VIRGIN MONEY HOLDINGS (UK) LIMITED
Company number 03087587
- Company Overview for VIRGIN MONEY HOLDINGS (UK) LIMITED (03087587)
- Filing history for VIRGIN MONEY HOLDINGS (UK) LIMITED (03087587)
- People for VIRGIN MONEY HOLDINGS (UK) LIMITED (03087587)
- Charges for VIRGIN MONEY HOLDINGS (UK) LIMITED (03087587)
- More for VIRGIN MONEY HOLDINGS (UK) LIMITED (03087587)
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) |
---|---|---|---|
29 Mar 2016 | AUD | Auditor's resignation | |
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
07 Jan 2016 | TM01 | Termination of appointment of Olivia Catherine Dickson as a director on 31 December 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Ms Geeta Gopalan on 2 December 2015 | |
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 12 November 2015
|
|
21 Sep 2015 | TM01 | Termination of appointment of James B Lockhart Iii as a director on 11 September 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 no member list
Statement of capital on 2015-09-09
|
|
01 Sep 2015 | TM01 | Termination of appointment of Lee Michael Rochford as a director on 31 August 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Lee Michael Rochford on 29 July 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Glen Richard Moreno on 29 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of David Cecil Clementi as a director on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Ms Geeta Gopalan as a director on 25 June 2015 | |
02 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | CH01 | Director's details changed for Marilyn Hassloch Spearing on 15 May 2015 | |
11 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
13 Jan 2015 | AP01 | Appointment of Mr Glen Richard Moreno as a director on 1 January 2015 | |
24 Dec 2014 | SH02 | Sub-division of shares on 18 November 2014 | |
24 Dec 2014 | SH08 | Change of share class name or designation | |
24 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
24 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 18 November 2014
|
|
24 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 18 November 2014
|
|
24 Dec 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
05 Dec 2014 | AD02 | Register inspection address has been changed from Jubilee House Gosforth Newcastle upon Tyne NE3 4PL United Kingdom to Equiniti Aspect House Spencer Road Lancing West Sussex BN99 8AH | |
05 Dec 2014 | AD03 | Register(s) moved to registered inspection location Equiniti Aspect House Spencer Road Lancing West Sussex BN99 8AH |