FULL GROUP ACCOUNTS MADE UP TO 25/12/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 FULL GROUP ACCOUNTS MADE UP TO 26/12/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 FULL GROUP ACCOUNTS MADE UP TO 27/12/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 15 ST JAME'S PLACE LONDON SW1A 1NP

View Document

24/02/9224 February 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 ADOPT MEM AND ARTS 24/06/91

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/07/914 July 1991 £ NC 10060000/10140000 24/06/91

View Document

12/04/9112 April 1991 RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL B58 2BN

View Document

23/11/9023 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/08/9013 August 1990 NC INC ALREADY ADJUSTED 02/04/90

View Document

06/08/906 August 1990 £ NC 1000/10060000 02/04/90

View Document

06/08/906 August 1990 ADOPT MEM AND ARTS 02/04/90

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

26/04/9026 April 1990 ALTER MEM AND ARTS 16/02/90

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9026 January 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