WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER TWO LIMITED
Company number 09504362
- Company Overview for WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER TWO LIMITED (09504362)
- Filing history for WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER TWO LIMITED (09504362)
- People for WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER TWO LIMITED (09504362)
- More for WARWICK FINANCE RESIDENTIAL MORTGAGES HOLDINGS NUMBER TWO LIMITED (09504362)
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) |
---|---|---|---|
29 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
29 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
29 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
20 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
18 Jun 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
08 Jun 2015 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 28 May 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 8 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of David John Pudge as a director on 28 May 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 28 May 2015 | |
08 Jun 2015 | AP04 | Appointment of Sfm Corporate Services Limited as a secretary on 28 May 2015 | |
08 Jun 2015 | AP02 | Appointment of Sfm Directors Limited as a director on 28 May 2015 | |
08 Jun 2015 | AP02 | Appointment of Sfm Directors (No 2) Limited as a director on 28 May 2015 | |
08 Jun 2015 | AP01 | Appointment of Ms Claudia Ann Wallace as a director on 28 May 2015 | |
29 May 2015 | CERTNM |
Company name changed visionmarsh LIMITED\certificate issued on 29/05/15
|
|
29 May 2015 | CONNOT | Change of name notice | |
23 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-23
|