Advanced company searchLink opens in new window

V12 PERSONAL FINANCE LIMITED

Company number 05418233

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)
08 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
18 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
16 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of the company 02/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2013 AP01 Appointment of Mr Paul Anthony Lynam as a director
09 Jan 2013 AP01 Appointment of Mr Jonathan Miles Bowers as a director
03 Jan 2013 TM01 Termination of appointment of Angus Penman as a director
03 Jan 2013 TM01 Termination of appointment of John Jarvis as a director
02 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
02 Jan 2013 AD01 Registered office address changed from Units 19 - 20 Neptune Court Vanguard Way Cardiff South Glamorgan CF24 5PJ on 2 January 2013
06 Aug 2012 AA Full accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
23 Aug 2011 CERTNM Company name changed clode funding LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
23 Aug 2011 CONNOT Change of name notice
23 Jun 2011 AA Full accounts made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
17 Feb 2011 AP01 Appointment of Mr Angus Warwick Penman as a director
17 Feb 2011 AP01 Appointment of Mr John Michael Jarvis as a director
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 5
12 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 4
04 Jan 2011 AA Full accounts made up to 31 March 2010