Advanced company searchLink opens in new window

SEMINOLE FINANCIAL LIMITED

Company number 02226337

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)
04 May 2016 AP01 Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016
25 Apr 2016 TM01 Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016
21 Mar 2016 AP01 Appointment of Mr James Richard Lightbourne as a director on 10 March 2016
09 Feb 2016 TM01 Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016
23 Nov 2015 AA Full accounts made up to 31 December 2014
19 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3,747,390
23 Jul 2015 CH01 Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015
28 Apr 2015 TM01 Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015
27 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Nov 2014 CH01 Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013
04 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3,747,390
10 Feb 2014 CH01 Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014
26 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3,747,390
02 Oct 2013 AA Full accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
20 Sep 2012 AA Full accounts made up to 31 December 2011
08 Feb 2012 AP01 Appointment of Mr Sean Anthony Windeatt as a director
06 Feb 2012 AP01 Appointment of Mr Mark Anthony John Cooper as a director
06 Feb 2012 TM01 Termination of appointment of Stephen Merkel as a director
06 Feb 2012 TM01 Termination of appointment of Shaun Lynn as a director
06 Feb 2012 TM01 Termination of appointment of Lee Amaitis as a director
22 Dec 2011 CERTNM Company name changed bgc brokers LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
22 Dec 2011 CONNOT Change of name notice
18 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010