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) |
---|---|---|---|
08 Oct 2013 | AP03 | Appointment of Katie Jane Marshall as a secretary | |
07 Oct 2013 | TM02 | Termination of appointment of William Pearson as a secretary | |
30 Aug 2013 | AR01 | Annual return made up to 1 August 2013. List of shareholders has changed | |
02 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
17 Apr 2013 | CH01 | Director's details changed for Mr Gordon Douglas Mccallum on 4 April 2013 | |
17 Apr 2013 | CH01 | Director's details changed for Mr Patrick Charles Kingdon Mccall on 4 April 2013 | |
30 Nov 2012 | AD02 | Register inspection address has been changed from Northern Rock House Gosforth Newcastle upon Tyne NE3 4PL | |
05 Sep 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
20 Aug 2012 | SH10 | Particulars of variation of rights attached to shares | |
20 Aug 2012 | SH10 | Particulars of variation of rights attached to shares | |
03 Jul 2012 | AP01 | Appointment of Mr Patrick Charles Kingdon Mccall as a director | |
02 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
12 Jun 2012 | TM02 | Termination of appointment of Jasan Fitzpatrick as a secretary | |
12 Jun 2012 | AP03 | Appointment of William Stephen Pearson as a secretary | |
23 Apr 2012 | AD02 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom | |
21 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 9 February 2012
|
|
30 Jan 2012 | AP03 | Appointment of Mr Jasan Fitzpatrick as a secretary | |
27 Jan 2012 | TM02 | Termination of appointment of Barry Gerrard as a secretary | |
10 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|
|
10 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|
|
10 Jan 2012 | SH08 | Change of share class name or designation | |
08 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2012 | TM01 | Termination of appointment of Gaurav Batra as a director | |
25 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Oct 2011 | AP01 | Appointment of Sir David Cecil Clementi as a director |