HYDER CONSULTING GROUP HOLDINGS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Termination of appointment of Thomas Trevor Morgan as a director on 2024-06-30

View Document

04/07/244 July 2024 Termination of appointment of Mahmoud Bakir Ahmad Alghita as a director on 2024-06-30

View Document

13/06/2413 June 2024 Appointment of Mr Stewart Cash as a director on 2024-06-07

View Document

11/06/2411 June 2024 Appointment of Mr Paul Dennett as a director on 2024-06-07

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

09/12/229 December 2022 Appointment of Mr Simon Bimpson as a director on 2021-10-18

View Document

08/12/228 December 2022 Termination of appointment of Simon Bimpson as a director on 2022-12-01

View Document

08/12/228 December 2022 Appointment of Mrs Sian Whittaker as a director on 2022-12-01

View Document

08/04/228 April 2022 Termination of appointment of Jillian Louise Lawrence as a secretary on 2022-04-08

View Document

26/10/2126 October 2021 Termination of appointment of Mark Allan Cowlard as a director on 2021-10-18

View Document

25/10/2125 October 2021 Termination of appointment of Nicholas James Bellew as a director on 2021-10-18

View Document

25/10/2125 October 2021 Appointment of Mr Thomas Trevor Morgan as a director on 2021-10-18

View Document

25/10/2125 October 2021 Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 2021-10-18

View Document

25/10/2125 October 2021 Appointment of Mr Simon Bimpson as a director on 2021-10-18

View Document

25/10/2125 October 2021 Termination of appointment of Alan Geoffrey Brookes as a director on 2021-10-18

View Document

16/07/2116 July 2021 Director's details changed for Mr Alan Geoffrey Brookes on 2021-06-14

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

07/07/217 July 2021 Secretary's details changed for Mrs Jillian Louise Lawrence on 2021-06-14

View Document

06/07/216 July 2021 Secretary's details changed for Ms Fiona Margaret Duncombe on 2021-06-14

View Document

06/07/216 July 2021 Director's details changed for Mr Mark Allan Cowlard on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 2021-06-14

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCADIS N.V

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

10/07/2010 July 2020 CESSATION OF ARCADIS UK INVESTMENTS BV AS A PSC

View Document

10/01/2010 January 2020 SECRETARY APPOINTED MRS JILLIAN LOUISE LAWRENCE

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR NICHOLAS BELLEW

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE CLARK

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

24/06/1924 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY MARGOT DAY

View Document

29/03/1929 March 2019 SOLVENCY STATEMENT DATED 26/03/19

View Document

29/03/1929 March 2019 STATEMENT BY DIRECTORS

View Document

29/03/1929 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 3899915.8

View Document

29/03/1929 March 2019 CANCELLATION OF SHARE PREMIUM 26/03/2019

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK COWLARD

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR MARK ALLAN COWLARD

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR MARK ALLAN COWLARD

View Document

14/12/1714 December 2017 06/10/17 STATEMENT OF CAPITAL GBP 3899915.8

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/09/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/08/1630 August 2016 SAIL ADDRESS CREATED

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM MANNING HOUSE 22 CARLISLE PLACE LONDON SW1P 1JA

View Document

06/01/166 January 2016 SECRETARY APPOINTED MS FIONA MARGARET DUNCOMBE

View Document

03/01/163 January 2016 APPOINTMENT TERMINATED, SECRETARY NEIL HUNT

View Document

16/10/1516 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/08/1521 August 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

21/08/1521 August 2015 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

21/08/1521 August 2015 REREG PLC TO PRI; RES02 PASS DATE:13/08/2015

View Document

21/08/1521 August 2015 COMPANY NAME CHANGED HYDER CONSULTING PLC CERTIFICATE ISSUED ON 21/08/15

View Document

21/08/1521 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR RENIER VREE

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MRS ANNE ROSEMARY CLARK

View Document

29/07/1529 July 2015 SECRETARY APPOINTED MRS MARGOT DAY

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHAN RITTER

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MCARTHUR

View Document

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

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR IVOR CATTO

View Document

14/11/1414 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/10/1431 October 2014 15/10/14 STATEMENT OF CAPITAL GBP 3899915.70

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR STEPHAN RITTER

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR RENIER VREE

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR NEIL MCARTHUR

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUME

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA ASTALL

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WITHERS

View Document

21/10/1421 October 2014 16/10/14 STATEMENT OF CAPITAL GBP 3899915.70

View Document

21/10/1421 October 2014 SCHEME OF ARRANGEMENT

View Document

16/10/1416 October 2014 REDUCTION OF ISSUED CAPITAL

View Document

16/10/1416 October 2014 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/10/1416 October 2014 16/10/14 STATEMENT OF CAPITAL GBP 1010310.70

View Document

10/10/1410 October 2014 ARTICLES OF ASSOCIATION

View Document

10/10/1410 October 2014 SHARE SCHEME OF ARRANGEMENT 25/09/2014

View Document

18/09/1418 September 2014 18/09/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 28/08/14 STATEMENT OF CAPITAL GBP 3894341.4

View Document

20/08/1420 August 2014 ARTICLES OF ASSOCIATION

View Document

19/08/1419 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 ALTER ARTICLES 01/08/2014

View Document

15/08/1415 August 2014 ARTICLES OF ASSOCIATION

View Document

11/08/1411 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 3893341.4

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS

View Document

23/04/1423 April 2014 16/04/14 STATEMENT OF CAPITAL GBP 3891916.4

View Document

03/04/143 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 3891526.4

View Document

20/01/1420 January 2014 20/01/14 STATEMENT OF CAPITAL GBP 3891026.4

View Document

10/01/1410 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 3890926.4

View Document

17/12/1317 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 3890076.4

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MRS AMANDA ELISABETH ASTALL

View Document

02/12/132 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 3889651.4

View Document

29/11/1329 November 2013 21/11/13 STATEMENT OF CAPITAL GBP 3886801.4

View Document

27/09/1327 September 2013 18/09/13 NO MEMBER LIST

View Document

24/09/1324 September 2013 24/09/13 STATEMENT OF CAPITAL GBP 3885951.4

View Document

23/09/1323 September 2013 23/09/13 STATEMENT OF CAPITAL GBP 3885801.4

View Document

03/09/133 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 3884951.4

View Document

27/08/1327 August 2013 23/08/13 STATEMENT OF CAPITAL GBP 3884101.4

View Document

12/08/1312 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 SECTION 366 AND SECTION 551 31/07/2013

View Document

07/08/137 August 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/07/1322 July 2013 19/07/13 STATEMENT OF CAPITAL GBP 3881751.4

View Document

22/07/1322 July 2013 22/07/13 STATEMENT OF CAPITAL GBP 3883101.4

View Document

16/07/1316 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 3880883.3

View Document

02/07/132 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 3880458.3

View Document

07/06/137 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 3878826.4

View Document

12/04/1312 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 3878326.4

View Document

10/04/1310 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 3877976.4

View Document

05/04/135 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 3877476.4

View Document

27/02/1327 February 2013 27/02/13 STATEMENT OF CAPITAL GBP 3877051.4

View Document

25/02/1325 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 3876551.4

View Document

01/02/131 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 3875653

View Document

30/01/1330 January 2013 30/01/13 STATEMENT OF CAPITAL GBP 3875053

View Document

25/01/1325 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 3874053

View Document

16/01/1316 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 3873053

View Document

06/12/126 December 2012 05/12/12 STATEMENT OF CAPITAL GBP 3872553

View Document

05/12/125 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 3870053

View Document

30/11/1230 November 2012 29/11/12 STATEMENT OF CAPITAL GBP 3869553

View Document

28/11/1228 November 2012 28/11/12 STATEMENT OF CAPITAL GBP 3868953

View Document

12/10/1212 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 3868528

View Document

09/10/129 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 3867278

View Document

09/10/129 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 3867528

View Document

28/09/1228 September 2012 27/09/12 STATEMENT OF CAPITAL GBP 3866278

View Document

20/09/1220 September 2012 18/09/12 NO MEMBER LIST

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN ALAN THOMAS / 20/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HUME / 20/09/2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DZ

View Document

14/08/1214 August 2012 13/08/12 STATEMENT OF CAPITAL GBP 3865778

View Document

10/08/1210 August 2012 09/08/12 STATEMENT OF CAPITAL GBP 3865353

View Document

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

View Document

08/08/128 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/128 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/128 August 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/08/128 August 2012 COMPANY BUSINESS 02/08/2012

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR KEVIN TAYLOR

View Document

28/06/1228 June 2012 28/06/12 STATEMENT OF CAPITAL GBP 3864353

View Document

22/06/1222 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 3863953

View Document

05/03/125 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 3863453

View Document

02/03/122 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 3862953

View Document

24/02/1224 February 2012 24/02/12 STATEMENT OF CAPITAL GBP 3862853

View Document

10/02/1210 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 3862603

View Document

16/12/1116 December 2011 16/12/11 STATEMENT OF CAPITAL GBP 3862103

View Document

18/10/1118 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 3862003

View Document

29/09/1129 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 ARTICLES OF ASSOCIATION

View Document

05/08/115 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 3861703

View Document

04/08/114 August 2011 04/08/11 STATEMENT OF CAPITAL GBP 3861603

View Document

04/08/114 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 3861178

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/111 August 2011 29/07/11 STATEMENT OF CAPITAL GBP 3860178

View Document

27/07/1127 July 2011 27/07/11 STATEMENT OF CAPITAL GBP 3858903

View Document

27/07/1127 July 2011 27/07/11 STATEMENT OF CAPITAL GBP 3859753

View Document

27/07/1127 July 2011 26/07/11 STATEMENT OF CAPITAL GBP 3858403

View Document

25/07/1125 July 2011 25/07/11 STATEMENT OF CAPITAL GBP 3857903

View Document

22/07/1122 July 2011 19/07/11 STATEMENT OF CAPITAL GBP 3854028

View Document

21/07/1121 July 2011 21/07/11 STATEMENT OF CAPITAL GBP 3854028

View Document

11/07/1111 July 2011 08/07/11 STATEMENT OF CAPITAL GBP 3854028

View Document

11/07/1111 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 3854028

View Document

03/05/113 May 2011 25/03/11 STATEMENT OF CAPITAL GBP 3853728

View Document

03/05/113 May 2011 28/03/11 STATEMENT OF CAPITAL GBP 3854028

View Document

15/02/1115 February 2011 07/02/11 STATEMENT OF CAPITAL GBP 3852228

View Document

15/02/1115 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 3852728

View Document

01/02/111 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 3851728

View Document

12/01/1112 January 2011 12/01/11 STATEMENT OF CAPITAL GBP 3851172

View Document

22/12/1022 December 2010 15/12/10 STATEMENT OF CAPITAL GBP 3850172

View Document

22/12/1022 December 2010 15/12/10 STATEMENT OF CAPITAL GBP 3849672

View Document

21/12/1021 December 2010 15/12/10 STATEMENT OF CAPITAL GBP 3848922

View Document

21/12/1021 December 2010 16/12/10 STATEMENT OF CAPITAL GBP 3850672

View Document

30/11/1030 November 2010 23/11/10 STATEMENT OF CAPITAL GBP 3848672

View Document

12/11/1012 November 2010 08/11/10 STATEMENT OF CAPITAL GBP 3848172

View Document

25/10/1025 October 2010 25/10/10 STATEMENT OF CAPITAL GBP 3847672

View Document

13/10/1013 October 2010 11/10/10 STATEMENT OF CAPITAL GBP 3847072

View Document

13/10/1013 October 2010 11/10/10 STATEMENT OF CAPITAL GBP 3847172

View Document

12/10/1012 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 3846932

View Document

11/10/1011 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 3845932

View Document

07/10/107 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

01/09/101 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 3845432

View Document

19/08/1019 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 3844432

View Document

06/08/106 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1022 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 21/07/10 STATEMENT OF CAPITAL GBP 3844132

View Document

17/07/1017 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 3843632

View Document

14/07/1014 July 2010 22/06/10 STATEMENT OF CAPITAL GBP 3840532

View Document

14/07/1014 July 2010 18/06/10 STATEMENT OF CAPITAL GBP 3838032

View Document

14/07/1014 July 2010 24/06/10 STATEMENT OF CAPITAL GBP 3842532

View Document

28/04/1028 April 2010 08/04/10 STATEMENT OF CAPITAL GBP 3837532

View Document

10/03/1010 March 2010 19/02/10 STATEMENT OF CAPITAL GBP 3837032

View Document

10/03/1010 March 2010 17/02/10 STATEMENT OF CAPITAL GBP 3779484.70

View Document

22/12/0922 December 2009 06/10/09 STATEMENT OF CAPITAL GBP 3778484.70

View Document

22/12/0922 December 2009 02/10/09 STATEMENT OF CAPITAL GBP 3776984.70

View Document

28/10/0928 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 1400

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN ALAN THOMAS / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DOUGLAS CATTO / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL WITHERS / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER DOWN / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HUME / 01/10/2009

