Advanced company searchLink opens in new window

WHICH? FINANCIAL SERVICES LIMITED

Company number 07239342

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)
11 Apr 2014 TM02 Termination of appointment of Andrew John Reading as a secretary on 1 April 2014
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 7,000,000
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 6,500,000
25 Feb 2014 AA Accounts for a small company made up to 30 June 2013
19 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 5,000,000
  • ANNOTATION A second filed SH01 was registered on 19TH December 2013
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 25 July 2013
  • GBP 5,000,000
24 Jul 2013 AP01 Appointment of Mr Michael Johnson as a director on 9 July 2013
22 Jul 2013 AP01 Appointment of Mr Michael James Barley as a director on 9 July 2013
29 Apr 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Mr Christopher Julyan Gardner on 1 October 2012
29 Jan 2013 AP01 Appointment of Mr Peter David Vicary-Smith as a director on 29 January 2013
23 Nov 2012 AA Full accounts made up to 30 June 2012
24 Oct 2012 MEM/ARTS Memorandum and Articles of Association
24 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jul 2012 AP01 Appointment of Mr Matthew Jonathan Cooper as a director on 1 July 2012
11 Jul 2012 SH01 Statement of capital following an allotment of shares on 11 July 2012
  • GBP 4,000,000
03 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2,500,000
29 Mar 2012 CERTNM Company name changed pp financial services LIMITED\certificate issued on 29/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-29
28 Feb 2012 AP01 Appointment of Mr Michael Lawton as a director on 20 February 2012
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 18 October 2011
  • GBP 2,000,000
11 Oct 2011 AA Full accounts made up to 30 June 2011
12 Aug 2011 SH01 Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1,300,001
27 Jul 2011 AP01 Appointment of Mr Nicholas Castro as a director