R3: FINANCIAL SERVICES GROUP LIMITED
Company number 04153083
- Company Overview for R3: FINANCIAL SERVICES GROUP LIMITED (04153083)
- Filing history for R3: FINANCIAL SERVICES GROUP LIMITED (04153083)
- People for R3: FINANCIAL SERVICES GROUP LIMITED (04153083)
- Charges for R3: FINANCIAL SERVICES GROUP LIMITED (04153083)
- More for R3: FINANCIAL SERVICES GROUP LIMITED (04153083)
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) |
---|---|---|---|
29 Dec 2016 | CAP-SS | Solvency Statement dated 29/12/16 | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | TM01 | Termination of appointment of Robin Williams as a director on 11 November 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Robert Andrew Proudman as a director on 31 October 2016 | |
02 Jun 2016 | SH08 | Change of share class name or designation | |
19 May 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
19 May 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
29 Apr 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
29 Apr 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 May 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
12 May 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
12 May 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
12 May 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
24 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | AD03 | Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS | |
24 Feb 2015 | AD02 | Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS | |
14 Oct 2014 | AUD | Auditor's resignation | |
08 Oct 2014 | TM01 | Termination of appointment of James Conroy Henderson as a director on 30 September 2014 | |
01 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
14 Mar 2014 | AD01 | Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS on 14 March 2014 | |
13 Feb 2014 | CH01 | Director's details changed for Mr James Conroy Henderson on 2 February 2014 | |
13 Feb 2014 | CH01 | Director's details changed for Mr Stephen Andrew Joseph Mann on 2 February 2014 |