- Company Overview for HOME CREDIT FINANCE LTD (07953728)
- Filing history for HOME CREDIT FINANCE LTD (07953728)
- People for HOME CREDIT FINANCE LTD (07953728)
- More for HOME CREDIT FINANCE LTD (07953728)
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 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AD01 | Registered office address changed from Paxton Business Centre Portland Road Hove East Sussex BN3 5SG England on 1 July 2014 | |
31 Mar 2014 | AD01 | Registered office address changed from Clevedon the Broyle Shortgate Lewes East Sussex BN8 6PH England on 31 March 2014 | |
14 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
03 Sep 2013 | AD01 | Registered office address changed from 74 Brodrick Road Eastbourne East Sussex BN22 9NS England on 3 September 2013 | |
02 Sep 2013 | TM01 | Termination of appointment of Sarah Griffin as a director | |
25 Jul 2013 | AP01 | Appointment of Miss Sarah Sylvia Griffin as a director | |
18 Jun 2013 | CERTNM |
Company name changed capital financial LIMITED\certificate issued on 18/06/13
|
|
18 Jun 2013 | CONNOT | Change of name notice | |
11 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
11 Jun 2013 | TM01 | Termination of appointment of Michael Wipfler as a director | |
28 May 2012 | AP01 | Appointment of Mr Michael Wipfler as a director | |
28 May 2012 | TM01 | Termination of appointment of Nick Powter as a director | |
28 May 2012 | AP01 | Appointment of Mr Luc Higgs as a director | |
17 Feb 2012 | NEWINC | Incorporation |