- Company Overview for ULTIMATE FINANCE GROUP LIMITED (04350565)
- Filing history for ULTIMATE FINANCE GROUP LIMITED (04350565)
- People for ULTIMATE FINANCE GROUP LIMITED (04350565)
- Charges for ULTIMATE FINANCE GROUP LIMITED (04350565)
- More for ULTIMATE FINANCE GROUP LIMITED (04350565)
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) |
---|---|---|---|
24 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
12 Dec 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from First Floor Unit 1 Westpoint 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 | |
14 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
16 Oct 2015 | CC04 | Statement of company's objects | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2015 | AP01 | Appointment of Mr Neil Armstrong Mcmyn as a director on 18 September 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Jonathan David Selby Cranston as a director on 31 August 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Jeremy Howard Coombes as a director on 18 September 2015 | |
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 Roger Mcdowell as a director 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 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | TM01 | Termination of appointment of Matthew Cooper as a director on 18 May 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
27 Jan 2015 | MAR | Re-registration of Memorandum and Articles | |
27 Jan 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2015 | RR02 | Re-registration from a public company to a private limited company | |
06 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
06 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 | |
17 Sep 2014 | AD02 | Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA to 1 Westpont Court Great Park Road Bradley Stoke Bristol BS32 4PY |