- Company Overview for VIRGIN MONEY LIMITED (06952311)
- Filing history for VIRGIN MONEY LIMITED (06952311)
- People for VIRGIN MONEY LIMITED (06952311)
- Charges for VIRGIN MONEY LIMITED (06952311)
- More for VIRGIN MONEY LIMITED (06952311)
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) |
---|---|---|---|
20 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Mar 2015 | CH01 | Director's details changed for Marian Macdonald Watson on 9 February 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Glen Richard Moreno as a director on 1 January 2015 | |
15 Sep 2014 | AP01 | Appointment of Mrs Olivia Catherine Dickson as a director on 1 September 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
26 Mar 2014 | CH01 | Director's details changed for Lee Michael Rochford on 25 March 2014 | |
25 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Feb 2014 | AP01 | Appointment of Marilyn Hassloch Spearing as a director | |
24 Dec 2013 | CH01 | Director's details changed for Lee Michael Rochford on 23 December 2013 | |
10 Oct 2013 | AP01 | Appointment of Lee Michael Rochford as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Finlay Williamson as a director | |
08 Oct 2013 | AP03 | Appointment of Katie Jane Marshall as a secretary | |
07 Oct 2013 | TM02 | Termination of appointment of William Pearson as a secretary | |
22 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 no member list
|
|
02 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2012 | AD01 | Registered office address changed from , Northern Rock House Gosforth, Newcastle upon Tyne, NE3 4PL on 15 October 2012 | |
12 Oct 2012 | CERTNM |
Company name changed northern rock PLC\certificate issued on 12/10/12
|
|
12 Oct 2012 | CONNOT | Change of name notice | |
14 Aug 2012 | CH01 | Director's details changed for Mr Colin Denis Keogh on 14 August 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
02 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
12 Jun 2012 | TM02 | Termination of appointment of Jasan Fitzpatrick as a secretary | |
12 Jun 2012 | AP03 | Appointment of William Stephen Pearson as a secretary |