View Document

05/10/095 October 2009 21/09/09 STATEMENT OF CAPITAL GBP 500

View Document

11/08/0911 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER MORGAN

View Document

28/07/0928 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/094 April 2009 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED HUME JEFFREY LOGGED FORM

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR KEITH REYNOLDS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON HAMILTON-EDDY

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED RUSSELL PETER DOWN

View Document

03/12/083 December 2008 DIRECTOR APPOINTED IVOR DOUGLAS CATTO

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WADE

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/082 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED KEITH ANTHONY REYNOLDS

View Document

01/10/071 October 2007 RETURN MADE UP TO 18/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/076 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/07/0711 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 18/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0521 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 18/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/03/059 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/059 February 2005 LISTING OF PARTICULARS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 18/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/0425 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

19/03/0419 March 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 9777752/ 2445483

View Document

26/02/0426 February 2004 SHARE CAP RED PREMIUM 02/02/04

View Document

20/01/0420 January 2004 ALT DATE VARIABLE RATE 09/01/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 18/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/039 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 18/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/0320 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/039 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/038 July 2003 SHARES AGREEMENT OTC

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 CONSO S-DIV 21/10/02

View Document

13/11/0213 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED FIRTH HOLDINGS PLC CERTIFICATE ISSUED ON 22/10/02

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 40 CATHERINE PLACE, LONDON, SW1E 6HL

View Document

02/10/022 October 2002 LISTING OF PARTICULARS

View Document

10/09/0210 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 RETURN MADE UP TO 02/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0120 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 02/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/0022 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/005 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 RETURN MADE UP TO 02/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/997 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 02/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/984 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 RE SHARES 13/01/98

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 02/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9725 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9723 January 1997 ALTER MEM AND ARTS 02/01/97

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 02/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 MARKET PURCHASES 04/09/96

View Document

09/09/969 September 1996 NC INC ALREADY ADJUSTED 04/09/96

View Document

09/09/969 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/96

View Document

09/09/969 September 1996 £ NC 10120000/12120000 04/09/96

View Document

26/07/9626 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/96

View Document

08/07/968 July 1996 LISTING OF PARTICULARS

View Document

31/10/9531 October 1995 RETURN MADE UP TO 02/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/09/9521 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/95

View Document

21/09/9521 September 1995 COMPANY NAME CHANGED G M FIRTH (HOLDINGS) P L C CERTIFICATE ISSUED ON 22/09/95

View Document

21/09/9521 September 1995 ADOPT MEM AND ARTS 12/09/95

View Document

24/05/9524 May 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

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

02/11/942 November 1994 RE SHARES SEC 163 15/09/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 02/10/94; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/9420 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/02/94

View Document

20/03/9420 March 1994 £ NC 4000000/10120000 28/02/94

View Document

07/02/947 February 1994 LISTING OF PARTICULARS

View Document

17/11/9317 November 1993 RETURN MADE UP TO 02/10/93; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/9314 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

05/01/935 January 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/11/92

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 SHARE SALE 11/11/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 02/10/92; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 02/10/91; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/9125 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/91

View Document

22/10/9022 October 1990 RETURN MADE UP TO 02/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/9022 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

01/10/901 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/90

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED

View Document

12/10/8912 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 20/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/8928 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/89

View Document

03/11/883 November 1988 RETURN MADE UP TO 28/09/88; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/883 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

23/09/8823 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/09/88

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 3379707 MAX ORD SHARES 05/01/88

View Document

09/11/879 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/10/8730 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 090987

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/10/8724 October 1987 RETURN MADE UP TO 23/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/8719 May 1987 RETURN OF ALLOTMENTS

View Document

24/02/8724 February 1987 RETURN OF ALLOTMENTS

View Document

25/11/8625 November 1986 RETURN OF ALLOTMENTS

View Document

03/11/863 November 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

13/11/8513 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

07/11/847 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

05/12/835 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

09/09/839 September 1983 INCREASE IN NOMINAL CAPITAL

View Document

15/10/8215 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

09/10/819 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

02/10/812 October 1981 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

30/09/8030 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

18/07/6318 July 1963 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