Advanced company searchLink opens in new window

ULTIMATE FINANCE GROUP LIMITED

Company number 04350565

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)
14 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,766,235
16 Oct 2015 CC04 Statement of company's objects
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2015 AP01 Appointment of Mr Neil Armstrong Mcmyn as a director on 18 September 2015
28 Sep 2015 TM01 Termination of appointment of Jonathan David Selby Cranston as a director on 31 August 2015
28 Sep 2015 TM01 Termination of appointment of Jeremy Howard Coombes as a director on 18 September 2015
29 Jul 2015 AP01 Appointment of Mr Ronald Alexander Robson as a director on 28 July 2015
29 Jul 2015 AP03 Appointment of Mr Neil Armstrong Mcmyn as a secretary on 28 July 2015
29 Jul 2015 TM01 Termination of appointment of Roger Mcdowell as a director on 28 July 2015
29 Jul 2015 TM01 Termination of appointment of James Dominic Brooke as a director on 28 July 2015
29 Jul 2015 TM01 Termination of appointment of David Jonathan Blain as a director on 28 July 2015
29 Jul 2015 TM02 Termination of appointment of David Jonathan Blain as a secretary on 28 July 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
18 May 2015 TM01 Termination of appointment of Matthew Cooper as a director on 18 May 2015
05 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,766,235
27 Jan 2015 MAR Re-registration of Memorandum and Articles
27 Jan 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Jan 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Jan 2015 RR02 Re-registration from a public company to a private limited company
06 Jan 2015 AA Full accounts made up to 31 December 2013
06 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 January 2014
17 Sep 2014 AD02 Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA to 1 Westpont Court Great Park Road Bradley Stoke Bristol BS32 4PY
07 Jul 2014 TM01 Termination of appointment of Shane Horsell as a director
07 Jul 2014 AP03 Appointment of Mr David Jonathan Blain as a secretary
07 Jul 2014 TM02 Termination of appointment of Shane Horsell as a secretary