Advanced company searchLink opens in new window

TOGETHER COMMERCIAL FINANCE LIMITED

Company number 02058813

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2016-12-19
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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