Advanced company searchLink opens in new window

PRIME FINANCE (UK) LIMITED

Company number 05660441

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)
01 Jul 2010 AD01 Registered office address changed from , 17-27 Queen's Square, Middlesbrough, TS2 1AH on 1 July 2010
15 Jun 2010 AP03 Appointment of Barry Roy Largent as a secretary
15 Jun 2010 AP01 Appointment of Brian William Kingston as a director
08 Jun 2010 CERTNM Company name changed bbi finance (uk) LIMITED\certificate issued on 08/06/10
  • CONNOT ‐ Change of name notice
08 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
01 Apr 2010 AA Full accounts made up to 30 June 2009
08 Jan 2010 TM02 Termination of appointment of Dermot Russell as a secretary
07 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
08 Sep 2009 288c Director's Change of Particulars / jeffrey kendrew / 28/08/2009 / HouseName/Number was: , now: 1; Street was: 38 brinawa street, now: riddles lane; Post Town was: mona vale, now: pymble; Region was: nsw 2103, now: nsw 2073
23 Jul 2009 288b Appointment Terminated Director jeremy hopkinson
23 Jul 2009 288b Appointment Terminated Director dermot russell
23 Jul 2009 288b Appointment Terminated Director david robinson
23 Jul 2009 288b Appointment Terminated Director graham roberts
16 Jul 2009 288a Director appointed russell colin smith
06 May 2009 AA Full accounts made up to 30 June 2008
20 Mar 2009 288c Director's Change of Particulars / jonathon sellar / 16/02/2009 / HouseName/Number was: , now: unit 3; Street was: 36 wanganella street, now: 47 the crescent; Post Town was: balgowlah, now: manly; Region was: nsw 2093, now: nsw 2095
23 Dec 2008 363a Return made up to 21/12/08; full list of members
08 Oct 2008 288a Secretary appointed dermot michael russell
08 Oct 2008 288b Appointment Terminated Secretary sarah lenegan
31 Jan 2008 288b Director resigned
28 Dec 2007 AA Full accounts made up to 30 June 2007
21 Dec 2007 363a Return made up to 21/12/07; full list of members
11 Dec 2007 288c Director's particulars changed
31 Aug 2007 288b Director resigned
09 Jul 2007 288b Director resigned