- Company Overview for ADVISER FINANCE LIMITED (09930970)
- Filing history for ADVISER FINANCE LIMITED (09930970)
- People for ADVISER FINANCE LIMITED (09930970)
- More for ADVISER FINANCE LIMITED (09930970)
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) |
---|---|---|---|
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
16 Nov 2018 | TM01 | Termination of appointment of Wayne Michael Richards as a director on 16 November 2018 | |
10 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
12 Mar 2018 | PSC01 | Notification of Gregory Michael Charlton as a person with significant control on 1 January 2018 | |
12 Mar 2018 | PSC07 | Cessation of Stacey Charlton as a person with significant control on 1 January 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Stacey Jo Charlton as a director on 1 January 2018 | |
27 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
08 Feb 2017 | TM01 | Termination of appointment of Lloyd Ayers as a director on 8 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
24 Jan 2017 | AP01 | Appointment of Mr Wayne Michael Richards as a director on 23 January 2017 | |
24 Jan 2017 | AP01 | Appointment of Mr Nicholas Guy Barnes as a director on 18 January 2017 | |
23 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | TM01 | Termination of appointment of Wayne Michael Richards as a director on 19 February 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mr Lloyd Ayers on 3 February 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Stacey Charlton on 3 February 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | AP01 | Appointment of Mr Wayne Michael Richards as a director on 2 February 2016 | |
02 Feb 2016 | AP01 | Appointment of Mr Lloyd Ayers as a director on 2 February 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Stacey Charlton on 2 February 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 6 Ashcombe Road Weston-Super-Mare BS23 3DY United Kingdom to 49 High Street Hanham Bristol BS15 3DQ on 2 February 2016 | |
29 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-29
|