- Company Overview for EXPRESS FINANCE (BROMLEY) LIMITED (03841946)
- Filing history for EXPRESS FINANCE (BROMLEY) LIMITED (03841946)
- People for EXPRESS FINANCE (BROMLEY) LIMITED (03841946)
- Charges for EXPRESS FINANCE (BROMLEY) LIMITED (03841946)
- More for EXPRESS FINANCE (BROMLEY) LIMITED (03841946)
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) |
---|---|---|---|
28 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
16 Sep 2016 | AD01 | Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016 | |
05 Sep 2016 | MR01 | Registration of charge 038419460007, created on 19 August 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Stuart John Howard on 1 September 2016 | |
29 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
22 Jan 2016 | AUD | Auditor's resignation | |
08 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
16 May 2015 | AA | Full accounts made up to 30 June 2014 | |
12 May 2015 | TM01 | Termination of appointment of Rajpal Singh as a director on 1 May 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of James Andrew Richardson as a director on 26 March 2015 | |
27 Mar 2015 | AP03 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 27 February 2015 | |
27 Feb 2015 | AP03 | Appointment of Mr Robbie Mckenzie as a secretary | |
27 Feb 2015 | AP03 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 | |
27 Feb 2015 | TM02 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 | |
27 Feb 2015 | TM02 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 | |
08 Jan 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 30 June 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr James Andrew Richardson as a director on 5 January 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Michael John Corcoran as a director on 31 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Stuart John Howard as a director on 16 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Jeffrey Bray as a director on 10 December 2014 | |
13 Nov 2014 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
18 Jul 2014 | AP01 | Appointment of Mr Rajpal Singh as a director on 17 July 2014 |