HEIDI FINANCE HOLDINGS (UK) LIMITED
Company number 01212279
- Company Overview for HEIDI FINANCE HOLDINGS (UK) LIMITED (01212279)
- Filing history for HEIDI FINANCE HOLDINGS (UK) LIMITED (01212279)
- People for HEIDI FINANCE HOLDINGS (UK) LIMITED (01212279)
- More for HEIDI FINANCE HOLDINGS (UK) LIMITED (01212279)
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) |
---|---|---|---|
21 Mar 2018 | TM01 | Termination of appointment of Maria Del Carmen Guzman Lopez as a director on 21 March 2018 | |
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Aug 2017 | AP01 | Appointment of Mr James Mccaffrey as a director on 7 August 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Black Horse Group Limited as a person with significant control on 6 April 2016 | |
05 May 2017 | TM02 | Termination of appointment of Paul Gittins as a secretary on 4 May 2017 | |
05 May 2017 | AP03 | Appointment of Mr David Dermot Hennessey as a secretary on 4 May 2017 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Christopher Sutton as a director on 19 December 2014 | |
22 Dec 2014 | AP01 | Appointment of Mrs Maria Del Carmen Guzman Lopez as a director on 19 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
18 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
01 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Mar 2014 | CH01 | Director's details changed for Mr Christopher Sutton on 28 February 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
16 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Nov 2012 | TM01 | Termination of appointment of David Oldfield as a director | |
22 Nov 2012 | AP01 | Appointment of Mr Michael David Whytock as a director | |
30 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
18 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders |