- Company Overview for V12 PERSONAL FINANCE LIMITED (05418233)
- Filing history for V12 PERSONAL FINANCE LIMITED (05418233)
- People for V12 PERSONAL FINANCE LIMITED (05418233)
- Charges for V12 PERSONAL FINANCE LIMITED (05418233)
- More for V12 PERSONAL FINANCE LIMITED (05418233)
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 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
18 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2013 | AP01 | Appointment of Mr Paul Anthony Lynam as a director | |
09 Jan 2013 | AP01 | Appointment of Mr Jonathan Miles Bowers as a director | |
03 Jan 2013 | TM01 | Termination of appointment of Angus Penman as a director | |
03 Jan 2013 | TM01 | Termination of appointment of John Jarvis as a director | |
02 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
02 Jan 2013 | AD01 | Registered office address changed from Units 19 - 20 Neptune Court Vanguard Way Cardiff South Glamorgan CF24 5PJ on 2 January 2013 | |
06 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
23 Aug 2011 | CERTNM |
Company name changed clode funding LIMITED\certificate issued on 23/08/11
|
|
23 Aug 2011 | CONNOT | Change of name notice | |
23 Jun 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
17 Feb 2011 | AP01 | Appointment of Mr Angus Warwick Penman as a director | |
17 Feb 2011 | AP01 | Appointment of Mr John Michael Jarvis as a director | |
15 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Jan 2011 | AA | Full accounts made up to 31 March 2010 |