Advanced company searchLink opens in new window

FINANCIAL HOLDINGS (MIDLANDS) LIMITED

Company number 09432726

Filter by category

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)
24 Oct 2018 TM02 Termination of appointment of Susan Margaret Adams as a secretary on 24 October 2018
06 Mar 2018 AA Group of companies' accounts made up to 30 May 2017
22 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
02 Dec 2017 TM01 Termination of appointment of Steve James Tressler as a director on 1 December 2017
02 Dec 2017 PSC07 Cessation of Steven James Tressler as a person with significant control on 1 December 2017
22 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
13 Feb 2017 RP04AR01 Second filing of the annual return made up to 10 February 2016
08 Feb 2017 AA Group of companies' accounts made up to 30 May 2016
16 Dec 2016 CH01 Director's details changed for Mr Darren Nicolo Campo on 15 December 2016
07 Nov 2016 AA01 Previous accounting period shortened from 31 May 2016 to 30 May 2016
13 Oct 2016 MR01 Registration of charge 094327260001, created on 11 October 2016
10 May 2016 AA01 Current accounting period extended from 28 February 2016 to 31 May 2016
07 Apr 2016 AA01 Current accounting period extended from 28 February 2017 to 31 May 2017
21 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 481,606
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2017
27 Nov 2015 SH02 Statement of capital on 2 November 2015
  • GBP 481,606
03 Nov 2015 AP03 Appointment of Mrs Susan Margaret Adams as a secretary on 1 November 2015
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2015 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 661,606
18 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 1,155