- Company Overview for CONTRACTOR FINANCIALS (HOLDINGS) LIMITED (06446749)
- Filing history for CONTRACTOR FINANCIALS (HOLDINGS) LIMITED (06446749)
- People for CONTRACTOR FINANCIALS (HOLDINGS) LIMITED (06446749)
- Charges for CONTRACTOR FINANCIALS (HOLDINGS) LIMITED (06446749)
- More for CONTRACTOR FINANCIALS (HOLDINGS) LIMITED (06446749)
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) |
---|---|---|---|
25 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
24 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
11 Feb 2019 | TM01 | Termination of appointment of Jason Edward Powell as a director on 31 December 2018 | |
11 Feb 2019 | CH01 | Director's details changed for Mr Tarjinder Singh Kang on 30 April 2017 | |
12 Nov 2018 | AA | Audit exemption subsidiary accounts made up to 28 February 2018 | |
12 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
12 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
12 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
14 Sep 2018 | TM01 | Termination of appointment of Satvinder Singh as a director on 3 September 2018 | |
08 Aug 2018 | RP04AP01 | Second filing for the appointment of Michael David Coshott as a director | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
16 Jul 2018 | TM01 | Termination of appointment of Andrew Mcbride as a director on 2 July 2018 | |
12 Jul 2018 | MR04 | Satisfaction of charge 064467490001 in full | |
10 Jul 2018 | PSC05 | Change of details for Niche Finance Group Ltd as a person with significant control on 19 September 2017 | |
04 Jul 2018 | MR01 | Registration of charge 064467490002, created on 2 July 2018 | |
06 Jun 2018 | AP01 |
Appointment of Mr Mike Coshott as a director on 13 December 2017
|
|
31 Dec 2017 | AA | Audit exemption subsidiary accounts made up to 28 February 2017 | |
31 Dec 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 | |
31 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 | |
31 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 | |
30 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 30 November 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
14 Jul 2017 | PSC02 | Notification of Niche Finance Group Ltd as a person with significant control on 6 April 2016 | |
14 Jun 2017 | AP01 | Appointment of Mr Jason Edward Powell as a director on 26 May 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Michael John Beckett as a director on 30 March 2017 |