Advanced company searchLink opens in new window

BLUE MOTOR FINANCE LIMITED

Company number 02738187

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)
13 Jun 2017 AP01 Appointment of Mr Sean Piper as a director on 12 June 2017
01 Mar 2017 AP01 Appointment of Mr Maksym Senchyna as a director on 1 March 2017
19 Jan 2017 CH01 Director's details changed for Mr Stuart Williams on 19 January 2017
06 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
29 Jun 2016 AP03 Appointment of Sarah Hamilton as a secretary on 20 June 2016
29 Jun 2016 TM02 Termination of appointment of Sean Piper as a secretary on 20 June 2016
28 Jun 2016 AA Full accounts made up to 31 December 2015
03 Dec 2015 AD01 Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to Darenth House 84 Main Road Sundridge Kent TN14 6ER on 3 December 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4,000,000
06 Jul 2015 AP01 Appointment of Mr Stuart Williams as a director on 1 June 2015
01 Jul 2015 AP01 Appointment of Mr Christopher Neil Jones as a director on 1 June 2015
12 Nov 2014 AP03 Appointment of Mr Sean Piper as a secretary on 12 November 2014
23 Oct 2014 AUD Auditor's resignation
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2014 CC04 Statement of company's objects
16 Oct 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4,000,000
08 Oct 2014 AP01 Appointment of Mr Tarun Sharma as a director on 30 September 2014
08 Oct 2014 TM01 Termination of appointment of Ian Patrick Rooney as a director on 30 September 2014
08 Oct 2014 TM01 Termination of appointment of Peter Charles Critchley as a director on 30 September 2014
08 Oct 2014 TM01 Termination of appointment of Richard David William Banks as a director on 30 September 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 CERTNM Company name changed park motor finance LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-07-15
17 Jul 2014 CONNOT Change of name notice
05 Dec 2013 AA Full accounts made up to 31 December 2012