Advanced company searchLink opens in new window

NON-STANDARD FINANCE PLC

Company number 09122252

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)
08 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
08 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 30/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 14,676,013.50
18 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Dec 2015 MR01 Registration of charge 091222520001, created on 4 December 2015
14 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,264,222.25
13 Jul 2015 CH03 Secretary's details changed for Nicholas John Teunon on 7 July 2015
13 Jul 2015 CH01 Director's details changed for Mr John Philip De Blocq Van Kuffeler on 7 July 2015
13 Jul 2015 CH01 Director's details changed for Nicholas John Teunon on 7 July 2015
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 5,264,222.25
03 Mar 2015 AD03 Register(s) moved to registered inspection location The Pavillions Bridgwater Road Bristol BS13 8AE
03 Mar 2015 AD02 Register inspection address has been changed to The Pavillions Bridgwater Road Bristol BS13 8AE
27 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ An acquisition 12/02/2015
21 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 148,026.35
02 Feb 2015 CH01 Director's details changed for Robin James Ashton on 12 January 2015
30 Jan 2015 AD01 Registered office address changed from 5 Little Chester Street London SW1X 7AL United Kingdom to 5Th Floor 6 St Andrew Street London EC4A 3AE on 30 January 2015
31 Dec 2014 AP01 Appointment of Robin James Ashton as a director on 10 December 2014
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2014 AP01 Appointment of Heather Jane Mcgregor as a director on 10 December 2014
30 Dec 2014 AP01 Appointment of Miles Marius Cresswell Turner as a director on 10 December 2014
30 Dec 2014 AP01 Appointment of Mr Charles Henry Gregson as a director on 10 December 2014
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 50,000
04 Dec 2014 BS Balance Sheet