THE FINANCIAL MANAGEMENT CENTRE UK LTD

06304852
2 OAKENHOLT ROAD WIRRAL UNITED KINGDOM CH46 8TP

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 4 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 accounts Annual Accounts 4 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2022 officers Termination of appointment of director (Victor James Maundrell) 1 Buy now
15 Sep 2022 accounts Annual Accounts 4 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 3 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 3 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 2 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2019 capital Return of Allotment of shares 3 Buy now
05 Feb 2019 capital Return of Allotment of shares 3 Buy now
20 Dec 2018 capital Return of Allotment of shares 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
17 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2017 accounts Annual Accounts 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2017 officers Termination of appointment of director (Michael Peter Coleridge Simpson) 1 Buy now
18 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2016 accounts Annual Accounts 4 Buy now
27 Jul 2015 annual-return Annual Return 6 Buy now
27 Jul 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Oct 2014 accounts Annual Accounts 4 Buy now
04 Aug 2014 annual-return Annual Return 6 Buy now
25 Apr 2014 officers Change of particulars for director (Mr Stuart James Masters) 2 Buy now
27 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2014 mortgage Statement of satisfaction of a charge 3 Buy now
05 Feb 2014 mortgage Statement of satisfaction of a charge 3 Buy now
20 Jan 2014 accounts Annual Accounts 4 Buy now
16 Jan 2014 officers Appointment of director (Mr Stuart James Masters) 2 Buy now
13 Dec 2013 auditors Auditors Resignation Company 1 Buy now
25 Sep 2013 capital Return of Allotment of shares 3 Buy now
24 Sep 2013 annual-return Annual Return 6 Buy now
24 Sep 2013 officers Change of particulars for director (Mr Victor James Maundrell) 2 Buy now
24 Sep 2013 officers Termination of appointment of director (Alexander King) 1 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2012 officers Termination of appointment of secretary (Joanne Pass) 1 Buy now
12 Jul 2012 annual-return Annual Return 6 Buy now
03 May 2012 accounts Annual Accounts 5 Buy now
25 Jan 2012 officers Change of particulars for director (Mr Alexander King) 2 Buy now
28 Nov 2011 officers Termination of appointment of director (Joanne Pass) 1 Buy now
27 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2011 annual-return Annual Return 6 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
04 May 2011 capital Return of Allotment of shares 3 Buy now
01 Dec 2010 mortgage Particulars of a mortgage or charge 6 Buy now
08 Oct 2010 officers Appointment of director (Mr Victor James Maundrell) 2 Buy now
16 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
29 Jul 2010 officers Change of particulars for director (Mr Alexander King) 2 Buy now
29 Jul 2010 officers Change of particulars for secretary (Mrs Joanne Pass) 1 Buy now
08 Apr 2010 accounts Annual Accounts 4 Buy now
06 Apr 2010 officers Appointment of director (Mrs Joanne Pass) 2 Buy now
01 Apr 2010 officers Termination of appointment of director (Simon Wood) 1 Buy now
01 Apr 2010 officers Termination of appointment of director (Andrew Small) 1 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from farren house, farren court the street cowfold horsham west sussex RH13 8BP united kingdom 1 Buy now
23 Jul 2009 annual-return Return made up to 06/07/09; full list of members 7 Buy now
27 Apr 2009 officers Appointment terminated director james harmey 1 Buy now
20 Apr 2009 accounts Annual Accounts 4 Buy now
22 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
12 Nov 2008 address Registered office changed on 12/11/2008 from alb house, 4 brighton road horsham west sussex RH13 5BA 1 Buy now
13 Aug 2008 annual-return Return made up to 06/07/08; full list of members 6 Buy now
13 Aug 2008 officers Director's change of particulars / alexander king / 20/06/2008 1 Buy now
14 Mar 2008 officers Director appointed mr. James conor harmey 1 Buy now
26 Oct 2007 officers New director appointed 1 Buy now
26 Oct 2007 capital Ad 18/10/07--------- £ si 29998@.01=299 £ ic 500/799 2 Buy now
26 Oct 2007 officers New director appointed 1 Buy now
26 Oct 2007 officers New director appointed 1 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 6 Buy now
31 Aug 2007 officers Director resigned 1 Buy now
15 Aug 2007 officers New director appointed 1 Buy now
15 Aug 2007 capital Ad 07/07/07--------- £ si 415@1=415 £ ic 85/500 1 Buy now
06 Jul 2007 incorporation Incorporation Company 12 Buy now