Advanced company searchLink opens in new window

ULTIMATE FINANCE HOLDINGS LIMITED

Company number 05427608

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)
23 Nov 2015 SH06 Cancellation of shares. Statement of capital on 3 November 2015
  • GBP 22,204,534.4
23 Nov 2015 SH03 Purchase of own shares.
15 Oct 2015 MAR Re-registration of Memorandum and Articles
15 Oct 2015 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
15 Oct 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 Oct 2015 RR02 Re-registration from a public company to a private limited company
15 Oct 2015 CERTNM Company name changed inspired capital PLC\certificate issued on 15/10/15
  • RES15 ‐ Change company name resolution on 2015-10-13
15 Oct 2015 CONNOT Change of name notice
13 Oct 2015 SH05 Statement of capital on 13 October 2015
  • GBP 22,254,517.90
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 11 September 2015
29 Sep 2015 AP01 Appointment of Mr Neil Armstrong Mcmyn as a director on 28 September 2015
28 Sep 2015 TM01 Termination of appointment of Jeremy Howard Coombes as a director on 18 September 2015
28 Sep 2015 TM01 Termination of appointment of Roger Steven Mcdowell as a director on 28 September 2015
21 Sep 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,475,308
02 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 18/08/2015
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 26,449,170.9
  • ANNOTATION Clarification a second filed SH01 was registered on 02/09/2015
29 Jul 2015 AP03 Appointment of Mr Neil Armstrong Mcmyn as a secretary on 28 July 2015
29 Jul 2015 AP01 Appointment of Mr David Charles Mcnae Craven as a director on 28 July 2015
29 Jul 2015 AP01 Appointment of Mr Ronald Alexander Robson as a director on 28 July 2015
29 Jul 2015 TM01 Termination of appointment of James Dominic Brooke as a director on 28 July 2015
29 Jul 2015 TM01 Termination of appointment of David Jonathan Blain as a director on 28 July 2015
29 Jul 2015 TM02 Termination of appointment of David Jonathan Blain as a secretary on 28 July 2015
07 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 26,449,170.9
18 May 2015 AD02 Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to C/O Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU