Advanced company searchLink opens in new window

V12 RETAIL FINANCE LIMITED

Company number 04585692

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)
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
22 May 2018 AA Full accounts made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
08 Nov 2017 CH03 Secretary's details changed for Ms Gemma Healy on 8 November 2017
04 Sep 2017 AA Full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
08 May 2016 AA Full accounts made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
16 Jun 2015 AA Full accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
07 May 2014 AA Full accounts made up to 31 December 2013
14 Mar 2014 AP03 Appointment of Ms Gemma Healy as a secretary
14 Mar 2014 TM02 Termination of appointment of Jeremy Morris as a secretary
14 Mar 2014 TM01 Termination of appointment of Jeremy Morris as a director
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
17 Sep 2013 MISC Section 519
27 Jun 2013 AA Full accounts made up to 31 December 2012
18 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
16 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2013 AP01 Appointment of Mr Jonathan Miles Bowers as a director
09 Jan 2013 AP01 Appointment of Mr Paul Anthony Lynam as a director
03 Jan 2013 TM01 Termination of appointment of Angus Penman as a director
03 Jan 2013 TM01 Termination of appointment of John Jarvis as a director