- Company Overview for SPEEDLOAN FINANCE LIMITED (04332476)
- Filing history for SPEEDLOAN FINANCE LIMITED (04332476)
- People for SPEEDLOAN FINANCE LIMITED (04332476)
- Charges for SPEEDLOAN FINANCE LIMITED (04332476)
- More for SPEEDLOAN FINANCE LIMITED (04332476)
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 Nov 2015 | TM01 | Termination of appointment of Peter Burt as a director on 30 October 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Kohei Ogawa as a director on 30 October 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Michael Wallace Burt as a director on 30 October 2015 | |
12 Nov 2015 | MR04 | Satisfaction of charge 043324760006 in full | |
12 Nov 2015 | MR04 | Satisfaction of charge 043324760005 in full | |
05 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
16 Jun 2015 | AA | Full accounts made up to 31 March 2014 | |
06 Mar 2015 | AP01 | Appointment of Sir Peter Burt as a director on 23 February 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Michael Wallace Burt as a director on 23 February 2015 | |
27 Feb 2015 | AP01 | Appointment of Mrs Jade Louise Moore as a director on 23 February 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr Keith Pacey as a director on 23 February 2015 | |
19 Dec 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
21 Oct 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
21 Oct 2014 | MISC | Section 519 companies act 2006 | |
15 Aug 2014 | TM01 | Termination of appointment of Liam Kevin Moran as a director on 15 August 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Nygel Scourfield as a director on 1 August 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | AD04 | Register(s) moved to registered office address 2Nd Floor 2 Burgage Square Merchant Gate Wakefield WF1 2TS | |
29 May 2014 | MR01 | Registration of charge 043324760007 | |
06 May 2014 | MR01 | Registration of charge 043324760004 | |
06 May 2014 | MR01 | Registration of charge 043324760005 | |
06 May 2014 | MR01 | Registration of charge 043324760006 | |
02 May 2014 | TM02 | Termination of appointment of Paula Watts as a secretary | |
29 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
16 Apr 2014 | AP01 |
Appointment of Mr Stephen Russell Plowman as a director on 15 April 2014
|