- Company Overview for OVATION FINANCE LIMITED (03830502)
- Filing history for OVATION FINANCE LIMITED (03830502)
- People for OVATION FINANCE LIMITED (03830502)
- Charges for OVATION FINANCE LIMITED (03830502)
- More for OVATION FINANCE LIMITED (03830502)
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) |
---|---|---|---|
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
15 May 2018 | SH02 | Consolidation of shares on 28 March 2018 | |
15 May 2018 | SH08 | Change of share class name or designation | |
09 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 March 2018
|
|
09 May 2018 | SH03 | Purchase of own shares. | |
08 May 2018 | PSC02 | Notification of Ovation Finance Trustee Limited as a person with significant control on 28 March 2018 | |
08 May 2018 | PSC07 | Cessation of Christopher David Budd as a person with significant control on 28 March 2018 | |
04 May 2018 | AP01 | Appointment of Mr Stephen Mark King as a director on 28 March 2018 | |
04 May 2018 | CC01 | Notice of Restriction on the Company's Articles | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2017 | AP01 | Appointment of Mr John Nigel Wakefield as a director on 19 January 2017 | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
08 Aug 2017 | MA | Memorandum and Articles of Association | |
26 Jul 2017 | CH01 | Director's details changed for Christopher David Budd on 26 July 2017 | |
26 Jul 2017 | CH03 | Secretary's details changed for Susie Budd on 26 July 2017 | |
21 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Mar 2016 | AD01 | Registered office address changed from 141 Whiteladies Road Bristol BS8 2QB to C/O Ovation Finance Ltd Queen Square House Queen Square House 18-21 Queen Square Bristol BS1 4NH on 8 March 2016 | |
10 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | AP01 | Appointment of Mr Adrian Beresford Kidd as a director on 10 September 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |