- Company Overview for AMICUS FINANCE LIMITED (06994954)
- Filing history for AMICUS FINANCE LIMITED (06994954)
- People for AMICUS FINANCE LIMITED (06994954)
- Charges for AMICUS FINANCE LIMITED (06994954)
- Insolvency for AMICUS FINANCE LIMITED (06994954)
- More for AMICUS FINANCE LIMITED (06994954)
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
|
|
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
|
|
16 Feb 2015 | CONNOT | Change of name notice | |
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 11 February 2015
|
|
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
|
|
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 |