- 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) |
---|---|---|---|
12 May 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Apr 2021 | PSC05 | Change of details for Aegon Uk Plc as a person with significant control on 8 March 2021 | |
12 Apr 2021 | PSC05 | Change of details for a person with significant control | |
09 Mar 2021 | PSC05 | Change of details for a person with significant control | |
08 Mar 2021 | AD01 | Registered office address changed from Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP to Ascent 4, 2 Gladiator Way Farnborough Hampshire GU14 6XN on 8 March 2021 | |
27 Nov 2020 | AP01 | Appointment of Stephen Mcgee as a director on 18 November 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
03 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Jan 2020 | CH01 | Director's details changed for Ms Michelle Louse Davis on 17 December 2019 | |
10 Jan 2020 | AP01 | Appointment of Ms Michelle Louse Davis as a director on 17 December 2019 | |
03 Oct 2019 | CS01 | 27/09/19 Statement of Capital gbp 8750001 | |
09 May 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Kevin Mark Gravener as a director on 31 December 2018 | |
11 Jan 2019 | AP01 | Appointment of Mr Alec Charles Ramsey as a director on 31 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
03 Oct 2018 | AD02 | Register inspection address has been changed from 1st Floor, Pyramid House Solartron Road Farnborough Hampshire GU14 7QL United Kingdom to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP | |
08 May 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
28 Jun 2017 | TM01 | Termination of appointment of Peter Brian Coleman as a director on 7 June 2017 | |
09 May 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Apr 2017 | AP01 | Appointment of Mr Peter Brian Coleman as a director on 5 April 2017 | |
15 Feb 2017 | AP01 | Appointment of Mr Duncan George Jarrett as a director on 10 February 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Mr Stephen James Mcgee on 4 January 2017 | |
07 Dec 2016 | ANNOTATION |
Rectified The AP01 was removed from the public register on 17/03/2017 as it was done without the authority of the company and is factually inaccurate or is derived from something factually inaccurate
|
|
07 Dec 2016 | ANNOTATION |
Rectified The AP01 was removed from the public register on 17/03/2017 as it was done without the authority of the company and is factually inaccurate or is derived from something factually inaccurate
|