THE RICHARDS HOGG LINDLEY GROUP LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Registration of charge 022429240013, created on 2025-04-11

View Document

31/01/2531 January 2025 Termination of appointment of Richard Olyffe Yerbury as a director on 2025-01-31

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Chantel Athlene Garfield as a director on 2024-05-01

View Document

19/01/2419 January 2024 Appointment of Mr Duncan Hunter as a director on 2024-01-18

View Document

19/01/2419 January 2024 Termination of appointment of Oliver Benjamin Hutchings as a director on 2024-01-18

View Document

03/01/243 January 2024 Appointment of Mr Richard Olyffe Yerbury as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Thomas Damian Ely as a director on 2023-12-31

View Document

14/12/2314 December 2023 Appointment of Mr Oliver Benjamin Hutchings as a director on 2023-12-13

View Document

08/11/238 November 2023 Full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Director's details changed for Chantel Athlene Garfield on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Charles Taylor Limited as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Secretary's details changed for Charles Taylor Administration Services Limited on 2023-10-09

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Appointment of Chantel Garfield as a director on 2021-09-21

View Document

01/10/211 October 2021 Termination of appointment of Sarah Bennett as a director on 2021-09-21

View Document

26/07/2126 July 2021 Registration of charge 022429240012, created on 2021-07-22

View Document

22/07/2122 July 2021 Satisfaction of charge 022429240011 in full

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022429240010

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JOHN KEANE / 11/04/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / CHARLES TAYLOR PLC / 11/04/2018

View Document

16/07/1816 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED / 11/04/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM STANDARD HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES TAYLOR PLC

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022429240009

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

01/12/161 December 2016 AUDITOR'S RESIGNATION

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022429240008

View Document

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CORNAH

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GROOM

View Document

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE FITZSIMONS

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM FITZSIMONS / 01/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAMIAN ELY / 01/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN MATTHEWS / 01/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RALPH CORNAH / 01/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN GROOM / 01/10/2012

View Document

26/10/1226 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR IVAN JOHN KEANE

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWE

View Document

08/02/118 February 2011 CORPORATE SECRETARY APPOINTED CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BIRD

View Document

18/10/1018 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UT

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RALPH CORNAH / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN MARTIN ROWE / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN MATTHEWS / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN GROOM / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL SILVER

View Document

13/02/0913 February 2009 ADOPT ARTICLES 29/01/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ADOPT ARTICLES 02/09/2008

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM ESSEX HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UT

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: EMPEROR HOUSE 35 VINE STREET LONDON EC3N 2RH

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 ADOPT MEM AND ARTS 30/12/97

View Document

09/01/989 January 1998 COMPANY NAME CHANGED THE RICHARDS HOGG GROUP LIMITED CERTIFICATE ISSUED ON 09/01/98

View Document

29/12/9729 December 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

18/12/9718 December 1997 ALTER MEM AND ARTS 02/12/97

View Document

12/12/9712 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 11/10/97; CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 ALTER MEM AND ARTS 30/10/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 ALTER MEM AND ARTS 17/05/96

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

14/11/9514 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 £ IC 810148/794357 29/06/95 £ SR 15791@1=15791

View Document

17/07/9517 July 1995 £ IC 794357/778950 29/06/95 £ SR 15407@1=15407

View Document

05/07/955 July 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/06/95

View Document

05/07/955 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/95

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 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 documents registered before 1 January 1995

View Document

05/11/945 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

05/11/945 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ALTER MEM AND ARTS 14/10/94

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 ALTER MEM AND ARTS 01/03/94

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

13/10/9313 October 1993 £ NC 800000/1000000 08/10/93

View Document

13/10/9313 October 1993 NC INC ALREADY ADJUSTED 08/10/93

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 ALTER MEM AND ARTS 12/05/93

View Document

20/10/9220 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 11/10/92; CHANGE OF MEMBERS

View Document

05/08/925 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 ALTER MEM AND ARTS 21/04/92

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 ALTER MEM AND ARTS 12/03/91

View Document

26/10/9026 October 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM: ESSEX HOUSE 12-13 ESSEX STREET LONDON WC2R 3AH

View Document

08/05/908 May 1990 COMPANY NAME CHANGED RUDDERHEAD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/05/90

View Document

12/12/8912 December 1989 ALTER MEM AND ARTS 08/12/89

View Document

07/12/897 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/89

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 SHARES AGREEMENT OTC

View Document

25/07/8925 July 1989 RE S164+S165 CA85 29/06/89

View Document

16/07/8916 July 1989 £ IC 0/33790 £ SR 33790@1=33790

View Document

27/01/8927 January 1989 POS 23/06/88

View Document

26/01/8926 January 1989 SHARES AGREEMENT OTC

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 WD 23/11/88 AD 10/05/88--------- £ SI 449998@1=449998

View Document

13/12/8813 December 1988 £ SR 24415@1

View Document

05/12/885 December 1988 POS 24415 15/11/88

View Document

25/08/8825 August 1988 £ SR 48830@1

View Document

02/08/882 August 1988 NC INC ALREADY ADJUSTED 25/04/88

View Document

26/07/8826 July 1988 ALTER MEM AND ARTS 230688

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 NC INC ALREADY ADJUSTED 25/04/88

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 £ NC 100/650000

View Document

16/05/8816 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

03/05/883 May 1988 COMPANY NAME CHANGED LEGIBUS 1133 LIMITED CERTIFICATE ISSUED ON 29/04/88

View Document

11/04/8811 April 1988 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