TOGETHER FINANCIAL SERVICES (RETAIL) LTD
Company number 04949929
- Company Overview for TOGETHER FINANCIAL SERVICES (RETAIL) LTD (04949929)
- Filing history for TOGETHER FINANCIAL SERVICES (RETAIL) LTD (04949929)
- People for TOGETHER FINANCIAL SERVICES (RETAIL) LTD (04949929)
- Charges for TOGETHER FINANCIAL SERVICES (RETAIL) LTD (04949929)
- Insolvency for TOGETHER FINANCIAL SERVICES (RETAIL) LTD (04949929)
- More for TOGETHER FINANCIAL SERVICES (RETAIL) LTD (04949929)
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) |
---|---|---|---|
13 Nov 2017 | PSC05 | Change of details for Jerrold Holdings Limited as a person with significant control on 9 January 2017 | |
13 Jun 2017 | MR01 | Registration of charge 049499290008, created on 5 June 2017 | |
12 Apr 2017 | AP03 | Appointment of Ms Sarah Elizabeth Batt as a secretary on 12 April 2017 | |
12 Apr 2017 | TM02 | Termination of appointment of Nigel Andrew Dale as a secretary on 12 April 2017 | |
29 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Feb 2017 | MR01 | Registration of charge 049499290007, created on 22 February 2017 | |
27 Jan 2017 | MR01 | Registration of charge 049499290006, created on 24 January 2017 | |
22 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
28 Oct 2016 | MR01 |
Registration of a charge
|
|
20 Oct 2016 | MR01 | Registration of charge 049499290005, created on 13 October 2016 | |
12 May 2016 | TM01 | Termination of appointment of Stephen Paul Baker as a director on 27 April 2016 | |
10 May 2016 | AP01 | Appointment of Mr Robert Michael Mctighe as a director on 27 April 2016 | |
27 Apr 2016 | TM02 | Termination of appointment of Gary Derek Beckett as a secretary on 27 April 2016 | |
27 Apr 2016 | AP03 | Appointment of Mr Nigel Andrew Dale as a secretary on 27 April 2016 | |
11 Apr 2016 | AP01 | Appointment of Mrs Helga Clare Wright as a director on 24 March 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Wayne Bowser as a director on 24 March 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
14 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Gary Antony Jennison as a director on 30 September 2015 | |
27 Apr 2015 | MR01 | Registration of charge 049499290004, created on 24 April 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
15 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
10 Dec 2013 | AP03 | Appointment of Mr Gary Derek Beckett as a secretary | |
09 Dec 2013 | TM02 | Termination of appointment of Matthew Ridley as a secretary |