- Company Overview for ULTIMATE FINANCE LIMITED (04325262)
- Filing history for ULTIMATE FINANCE LIMITED (04325262)
- People for ULTIMATE FINANCE LIMITED (04325262)
- Charges for ULTIMATE FINANCE LIMITED (04325262)
- More for ULTIMATE FINANCE LIMITED (04325262)
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) |
---|---|---|---|
21 Mar 2016 | AD01 | Registered office address changed from First Floor Unit 1 West Point Court Great Park Road Bradley Stoke Bristol BS32 4PS to First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY on 21 March 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Oct 2015 | CC04 | Statement of company's objects | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | AP01 | Appointment of Mr Neil Armstrong Mcmyn as a director on 22 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Claire Lewis as a director on 1 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Danielle Louise Jewell as a director on 1 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Jeremy Howard Coombes as a director on 22 September 2015 | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2015 | AP01 | Appointment of Mr Ronald Alexander Robson as a director on 28 July 2015 | |
29 Jul 2015 | AP03 | Appointment of Mr Neil Armstrong Mcmyn as a secretary on 28 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of James Dominic Brooke as a director on 28 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of David Jonathan Blain as a director on 28 July 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of David Jonathan Blain as a secretary on 28 July 2015 | |
26 Mar 2015 | MR01 | Registration of charge 043252620005, created on 22 March 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
21 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
07 Jul 2014 | AP03 | Appointment of Mr David Jonathan Blain as a secretary | |
07 Jul 2014 | TM02 | Termination of appointment of Shane Horsell as a secretary | |
07 Jul 2014 | TM01 | Termination of appointment of Shane Horsell as a director | |
17 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
25 Nov 2013 | MISC | Auditors resignation | |
30 Oct 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
30 Oct 2013 | AP01 | Appointment of Mr David Jonathan Blain as a director | |
30 Oct 2013 | AP01 | Appointment of Mr James Dominic Brooke as a director |