Advanced company searchLink opens in new window

FINANCE IRELAND LIMITED

Company number 05144506

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)
04 Dec 2015 MR01 Registration of charge 051445060005, created on 27 November 2015
04 Nov 2015 MR01 Registration of charge 051445060004, created on 28 October 2015
10 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 7,174,660.4
13 May 2015 AD01 Registered office address changed from , 85 Pembroke Road, Ballsbridge, Dublin, 4 to Link Group Central Square 29 Wellington Street Leeds LS1 4DL on 13 May 2015
08 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 June 2014
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 7,174,660.40
22 Jan 2015 AD01 Registered office address changed from , C/O Capita, Company Secretarial Services, the Registry 34 Beckenham Road, Beckenham Kent, BR3 4TU to 85 Pembroke Road Ballsbridge Dublin 4 on 22 January 2015
10 Nov 2014 AP01 Appointment of Ken Murnaghan as a director on 24 October 2014
27 Oct 2014 MR01 Registration of charge 051445060003, created on 17 October 2014
14 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,357,170.45
  • ANNOTATION Clarification a second filed AR01 was registered on 08/05/2015
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 4 December 2013
  • GBP 7,160,660.4
18 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
01 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2013 SH03 Purchase of own shares.
25 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
25 Jun 2013 SH02 Consolidation of shares on 4 June 2013
25 Jun 2013 SH06 Cancellation of shares. Statement of capital on 25 June 2013
  • GBP 7,131,660.40
14 Jun 2013 SH02 Consolidation of shares Statement of capital on 31 May 2013
  • GBP 7,131,660.40
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2013 SH01 Statement of capital following an allotment of shares on 22 April 2013
  • GBP 7,131,672.25
27 Mar 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Mar 2013 SH02 Statement of capital on 8 February 2012
  • GBP 3,061,672.25
31 Jan 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 17/12/2012.