- Company Overview for MASTHAVEN FINANCE GROUP LIMITED (14088677)
- Filing history for MASTHAVEN FINANCE GROUP LIMITED (14088677)
- People for MASTHAVEN FINANCE GROUP LIMITED (14088677)
- Charges for MASTHAVEN FINANCE GROUP LIMITED (14088677)
- More for MASTHAVEN FINANCE GROUP LIMITED (14088677)
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) |
---|---|---|---|
07 Feb 2025 | CERTNM |
Company name changed spring finance group LTD\certificate issued on 07/02/25
|
|
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
06 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 1 August 2024
|
|
04 Nov 2024 | AA | Accounts for a small company made up to 30 June 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
30 Aug 2024 | PSC04 | Change of details for Mr Andrew Jonathan Bloom as a person with significant control on 23 August 2024 | |
14 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2024 | MA | Memorandum and Articles of Association | |
01 Aug 2024 | MR01 | Registration of charge 140886770006, created on 31 July 2024 | |
26 Jul 2024 | MR01 | Registration of charge 140886770005, created on 25 July 2024 | |
09 Jan 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
12 Nov 2023 | MR01 | Registration of charge 140886770004, created on 27 October 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
02 Jun 2023 | TM01 | Termination of appointment of Gavin Roland Diamond as a director on 31 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
02 Mar 2023 | MR01 | Registration of charge 140886770003, created on 2 March 2023 | |
17 Feb 2023 | AA01 | Current accounting period extended from 31 May 2023 to 30 June 2023 | |
31 Oct 2022 | AD01 | Registered office address changed from The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to 3 Theobald Court Theobald Street Borehamwood WD6 4RN on 31 October 2022 | |
17 Oct 2022 | PSC02 | Notification of Bf London Limited as a person with significant control on 16 August 2022 | |
25 Sep 2022 | MR01 | Registration of charge 140886770002, created on 21 September 2022 | |
05 Sep 2022 | PSC04 | Change of details for Mr Andrew Jonathan Bloom as a person with significant control on 16 August 2022 | |
05 Sep 2022 | AP01 | Appointment of Mr Gavin Roland Diamond as a director on 23 August 2022 | |
25 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2022 | MA | Memorandum and Articles of Association | |
24 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 16 August 2022
|