Advanced company searchLink opens in new window

VICTORIA MUTUAL FINANCE LTD.

Company number 02352252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Sep 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
24 Aug 2016 TM01 Termination of appointment of Allan Reginald John Lewis as a director on 30 April 2016
24 Aug 2016 TM01 Termination of appointment of Richard Kevin Powell as a director on 15 April 2016
24 Aug 2016 AP01 Appointment of Courtney Campbell as a director on 16 May 2016
22 Sep 2015 AA Full accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 500,000
23 Jul 2015 AP01 Appointment of Peter Reid as a director on 8 June 2015
17 Jul 2015 TM01 Termination of appointment of Brian Goldson as a director on 10 June 2015
17 Jul 2015 TM01 Termination of appointment of Michael Andrew Mcmorris as a director on 10 June 2015
17 Jul 2015 TM01 Termination of appointment of Fernando Antonio Deperalto as a director on 10 June 2015
16 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 500,000
23 Jun 2014 AA Full accounts made up to 31 December 2013
22 May 2014 AP01 Appointment of Mr Leighton Smith as a director
15 May 2014 TM01 Termination of appointment of Marcia Fletcher as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
24 Jun 2013 AP01 Appointment of Brian Goldson as a director
24 Jan 2013 AP01 Appointment of Mr Michael Andrew Mcmorris as a director
24 Jan 2013 TM01 Termination of appointment of Roy Hutchinson as a director
27 Sep 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
30 Aug 2012 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
15 Nov 2011 AD02 Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
12 Sep 2011 AA Full accounts made up to 31 December 2010