- Company Overview for FIRST LINK FINANCE LTD (11895678)
- Filing history for FIRST LINK FINANCE LTD (11895678)
- People for FIRST LINK FINANCE LTD (11895678)
- Charges for FIRST LINK FINANCE LTD (11895678)
- More for FIRST LINK FINANCE LTD (11895678)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
04 Jun 2024 | AA | Total exemption full accounts made up to 20 September 2023 | |
23 May 2024 | PSC04 | Change of details for Mr Ian Jeffrey Moorcroft as a person with significant control on 23 May 2024 | |
23 May 2024 | PSC04 | Change of details for Mr Jonathan Donald Houghton as a person with significant control on 23 May 2024 | |
23 May 2024 | PSC04 | Change of details for Miss Victoria Jayne Field as a person with significant control on 23 May 2024 | |
23 May 2024 | CH01 | Director's details changed for Mr Ian Jeffrey Moorcroft on 23 May 2024 | |
23 May 2024 | CH01 | Director's details changed for Mr Jonathan Donald Houghton on 23 May 2024 | |
23 May 2024 | CH01 | Director's details changed for Miss Victoria Jayne Field on 23 May 2024 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
02 Aug 2023 | AD01 | Registered office address changed from 3B St. Leonard's Street St. Leonards Street Stamford PE9 2HU England to 3B St. Leonards Street Stamford PE9 2HU on 2 August 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from 35-37 High Street Barrow upon Soar Loughborough Leicestershire LE12 8PY England to 3B St. Leonard's Street St. Leonards Street Stamford PE9 2HU on 2 August 2023 | |
29 Jul 2023 | AA | Total exemption full accounts made up to 20 September 2022 | |
01 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
01 Apr 2023 | AD01 | Registered office address changed from 99 Princess Road East Leicester LE1 7LF England to 35-37 High Street Barrow upon Soar Loughborough Leicestershire LE12 8PY on 1 April 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 20 September 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
13 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 20 September 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from Bushloe Barn High Street North Kilworth Lutterworth Leicestershire LE17 6ET United Kingdom to 99 Princess Road East Leicester LE1 7LF on 10 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Alexandra Voss as a director on 10 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Lynda Ann Smith as a director on 10 April 2020 | |
08 Jul 2020 | AA01 | Current accounting period extended from 31 March 2020 to 20 September 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates |