Date | Description |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SWEENEY FRUMKIN / 01/07/2021 |
2022-09-27 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM ALISTAIR HOPKINSON |
2022-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LEES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES |
2022-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD LEES |
2022-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ARDEN |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
delete sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2020-10-30 |
delete sic_code 77120 - Renting and leasing of trucks and other heavy vehicles |
2020-10-30 |
delete sic_code 77330 - Renting and leasing of office machinery and equipment (including computers) |
2020-10-30 |
delete sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2020-10-30 |
insert sic_code 64910 - Financial leasing |
2020-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
2020-05-28 |
update statutory_documents DIRECTOR APPOINTED MR IAN WALTERS |
2020-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STOKES |
2020-01-02 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL SWEENEY FRUMKIN |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG DONALDSON |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
2018-04-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS ARDEN |
2018-04-09 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW STOKES |
2018-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIERLEY |
2018-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SAULET |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
delete company_previous_name FIXEDCHANCE LIMITED |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SME INVOICE FINANCE LTD |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-08-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-07-18 |
update statutory_documents 24/06/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DOMINIC SAULET |
2015-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-09 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-07-09 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-06-30 |
update statutory_documents 24/06/15 FULL LIST |
2015-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON OAKLEY |
2014-11-07 |
update account_category SMALL => FULL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
delete address ONE SOUTHAMPTON ROW LONDON ENGLAND WC1B 5HA |
2014-08-07 |
insert address ONE SOUTHAMPTON ROW LONDON WC1B 5HA |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-08-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-07-09 |
update statutory_documents 24/06/14 FULL LIST |
2013-12-11 |
update statutory_documents SECTION 519 |
2013-10-07 |
update account_category FULL => SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-06 |
delete address 56-58 CHERTSEY STREET GUILDFORD SURREY GU1 4HL |
2013-09-06 |
insert address ONE SOUTHAMPTON ROW LONDON ENGLAND WC1B 5HA |
2013-09-06 |
update reg_address_care_of null => METRO BANK PLC |
2013-09-06 |
update registered_address |
2013-08-14 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG FRANCIS DONALDSON |
2013-08-14 |
update statutory_documents DIRECTOR APPOINTED MR JASON SAM OAKLEY |
2013-08-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL CHARLES BRIERLEY |
2013-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG |
2013-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILDE |
2013-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2013 FROM
56-58 CHERTSEY STREET
GUILDFORD
SURREY
GU1 4HL |
2013-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN TRUEMAN |
2013-07-02 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-07-02 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-06-25 |
update statutory_documents 24/06/13 FULL LIST |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2013-06-21 |
insert sic_code 77120 - Renting and leasing of trucks and other heavy vehicles |
2013-06-21 |
insert sic_code 77330 - Renting and leasing of office machinery and equipment (including computers) |
2013-06-21 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-21 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2013-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SLINGER |
2012-07-04 |
update statutory_documents 24/06/12 FULL LIST |
2012-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-07-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-07-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-07-06 |
update statutory_documents 24/06/11 FULL LIST |
2011-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-06-25 |
update statutory_documents 24/06/10 FULL LIST |
2010-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOGG / 08/02/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN ANTHONY WILDE / 08/02/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SLINGER / 08/02/2010 |
2010-02-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN TRUEMAN / 08/02/2010 |
2009-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-06-26 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-06-25 |
update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-03-11 |
update statutory_documents COMPANY NAME CHANGED RDM ASSET FINANCE LIMITED
CERTIFICATE ISSUED ON 12/03/08 |
2008-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-07-22 |
update statutory_documents RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS |
2006-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
2005-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2005-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-18 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
2004-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-30 |
update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
2003-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-28 |
update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
2002-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-23 |
update statutory_documents £ NC 750000/1000000
26/09/01 |
2001-10-23 |
update statutory_documents NC INC ALREADY ADJUSTED 26/09/01 |
2001-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
2001-09-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-16 |
update statutory_documents NC INC ALREADY ADJUSTED
10/04/01 |
2001-05-01 |
update statutory_documents NC INC ALREADY ADJUSTED
10/04/01 |
2001-04-27 |
update statutory_documents £ NC 500000/750000
10/04 |
2001-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-17 |
update statutory_documents £ NC 1000/500000
15/06/00 |
2000-07-17 |
update statutory_documents NC INC ALREADY ADJUSTED 15/06/00 |
2000-07-14 |
update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
2000-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-14 |
update statutory_documents RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS |
1998-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-24 |
update statutory_documents RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS |
1997-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-27 |
update statutory_documents SECRETARY RESIGNED |
1997-07-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1997-07-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-07-17 |
update statutory_documents COMPANY NAME CHANGED
FIXEDCHANCE LIMITED
CERTIFICATE ISSUED ON 18/07/97 |
1997-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |