Advanced company searchLink opens in new window

VIRGIN MONEY GIVING LIMITED

Company number 02733492

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)
02 Jul 2019 AA Full accounts made up to 31 December 2018
13 Jun 2019 CH01 Director's details changed for Mrs Emma Elizabeth Tottenham on 7 June 2019
13 Jun 2019 CH01 Director's details changed for Mrs Helen Margaret Page on 7 June 2019
13 Jun 2019 CH01 Director's details changed for Joanna Louise Barnett on 7 June 2019
12 Mar 2019 TM02 Termination of appointment of Katie Jane Marshall as a secretary on 1 March 2019
12 Mar 2019 AP03 Appointment of Miss Lorna Forsyth Mcmillan as a secretary on 1 March 2019
30 Jan 2019 TM01 Termination of appointment of Caroline Suzanne Marsh as a director on 31 December 2018
13 Nov 2018 AUD Auditor's resignation
17 Oct 2018 TM01 Termination of appointment of Jayne-Anne Gadhia as a director on 15 October 2018
17 Oct 2018 AP01 Appointment of Mrs Emma Elizabeth Tottenham as a director on 15 October 2018
17 Oct 2018 AP01 Appointment of Mrs Helen Margaret Page as a director on 15 October 2018
13 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
02 Jul 2018 TM01 Termination of appointment of Thomas Andrew Shebbeare as a director on 30 June 2018
15 May 2018 AA Full accounts made up to 31 December 2017
02 May 2018 CH01 Director's details changed for Mrs Jayne-Anne Gadhia on 16 April 2018
30 Apr 2018 TM01 Termination of appointment of Judith Mary Gibbons as a director on 30 April 2018
24 Nov 2017 CH01 Director's details changed for Mrs Jayne-Anne Gadhia on 23 November 2017
08 Sep 2017 AA Full accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
09 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
16 Jun 2016 AUD Auditor's resignation
25 May 2016 AA Full accounts made up to 31 December 2015
25 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
25 Aug 2015 CH01 Director's details changed for Caroline Suzanne Marsh on 31 July 2015
31 Jul 2015 AD04 Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL