Advanced company searchLink opens in new window

UNUMPROVIDENT FINANCE COMPANY LIMITED

Company number 04661006

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)
12 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
15 May 2018 AA Full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
10 May 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
20 Feb 2017 AP01 Appointment of Jonathan Paul Fletcher as a director on 1 January 2017
20 Feb 2017 TM01 Termination of appointment of Stephen Paul Harry as a director on 1 January 2017
02 Sep 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Sep 2016 MAR Re-registration of Memorandum and Articles
02 Sep 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Sep 2016 RR02 Re-registration from a public company to a private limited company
25 May 2016 AA Full accounts made up to 31 December 2015
14 May 2016 AP01 Appointment of Richard Paul Kennedy as a director on 30 September 2009
07 Apr 2016 AP01 Appointment of Mr John Francis Mcgarry as a director on 6 April 2016
07 Apr 2016 TM01 Termination of appointment of Richard Mckenney as a director on 6 April 2016
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50,000
10 Feb 2016 CH01 Director's details changed for Mr Richard Mckenney on 1 May 2015
19 Jun 2015 AA Full accounts made up to 31 December 2014
11 Mar 2015 TM02 Termination of appointment of Peter John Goddard as a secretary on 2 March 2015
11 Mar 2015 AP03 Appointment of Mr Steven John Leverett as a secretary on 2 March 2015
16 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
16 Feb 2015 AD04 Register(s) moved to registered office address Milton Court Dorking Surrey RH4 3LZ
16 Feb 2015 AD02 Register inspection address has been changed from C/O Charlotte Birks Milton Court Westcott Road Dorking Surrey RH4 3LZ to Milton Court Westcott Road Dorking Surrey RH4 3LZ
30 Jan 2015 TM02 Termination of appointment of David Clive Whitehead as a secretary on 30 January 2015
30 Jan 2015 AP03 Appointment of Mr Peter John Goddard as a secretary on 30 January 2015