ULTIMATE BRIDGING FINANCE LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewRegistration of charge 080931310006, created on 2025-05-27

View Document

02/06/252 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

22/04/2522 April 2025 Change of details for Ultimate Finance Group Limited as a person with significant control on 2017-06-14

View Document

24/03/2524 March 2025 Registration of charge 080931310005, created on 2025-03-20

View Document

17/07/2417 July 2024 Registration of charge 080931310003, created on 2024-07-12

View Document

09/07/249 July 2024 Accounts for a small company made up to 2023-12-31

View Document

04/07/244 July 2024 Satisfaction of charge 080931310002 in full

View Document

04/07/244 July 2024 Satisfaction of charge 080931310001 in full

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD ROBSON

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JOSHUA MARC LEVY

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 COMPANY NAME CHANGED ASHLEY BUSINESS FINANCE LIMITED CERTIFICATE ISSUED ON 31/08/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM FIRST FLOOR UNIT 1, WESTPOINT COURT GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4PY ENGLAND

View Document

10/07/1710 July 2017 COMPANY NAME CHANGED ASHLEY BUSINESS CASH LIMITED CERTIFICATE ISSUED ON 10/07/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM FIRST FLOOR UNIT 1 WEST POINT COURT GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4PS

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1516 October 2015 ADOPT ARTICLES 22/09/2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY COOMBES

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEWIS

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA THOMAS

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID BLAIN

View Document

29/07/1529 July 2015 SECRETARY APPOINTED MR NEIL ARMSTRONG MCMYN

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BROOKE

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAIN

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHANE HORSELL

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY ULTIMATE FINANCE GROUP PLC

View Document

02/06/142 June 2014 SECRETARY APPOINTED MR DAVID JONATHAN BLAIN

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/03/1420 March 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR JAMES DOMINIC BROOKE

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR DAVID JONATHAN BLAIN

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR SHANE HORSELL

View Document

01/08/131 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MRS EMMA THOMAS

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR JEREMY HOWARD COOMBES

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MRS CLAIRE LEWIS

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 8TH FLOOR 80 MOSLEY STREET MANCHESTER M2 3FX ENGLAND

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY COLIN SAMUELS

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN SAMUELS

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company