ULTIMATE FINANCE GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Bentley Park (Uk) Limited as a person with significant control on 2017-06-14

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

17/07/2417 July 2024 Registration of charge 043505650006, created on 2024-07-12

View Document

10/07/2410 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Document

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

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043505650005

View Document

22/01/1822 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 24226235.00

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

08/01/188 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/176 December 2017 GROUP OF COMPANIES' 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

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

14/01/1614 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRANSTON

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY COOMBES

View Document

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

View Document

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

View Document

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

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER MCDOWELL

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

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER

View Document

05/02/155 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/01/1527 January 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/01/1527 January 2015 REREG PLC TO PRI; RES02 PASS DATE:21/01/2015

View Document

27/01/1527 January 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

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

View Document

06/10/146 October 2014 SECOND FILING WITH MUD 10/01/14 FOR FORM AR01

View Document

17/09/1417 September 2014 SAIL ADDRESS CHANGED FROM: 18 NEVILLE HOUSE LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

07/07/147 July 2014 SECRETARY APPOINTED MR DAVID JONATHAN BLAIN

View Document

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

View Document

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

View Document

11/02/1411 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 AUDITORS RESIGNATION

View Document

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

View Document

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

View Document

30/10/1330 October 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

08/10/138 October 2013 30/08/13 STATEMENT OF CAPITAL GBP 3766235.00

View Document

30/09/1330 September 2013 09/09/13 STATEMENT OF CAPITAL GBP 3766235.00

View Document

20/09/1320 September 2013 ADOPT ARTICLES 20/08/2013

View Document

20/09/1320 September 2013 SCHEME OF ARRANGEMENT 20/08/2013

View Document

17/09/1317 September 2013 SCHEME OF ARRANGEMENT

View Document

16/09/1316 September 2013 16/08/13 STATEMENT OF CAPITAL GBP 3747985.00

View Document

09/09/139 September 2013 REDUCTION OF ISSUED CAPITAL

View Document

09/09/139 September 2013 09/09/13 STATEMENT OF CAPITAL GBP 459459.50

View Document

09/09/139 September 2013 SCHEME OF ARRANGEMENT - AMALGAM

View Document

19/07/1319 July 2013 29/10/10 STATEMENT OF CAPITAL GBP 2487350.95

View Document

19/07/1319 July 2013 24/04/12 STATEMENT OF CAPITAL GBP 2894699.00

View Document

23/04/1323 April 2013 08/01/13 STATEMENT OF CAPITAL GBP 3597401.75

View Document

23/04/1323 April 2013 13/03/13 STATEMENT OF CAPITAL GBP 3731235.00

View Document

23/04/1323 April 2013 27/12/12 STATEMENT OF CAPITAL GBP 3327653.00

View Document

23/04/1323 April 2013 14/02/13 STATEMENT OF CAPITAL GBP 3730735.00

View Document

19/02/1319 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

19/02/1319 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1231 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1220 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM, BRADLEY PAVILIONS, PEAR TREE ROAD BRADLEY STOKE, BRISTOL, BS32 0BQ

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE GARSTON

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR ROGER MCDOWELL

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR MATTHEW COOPER

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEPLER

View Document

05/03/125 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 30/01/12 STATEMENT OF CAPITAL GBP 2862952.95

View Document

19/12/1119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

09/12/119 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SHANE HORSELL / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOWARD COOMBES / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE HORSELL / 08/09/2011

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR JONATHAN DAVID SELBY CRANSTON

View Document

18/07/1118 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 2489850.95

View Document

16/03/1116 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

02/12/102 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1026 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/11/104 November 2010 ACQUISITION AGREEMENT 28/10/2010

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/03/1022 March 2010 10/01/10 BULK LIST

View Document

28/11/0928 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

25/09/0925 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/03/0911 March 2009 SECTION 519 AUD RES

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

14/11/0814 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/11/084 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/0817 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/12/0714 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 10/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/0730 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

11/12/0611 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/02/062 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/11/0517 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 11 SAINT JAMESS SQUARE, MANCHESTER, GREATER MANCHESTER M2 6WH

View Document

26/01/0526 January 2005 RETURN MADE UP TO 10/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

01/12/041 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/041 December 2004 NC INC ALREADY ADJUSTED 11/11/04

View Document

22/11/0422 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 RESCINDING 88(2) DATED 23/06/04

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 PROSPECTUS

View Document

15/04/0415 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 10/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

12/12/0312 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/037 December 2003 NEW SECRETARY APPOINTED

View Document

07/12/037 December 2003 SECRETARY RESIGNED

View Document

05/10/035 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 10/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 S-DIV 28/05/02

View Document

12/06/0212 June 2002 PROSPECTUS

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 SUB DIVISION 28/05/02

View Document

10/06/0210 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: ST JAMESS COURT, BROWN STREET, MANCHESTER, GREATER MANCHESTER M2 2JF

View Document

10/06/0210 June 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NC INC ALREADY ADJUSTED 28/05/02

View Document

10/06/0210 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/06/0210 June 2002 £ NC 50000/1000000 28/0

View Document

10/06/0210 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 PROSPECTUS

View Document

29/05/0229 May 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/05/0229 May 2002 APPLICATION COMMENCE BUSINESS

View Document

20/05/0220 May 2002 COMPANY NAME CHANGED HALLCO 694 PLC CERTIFICATE ISSUED ON 20/05/02

View Document

10/01/0210 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information