SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED
Company number SC053939
- Company Overview for SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED (SC053939)
- Filing history for SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED (SC053939)
- People for SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED (SC053939)
- More for SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED (SC053939)
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) |
---|---|---|---|
07 Sep 2016 | TM01 | Termination of appointment of James Gerrard Cannon as a director on 7 September 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
05 Oct 2015 | TM01 | Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015 | |
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Aug 2015 | AP03 | Appointment of Daniel James Rushbrook as a secretary on 20 August 2015 | |
20 Aug 2015 | TM02 | Termination of appointment of George David Clark as a secretary on 20 August 2015 | |
20 Aug 2015 | AP01 | Appointment of Mr Philip Anthony George as a director on 19 August 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
03 Sep 2014 | MISC | Section 519 auditor's statement | |
21 Jul 2014 | TM01 | Termination of appointment of George David Clark as a director on 18 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Ann Elizabeth Downie as a director on 18 July 2014 | |
04 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH03 | Secretary's details changed for Mr George David Clark on 28 February 2014 | |
18 Mar 2014 | CH01 | Director's details changed for Mr James Gerrard Cannon on 28 February 2014 | |
18 Mar 2014 | CH01 | Director's details changed for Mr Richard Anthony Pyman on 28 February 2014 | |
18 Mar 2014 | CH01 | Director's details changed for Mr George David Clark on 28 February 2014 | |
18 Mar 2014 | CH01 | Director's details changed for Mrs Ann Elizabeth Downie on 28 February 2014 | |
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
19 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
13 Jul 2011 | SH19 |
Statement of capital on 13 July 2011
|
|
13 Jul 2011 | CAP-SS | Solvency statement dated 11/07/11 | |
13 Jul 2011 | SH20 | Statement by directors |