- Company Overview for ULTIMATE FINANCE HOLDINGS LIMITED (05427608)
- Filing history for ULTIMATE FINANCE HOLDINGS LIMITED (05427608)
- People for ULTIMATE FINANCE HOLDINGS LIMITED (05427608)
- Insolvency for ULTIMATE FINANCE HOLDINGS LIMITED (05427608)
- More for ULTIMATE FINANCE HOLDINGS LIMITED (05427608)
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
|
|
05 Aug 2014 | CONNOT | Change of name notice | |
27 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 9 September 2013
|
|
20 May 2014 | AR01 |
Annual return made up to 18 April 2014 no member list
Statement of capital on 2014-05-20
|
|
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
|
|
26 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
26 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 29 March 2010
|
|
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 |