- Company Overview for V12 RETAIL FINANCE LIMITED (04585692)
- Filing history for V12 RETAIL FINANCE LIMITED (04585692)
- People for V12 RETAIL FINANCE LIMITED (04585692)
- Charges for V12 RETAIL FINANCE LIMITED (04585692)
- More for V12 RETAIL FINANCE LIMITED (04585692)
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
|
|
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
|
|
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
|
|
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
|
|
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 |