TOGETHER COMMERCIAL FINANCE LIMITED
Company number 02058813
- Company Overview for TOGETHER COMMERCIAL FINANCE LIMITED (02058813)
- Filing history for TOGETHER COMMERCIAL FINANCE LIMITED (02058813)
- People for TOGETHER COMMERCIAL FINANCE LIMITED (02058813)
- Charges for TOGETHER COMMERCIAL FINANCE LIMITED (02058813)
- More for TOGETHER COMMERCIAL FINANCE LIMITED (02058813)
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) |
---|---|---|---|
27 Feb 2017 | MR01 | Registration of charge 020588130027, created on 22 February 2017 | |
27 Jan 2017 | MR01 | Registration of charge 020588130026, created on 24 January 2017 | |
09 Jan 2017 | CERTNM |
Company name changed lancashire mortgage corporation LIMITED\certificate issued on 09/01/17
|
|
09 Jan 2017 | CONNOT | Change of name notice | |
22 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
20 Oct 2016 | MR01 | Registration of charge 020588130025, created on 13 October 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
12 May 2016 | TM01 | Termination of appointment of Stephen Paul Baker as a director on 27 April 2016 | |
10 May 2016 | AP01 | Appointment of Mr Robert Michael Mctighe as a director on 27 April 2016 | |
27 Apr 2016 | AP03 | Appointment of Mr Nigel Andrew Dale as a secretary on 27 April 2016 | |
27 Apr 2016 | TM02 | Termination of appointment of Gary Derek Beckett as a secretary on 27 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Mrs Helga Clare Wright as a director on 24 March 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Wayne Bowser as a director on 24 March 2016 | |
14 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Gary Antony Jennison as a director on 30 September 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
27 Apr 2015 | MR01 | Registration of charge 020588130024, created on 24 April 2015 | |
15 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
10 Dec 2013 | AP03 | Appointment of Mr Gary Derek Beckett as a secretary | |
10 Dec 2013 | TM02 | Termination of appointment of Matthew Ridley as a secretary | |
11 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
05 Oct 2013 | MR01 | Registration of charge 020588130023 | |
04 Oct 2013 | AP01 | Appointment of Mr Gary Antony Jennison as a director | |
04 Jun 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders |