CHURNET VALLEY RAILWAY (1992) PLC

Company Documents

DateDescription
19/09/2519 September 2025 NewFull accounts made up to 2024-12-24

View Document

14/05/2514 May 2025 Purchase of own shares.

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-10-30 with updates

View Document

10/02/2510 February 2025 Purchase of own shares.

View Document

10/12/2410 December 2024 Purchase of own shares.

View Document

25/10/2425 October 2024 Full accounts made up to 2023-12-24

View Document

21/08/2421 August 2024 Purchase of own shares.

View Document

29/07/2429 July 2024 Purchase of own shares.

View Document

22/02/2422 February 2024 Satisfaction of charge 027605050010 in full

View Document

19/02/2419 February 2024 Registration of charge 027605050010, created on 2024-02-13

View Document

16/02/2416 February 2024 Registration of charge 027605050009, created on 2024-02-13

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

08/01/248 January 2024 Confirmation statement made on 2023-10-30 with updates

View Document

28/12/2328 December 2023 Memorandum and Articles of Association

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-24

View Document

03/07/233 July 2023 Appointment of Mr David Wynne Davies as a director on 2023-01-27

View Document

13/04/2313 April 2023 Satisfaction of charge 027605050007 in full

View Document

12/01/2312 January 2023 Registration of charge 027605050008, created on 2023-01-10

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-30 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-10-30 with updates

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-10-24

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-25

View Document

12/06/2012 June 2020 03/06/20 STATEMENT OF CAPITAL GBP 100

View Document

23/04/2023 April 2020 28/10/19 STATEMENT OF CAPITAL GBP 5000

View Document

20/02/2020 February 2020 PREVEXT FROM 25/12/2019 TO 31/12/2019

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027605050007

View Document

06/01/206 January 2020 02/01/20 STATEMENT OF CAPITAL GBP 500.00

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

02/01/202 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 600.00

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 25/12/18

View Document

13/12/1913 December 2019 24/11/19 STATEMENT OF CAPITAL GBP 600

View Document

06/11/196 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 5000.00

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR GEOFFREY IAN CHAPMAN

View Document

12/09/1912 September 2019 PREVSHO FROM 26/12/2018 TO 25/12/2018

View Document

24/06/1924 June 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA HAYWOOD

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1919 March 2019 10/03/19 STATEMENT OF CAPITAL GBP 100.00

View Document

15/01/1915 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 2310.00

View Document

19/12/1819 December 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

13/08/1813 August 2018 04/02/18 STATEMENT OF CAPITAL GBP 1250

View Document

28/06/1828 June 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

09/04/189 April 2018 25/03/18 STATEMENT OF CAPITAL GBP 600

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA HAYWOOD / 23/01/2018

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR IAN REGINALD WILLIAM BURGESS

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MRS EMMA HAYWOOD

View Document

27/02/1827 February 2018 18/02/18 STATEMENT OF CAPITAL GBP 100

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BROUGH

View Document

22/01/1822 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 1600.00

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

09/01/189 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 500.00

View Document

04/12/174 December 2017 26/11/17 STATEMENT OF CAPITAL GBP 250

View Document

21/11/1721 November 2017 12/11/17 STATEMENT OF CAPITAL GBP 200

View Document

08/11/178 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 250.00

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 09/07/17 STATEMENT OF CAPITAL GBP 1250.00

View Document

25/07/1725 July 2017 23/06/17 STATEMENT OF CAPITAL GBP 2700

View Document

06/07/176 July 2017 15/05/17 STATEMENT OF CAPITAL GBP 26865.00

View Document

28/06/1728 June 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

17/03/1717 March 2017 13/02/17 STATEMENT OF CAPITAL GBP 2630

View Document

13/03/1713 March 2017 18/02/17 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

01/12/161 December 2016 30/08/16 STATEMENT OF CAPITAL GBP 100

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027605050006

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 11/05/16 STATEMENT OF CAPITAL GBP 150

View Document

03/05/163 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1616 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 100.00

View Document

23/12/1523 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 20/10/15 STATEMENT OF CAPITAL GBP 1100

View Document

15/10/1515 October 2015 27/09/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

10/09/1510 September 2015 25/08/15 STATEMENT OF CAPITAL GBP 100

View Document

25/08/1525 August 2015 06/08/15 STATEMENT OF CAPITAL GBP 800

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

15/04/1515 April 2015 21/03/15 STATEMENT OF CAPITAL GBP 1400.00

View Document

08/04/158 April 2015 09/03/15 STATEMENT OF CAPITAL GBP 600

View Document

06/03/156 March 2015 21/02/15 STATEMENT OF CAPITAL GBP 700

View Document

26/02/1526 February 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

23/02/1523 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FLETCHER BROUGH / 29/10/2014

