Advanced company searchLink opens in new window

HINCKLEY AND RUGBY FINANCIAL SERVICES LIMITED

Company number 03262800

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 Mar 2024 TM01 Termination of appointment of Colin Terence Franklin as a director on 26 March 2024
27 Mar 2024 AP01 Appointment of Mrs Nemone Louisa Wynn-Evans as a director on 26 March 2024
26 Jan 2024 PSC07 Cessation of Colin Dundas Fyfe as a person with significant control on 26 January 2024
26 Jan 2024 TM01 Termination of appointment of Colin Dundas Fyfe as a director on 26 January 2024
26 Jan 2024 PSC01 Notification of Barry Carter as a person with significant control on 26 January 2024
26 Jan 2024 AP01 Appointment of Mr Barry Carter as a director on 26 January 2024
30 Nov 2023 AP03 Appointment of Mrs Gray Tavener as a secretary on 30 November 2023
30 Nov 2023 TM02 Termination of appointment of Margaret Frances Long as a secretary on 30 November 2023
26 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
10 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
20 Apr 2023 TM01 Termination of appointment of David Peter Woodward as a director on 30 March 2023
18 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
16 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
31 Jan 2022 AP03 Appointment of Mrs Margaret Frances Long as a secretary on 1 November 2021
31 Jan 2022 TM02 Termination of appointment of Andrew Mayers as a secretary on 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
20 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
21 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
21 Oct 2020 AP01 Appointment of Mr John Philip Mulvey as a director on 24 June 2020
21 Oct 2020 TM01 Termination of appointment of Andrew Payton as a director on 31 March 2020
19 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
24 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
24 Oct 2019 PSC01 Notification of Colin Dundas Fyfe as a person with significant control on 3 July 2019
02 Sep 2019 CH03 Secretary's details changed for Andrew Mayers on 2 September 2019
02 Sep 2019 CH01 Director's details changed for Mr David Peter Woodward on 2 September 2019