Advanced company searchLink opens in new window

CASH CONVERTERS UK HOLDINGS LTD

Company number 03228113

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 Mar 2016 MR04 Satisfaction of charge 1 in full
04 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
04 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 842,987.61025
07 Apr 2015 AP01 Appointment of Mr Martyn Jenkins as a director on 6 April 2015
07 Apr 2015 TM01 Termination of appointment of David Stephen Patrick as a director on 6 April 2015
02 Feb 2015 AA Group of companies' accounts made up to 30 June 2014
27 Oct 2014 TM01 Termination of appointment of Reginald Paul Webb as a director on 24 October 2014
04 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 842,987.61025
04 Aug 2014 TM01 Termination of appointment of John Yeudall as a director on 20 November 2011
31 Jul 2014 TM02 Termination of appointment of Michael Osborne as a secretary on 31 July 2014
03 Feb 2014 AD01 Registered office address changed from Cash Converters House Gentlemens Field Ware Hertfordshire SG12 0EF on 3 February 2014
06 Jan 2014 AA Group of companies' accounts made up to 30 June 2013
02 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
02 Aug 2013 CH03 Secretary's details changed for Derek Ralph Groom on 2 August 2013
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
13 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
13 Jan 2012 AA Group of companies' accounts made up to 30 June 2011
30 Aug 2011 AR01 Annual return made up to 17 July 2011
04 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Ratify isue of dividend (das shares)/ empowerment of directors to amend registers 21/06/2011
04 Jul 2011 SH06 Cancellation of shares. Statement of capital on 4 July 2011
  • GBP 842,987.61
04 Jul 2011 SH03 Purchase of own shares.
21 Jun 2011 AA Interim accounts made up to 20 June 2011
21 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 17/06/2011
01 Feb 2011 AA Group of companies' accounts made up to 30 June 2010