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK HANCOCK / 29/10/2014

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALEXANDER BENOIT WILSON / 29/10/2014

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL MEADOWCROFT / 29/10/2014

View Document

17/01/1517 January 2015 06/12/14 STATEMENT OF CAPITAL GBP 500

View Document

17/01/1517 January 2015 06/12/14 STATEMENT OF CAPITAL GBP 5100

View Document

17/01/1517 January 2015 14/12/14 STATEMENT OF CAPITAL GBP 225

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN GROCOTT

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR JOHN GEOFFREY BAGGOTT

View Document

14/11/1414 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 3325

View Document

14/11/1414 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 1100

View Document

06/11/146 November 2014 09/10/14 STATEMENT OF CAPITAL GBP 8875.00

View Document

06/11/146 November 2014 23/10/14 STATEMENT OF CAPITAL GBP 17450

View Document

13/10/1413 October 2014 15/09/14 STATEMENT OF CAPITAL GBP 11025.00

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED CHRISTOPHER MICHAEL MEADOWCROFT

View Document

22/07/1422 July 2014 09/07/14 STATEMENT OF CAPITAL GBP 100

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1413 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 100

View Document

21/02/1421 February 2014 16/02/14 STATEMENT OF CAPITAL GBP 500

View Document

30/01/1430 January 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/01/1430 January 2014 20/01/14 STATEMENT OF CAPITAL GBP 5100

View Document

19/12/1319 December 2013 07/12/13 STATEMENT OF CAPITAL GBP 150

View Document

30/10/1330 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 500

View Document

15/10/1315 October 2013 SECRETARY APPOINTED STEPHEN GROCOTT

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

09/10/139 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 400

View Document

16/09/1316 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 100

View Document

06/08/136 August 2013 25/07/13 STATEMENT OF CAPITAL GBP 150

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 09/05/13 STATEMENT OF CAPITAL GBP 725.00

View Document

24/06/1324 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALEXANDER BENOIT WILSON / 10/04/2013

View Document

08/04/138 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 500

View Document

27/02/1327 February 2013 24/02/13 STATEMENT OF CAPITAL GBP 500.00

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK HANCOCK / 17/12/2012

View Document

21/01/1321 January 2013 SECRETARY APPOINTED DAVID HAROLD JONES

View Document

17/01/1317 January 2013 13/01/13 STATEMENT OF CAPITAL GBP 425

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED ALAN FLETCHER BROUGH

View Document

09/01/139 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/12/1218 December 2012 09/12/12 STATEMENT OF CAPITAL GBP 1100

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GASKIN

View Document

18/10/1218 October 2012 14/10/12 STATEMENT OF CAPITAL GBP 1100.00

View Document

05/10/125 October 2012 12/09/12 STATEMENT OF CAPITAL GBP 200

View Document

05/09/125 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 1200

View Document

09/08/129 August 2012 05/08/12 STATEMENT OF CAPITAL GBP 1700

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 10/06/12 STATEMENT OF CAPITAL GBP 1800

View Document

15/06/1215 June 2012 20/05/12 STATEMENT OF CAPITAL GBP 2850

View Document

30/05/1230 May 2012 ALTER ARTICLES 10/10/2009

View Document

22/05/1222 May 2012 13/05/12 STATEMENT OF CAPITAL GBP 3550

View Document

08/05/128 May 2012 29/04/12 STATEMENT OF CAPITAL GBP 8030

View Document

08/05/128 May 2012 ALTER ARTICLES 10/10/2009

View Document

24/04/1224 April 2012 ARTICLES OF ASSOCIATION

View Document

16/04/1216 April 2012 28/02/12 STATEMENT OF CAPITAL GBP 500

View Document

16/04/1216 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 450

View Document

29/03/1229 March 2012 24/03/12 STATEMENT OF CAPITAL GBP 875

View Document

16/03/1216 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 5150

View Document

14/02/1214 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 1875

View Document

14/02/1214 February 2012 08/02/12 STATEMENT OF CAPITAL GBP 700

View Document

26/01/1226 January 2012 22/01/12 STATEMENT OF CAPITAL GBP 4550

View Document

10/01/1210 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 8400

View Document

21/12/1121 December 2011 11/12/11 STATEMENT OF CAPITAL GBP 1750.00

View Document

14/12/1114 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 7850

View Document

09/12/119 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 1580

View Document

29/11/1129 November 2011 30/10/11 BULK LIST

View Document

28/11/1128 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 1580

View Document

22/11/1122 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 1580

View Document

27/10/1127 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 7525

View Document

06/10/116 October 2011 25/09/11 STATEMENT OF CAPITAL GBP 7275

View Document

15/09/1115 September 2011 12/09/11 STATEMENT OF CAPITAL GBP 450

View Document

09/09/119 September 2011 20/08/11 STATEMENT OF CAPITAL GBP 1075

View Document

09/09/119 September 2011 27/07/11 STATEMENT OF CAPITAL GBP 5625.00

View Document

15/08/1115 August 2011 08/08/11 STATEMENT OF CAPITAL GBP 2100.00

View Document

18/07/1118 July 2011 04/07/11 STATEMENT OF CAPITAL GBP 11525

View Document

11/07/1111 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 11/06/11 STATEMENT OF CAPITAL GBP 11525

