Advanced company searchLink opens in new window

AMICUS FINANCE LIMITED

Company number 06994954

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)
16 Feb 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Feb 2015 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
16 Feb 2015 CERTNM Company name changed capital bridging finance LIMITED\certificate issued on 16/02/15
  • RES15 ‐ Change company name resolution on 2015-02-12
16 Feb 2015 CONNOT Change of name notice
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 50,003
11 Dec 2014 AP03 Appointment of Mrs Sarah Louise Funnell as a secretary on 5 December 2014
11 Dec 2014 TM02 Termination of appointment of Neil James & Co Limited as a secretary on 5 December 2014
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
11 Aug 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 October 2014
18 Jun 2014 AP01 Appointment of Mr John Michael Jenkins as a director
03 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
26 Nov 2013 AD01 Registered office address changed from Salters Hall 4 Fore Street London EC2Y 5DB England on 26 November 2013
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
25 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
31 Aug 2012 CH01 Director's details changed for Mr Steven Andrew Clark on 13 August 2012
14 Aug 2012 AA Full accounts made up to 31 December 2011
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Dec 2011 TM01 Termination of appointment of Timothy Cooley as a director
23 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Mr Steven Andrew Clark on 1 August 2011
23 Sep 2011 AD01 Registered office address changed from 11 Gough Square London EC4A 3DE on 23 September 2011
22 Sep 2011 CH01 Director's details changed for Mr Keith Aldridge on 1 August 2011
28 Jun 2011 AP04 Appointment of Neil James & Co Limited as a secretary
28 Jun 2011 TM02 Termination of appointment of The Company Secretary Services (London) Ltd as a secretary