- Company Overview for BLUE MOTOR FINANCE LIMITED (02738187)
- Filing history for BLUE MOTOR FINANCE LIMITED (02738187)
- People for BLUE MOTOR FINANCE LIMITED (02738187)
- Charges for BLUE MOTOR FINANCE LIMITED (02738187)
- More for BLUE MOTOR FINANCE LIMITED (02738187)
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
|
|
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
|
|
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
|
|
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
|
|
17 Jul 2014 | CONNOT | Change of name notice | |
05 Dec 2013 | AA | Full accounts made up to 31 December 2012 |