View Document

15/06/1115 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1114 June 2011 29/05/11 STATEMENT OF CAPITAL GBP 5075

View Document

14/06/1114 June 2011 01/05/11 STATEMENT OF CAPITAL GBP 30300

View Document

14/06/1114 June 2011 02/05/11 STATEMENT OF CAPITAL GBP 30300

View Document

06/06/116 June 2011 26/04/11 STATEMENT OF CAPITAL GBP 23225

View Document

06/06/116 June 2011 06/04/11 STATEMENT OF CAPITAL GBP 15675

View Document

06/06/116 June 2011 09/04/11 STATEMENT OF CAPITAL GBP 8900

View Document

06/06/116 June 2011 11/04/11 STATEMENT OF CAPITAL GBP 14475

View Document

06/06/116 June 2011 18/04/11 STATEMENT OF CAPITAL GBP 37385

View Document

06/06/116 June 2011 19/04/11 STATEMENT OF CAPITAL GBP 20300

View Document

06/06/116 June 2011 28/04/11 STATEMENT OF CAPITAL GBP 27055

View Document

06/06/116 June 2011 30/04/11 STATEMENT OF CAPITAL GBP 56530

View Document

04/04/114 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM, THE STATION STATION ROAD, CHEDDLETON, LEEK STAFFORDSHIRE, ST13 7EE

View Document

09/02/119 February 2011 12/01/11 STATEMENT OF CAPITAL GBP 30

View Document

22/12/1022 December 2010 30/10/10 BULK LIST

View Document

20/12/1020 December 2010 28/11/10 STATEMENT OF CAPITAL GBP 350

View Document

20/12/1020 December 2010 31/10/10 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1026 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1026 October 2010 17/10/10 STATEMENT OF CAPITAL GBP 300

View Document

05/10/105 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1016 September 2010 SECRETARY APPOINTED ANDREW JAMES SMITH

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JACOB

View Document

15/09/1015 September 2010 22/08/10 STATEMENT OF CAPITAL GBP 225

View Document

14/09/1014 September 2010 05/09/10 STATEMENT OF CAPITAL GBP 250

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 275.0

View Document

16/04/1016 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1018 February 2010 26/01/10 STATEMENT OF CAPITAL GBP 2040

View Document

02/02/102 February 2010 26/01/10 STATEMENT OF CAPITAL GBP 2040

View Document

02/02/102 February 2010 30/10/09 BULK LIST

View Document

27/01/1027 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1020 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1020 January 2010 26/10/09 STATEMENT OF CAPITAL GBP 100

View Document

05/01/105 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 100

View Document

05/01/105 January 2010 26/10/09 STATEMENT OF CAPITAL GBP 650

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 30/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

28/01/0928 January 2009 CAPITALS NOT ROLLED UP

View Document

18/11/0818 November 2008 GBP IC 829318/829018 10/10/08 GBP SR 300@1=300

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 30/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/10/04; CHANGE OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 30/10/03; CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 AMENDING 88(2) DATED 18/10/2003

View Document

08/12/028 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/10/01; CHANGE OF MEMBERS

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 30/10/00; CHANGE OF MEMBERS

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 PROSPECTUS

View Document

14/09/0014 September 2000 £ NC 500000/1000000 26/0

View Document

14/09/0014 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0014 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/08/00

View Document

14/09/0014 September 2000 NC INC ALREADY ADJUSTED 26/08/00

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/12/981 December 1998 RETURN MADE UP TO 30/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/985 January 1998 PROSPECTUS

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 30/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/11/9628 November 1996 RETURN MADE UP TO 30/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/01/963 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 30/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 PROSPECTUS

View Document

04/05/954 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9530 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/01/95

View Document

18/01/9518 January 1995 ALTER MEM AND ARTS 08/01/95

View Document

18/01/9518 January 1995 £ NC 100000/500000 08/01/95

View Document

16/01/9516 January 1995 PROSPECTUS

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

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/9428 October 1994 APPLICATION COMMENCE BUSINESS

View Document

28/10/9428 October 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/12/9217 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/12/9215 December 1992 COMPANY NAME CHANGED GOLDENLAUNCH PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 15/12/92

View Document

30/10/9230 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company