Advanced company searchLink opens in new window

VIRGIN MONEY LIMITED

Company number 06952311

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)
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
  • GBP 1,400,000,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2012-10-11
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