TOGETHER COMMERCIAL FINANCE LIMITED
Company number 02058813
- Company Overview for TOGETHER COMMERCIAL FINANCE LIMITED (02058813)
- Filing history for TOGETHER COMMERCIAL FINANCE LIMITED (02058813)
- People for TOGETHER COMMERCIAL FINANCE LIMITED (02058813)
- Charges for TOGETHER COMMERCIAL FINANCE LIMITED (02058813)
- More for TOGETHER COMMERCIAL FINANCE LIMITED (02058813)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2013 | AP03 | Appointment of Mr Gary Derek Beckett as a secretary | |
10 Dec 2013 | TM02 | Termination of appointment of Matthew Ridley as a secretary | |
11 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
05 Oct 2013 | MR01 | Registration of charge 020588130023 | |
04 Oct 2013 | AP01 | Appointment of Mr Gary Antony Jennison as a director | |
04 Jun 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
30 May 2013 | CH01 | Director's details changed for Mr Marc Richard Goldberg on 29 May 2013 | |
07 Feb 2013 | TM01 | Termination of appointment of Adrian Grant as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Ritchie Watson as a director | |
06 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr Henry Neville Moser on 16 October 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mr Henry Neville Moser on 18 September 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from , 6th Floor,Bracken House, Charles Street, Manchester, M1 7BD on 12 September 2012 | |
06 Sep 2012 | TM01 | Termination of appointment of Gary Bailey as a director | |
28 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
03 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
10 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
16 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
21 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
03 Aug 2010 | TM01 | Termination of appointment of Stuart Bean as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Matthew Ridley as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Andrew Lawton as a director | |
02 Jun 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for Mr Matthew John Ridley on 7 May 2010 |