Advanced company searchLink opens in new window

ULTIMATE FINANCE GROUP LIMITED

Company number 04350565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Administrative matters incl dividend declared 16/11/2012
20 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
23 Aug 2012 AD01 Registered office address changed from , Bradley Pavilions, Pear Tree Road Bradley Stoke, Bristol, BS32 0BQ to First Floor Unit 1 Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PS on 23 August 2012
02 Aug 2012 TM01 Termination of appointment of Clive Garston as a director
05 Mar 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
05 Mar 2012 TM01 Termination of appointment of Richard Lee as a director
05 Mar 2012 AP01 Appointment of Mr Roger Mcdowell as a director
05 Mar 2012 TM01 Termination of appointment of Richard Pepler as a director
05 Mar 2012 AP01 Appointment of Mr Matthew Cooper as a director
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 30 January 2012
  • GBP 2,862,952.95
19 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
09 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Sep 2011 CH01 Director's details changed for Mr Shane Horsell on 8 September 2011
08 Sep 2011 CH01 Director's details changed for Mr Jeremy Howard Coombes on 8 September 2011
08 Sep 2011 CH03 Secretary's details changed for Mr Shane Horsell on 8 September 2011
07 Sep 2011 AP01 Appointment of Mr Jonathan David Selby Cranston as a director
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 5 July 2011
  • GBP 2,489,850.95
16 Mar 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
21 Dec 2010 AA Group of companies' accounts made up to 30 June 2010
02 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2010 CC04 Statement of company's objects
04 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition agreement 28/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4