- Company Overview for ORIGEN FINANCIAL SERVICES LIMITED (03926629)
- Filing history for ORIGEN FINANCIAL SERVICES LIMITED (03926629)
- People for ORIGEN FINANCIAL SERVICES LIMITED (03926629)
- Charges for ORIGEN FINANCIAL SERVICES LIMITED (03926629)
- More for ORIGEN FINANCIAL SERVICES LIMITED (03926629)
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) |
---|---|---|---|
09 Apr 2024 | AP01 | Appointment of Robert Thomas Waller as a director on 1 April 2024 | |
28 Mar 2024 | AP01 | Appointment of Mr. John Brien Boyle as a director on 15 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Mr. Andrew Allan Manson as a director on 28 February 2024 | |
15 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 30 January 2024
|
|
16 Jan 2024 | AP01 | Appointment of Mr. Timothy Richard Orton as a director on 12 January 2024 | |
12 Jan 2024 | TM01 | Termination of appointment of Robert Thomas Waller as a director on 31 December 2023 | |
12 Jan 2024 | TM01 | Termination of appointment of Linda Mary Whorlow as a director on 31 December 2023 | |
05 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 23 November 2023
|
|
24 Aug 2023 | PSC05 | Change of details for Momentum Group Limited as a person with significant control on 24 August 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
26 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
12 Oct 2022 | AD04 | Register(s) moved to registered office address Ascent 4, 2 Gladiator Way Farnborough Hampshire GU14 6XN | |
11 Oct 2022 | AD04 | Register(s) moved to registered office address Ascent 4, 2 Gladiator Way Farnborough Hampshire GU14 6XN | |
11 Oct 2022 | AD04 | Register(s) moved to registered office address Ascent 4, 2 Gladiator Way Farnborough Hampshire GU14 6XN | |
11 Oct 2022 | CH01 | Director's details changed for Ms Michelle Louise Davis on 8 March 2021 | |
11 Oct 2022 | CH01 | Director's details changed for Mr Alec Charles Ramsey on 8 March 2021 | |
11 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 28 September 2016 | |
07 Oct 2022 | PSC05 | Change of details for Momentum Group Limited as a person with significant control on 6 April 2016 | |
26 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Apr 2022 | AP01 | Appointment of Mr. Michael Morris as a director on 29 March 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Stephen James Mcgee as a director on 31 December 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
13 Aug 2021 | TM01 | Termination of appointment of Mark Robert Pearson as a director on 21 July 2021 | |
12 May 2021 | AA | Full accounts made up to 31 December 2020 |