Advanced company searchLink opens in new window

ULTIMATE FINANCE HOLDINGS LIMITED

Company number 05427608

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)
18 May 2015 AD04 Register(s) moved to registered office address 1 Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY
18 May 2015 TM01 Termination of appointment of Matthew Jonathan Cooper as a director on 18 May 2015
18 May 2015 TM01 Termination of appointment of Brian Thomas Cole as a director on 18 May 2015
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
29 Sep 2014 AD01 Registered office address changed from , C/O Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA to 1 Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY on 29 September 2014
05 Aug 2014 CERTNM Company name changed renovo group PLC\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-08-05
05 Aug 2014 CONNOT Change of name notice
27 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 May 2014 SH01 Statement of capital following an allotment of shares on 9 September 2013
  • GBP 26,449,170.9
20 May 2014 AR01 Annual return made up to 18 April 2014 no member list
Statement of capital on 2014-05-20
  • GBP 26,449,170.9
20 May 2014 AP01 Appointment of Mr Brian Cole as a director
20 May 2014 CH01 Director's details changed for David Jonathan Blain on 16 May 2014
20 May 2014 CH03 Secretary's details changed for David Jonathan Blain on 16 May 2014
22 Oct 2013 AP01 Appointment of Mr Jeremy Howard Coombes as a director
22 Oct 2013 AP01 Appointment of Mr Matthew Jonathan Cooper as a director
22 Oct 2013 AP01 Appointment of Mr Roger Steven Mcdowell as a director
22 Oct 2013 TM01 Termination of appointment of Matthew Royde as a director
22 Oct 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
10 Sep 2013 MEM/ARTS Memorandum and Articles of Association
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 19,504,940.6
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 19,504,940.6
26 Jul 2013 AD01 Registered office address changed from , Manchester Incubator Building, 48 Grafton Street, Manchester, M13 9XX on 26 July 2013
16 Jul 2013 CC04 Statement of company's objects
30 May 2013 AR01 Annual return made up to 18 April 2013 no member list