VIRGIN MONEY HOLDINGS (UK) LIMITED
Company number 03087587
- Company Overview for VIRGIN MONEY HOLDINGS (UK) LIMITED (03087587)
- Filing history for VIRGIN MONEY HOLDINGS (UK) LIMITED (03087587)
- People for VIRGIN MONEY HOLDINGS (UK) LIMITED (03087587)
- Charges for VIRGIN MONEY HOLDINGS (UK) LIMITED (03087587)
- More for VIRGIN MONEY HOLDINGS (UK) LIMITED (03087587)
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) |
---|---|---|---|
02 Dec 2014 | AD04 | Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL | |
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2014 | AP01 | Appointment of Mrs Olivia Catherine Dickson as a director on 1 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 1 August 2014. List of shareholders has changed
Statement of capital on 2014-09-09
|
|
24 Jul 2014 | AUDR | Auditor's report | |
24 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2014 | MAR | Re-registration of Memorandum and Articles | |
24 Jul 2014 | BS | Balance Sheet | |
24 Jul 2014 | AUDS | Auditor's statement | |
24 Jul 2014 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
24 Jul 2014 | RR01 | Re-registration from a private company to a public company | |
24 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 23 July 2014
|
|
24 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
24 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | CH01 | Director's details changed for James B Lockhart Iii on 25 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Lee Michael Rochford on 25 March 2014 | |
25 Mar 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
04 Feb 2014 | AP01 | Appointment of Marilyn Hassloch Spearing as a director | |
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 6 January 2014
|
|
24 Dec 2013 | CH01 | Director's details changed for Lee Michael Rochford on 23 December 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from Discovery House Whiting Road Norwich NR4 6EJ on 23 October 2013 | |
10 Oct 2013 | AP01 | Appointment of Lee Michael Rochford as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Finlay Williamson as a director |