Advanced company searchLink opens in new window

AMICUS ASSET FINANCE GROUP LIMITED

Company number 04286156

Filter by category

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)
05 Mar 2015 AP01 Appointment of Mr John Ryan as a director on 5 February 2015
04 Mar 2015 AP03 Appointment of Mr James Alexander Weaver as a secretary on 5 February 2015
24 Feb 2015 AD01 Registered office address changed from Po Box 501 Uhy, the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to C/O Amicus Grafton House 2 - 3 Golden Square London W1F 9HR on 24 February 2015
24 Feb 2015 TM01 Termination of appointment of Robert Andrew Keep as a director on 6 February 2015
24 Feb 2015 TM02 Termination of appointment of Julie Lynda Manktelow as a secretary on 6 February 2015
14 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Aug 2014 MR04 Satisfaction of charge 3 in full
22 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,001
22 Jul 2014 AD01 Registered office address changed from C/O Wkh Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Uhy, the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 22 July 2014
04 Nov 2013 CERTNM Company name changed norton folgate corporate finance LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-08
22 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-08
22 Oct 2013 CONNOT Change of name notice
15 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
07 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
09 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
15 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Mar 2011 AD01 Registered office address changed from Stables Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS on 8 March 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Aug 2010 AD01 Registered office address changed from 50a St Andrew Street Hertford Hertfordshire SG14 1JA on 18 August 2010
21 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
22 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Nov 2009 AA Full accounts made up to 31 March 2009
05 Nov 2009 CERTNM Company name changed norton folgate broking LIMITED\certificate issued on 05/11/09
  • CONNOT ‐