Date | Description |
2024-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES |
2023-08-12 |
delete address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, PR7 7NA |
2023-08-12 |
delete address 340 Deansgate, Manchester, M3 4LY |
2023-08-12 |
delete registration_number 624007 |
2023-08-12 |
delete source_ip 34.252.51.102 |
2023-08-12 |
insert address Peter House, Oxford St, Manchester, M1 5AN |
2023-08-12 |
insert alias Fast Track Busines Finance Limited |
2023-08-12 |
insert alias KangKunci |
2023-08-12 |
insert index_pages_linkeddomain reparofinance.co.uk |
2023-08-12 |
insert source_ip 45.157.42.248 |
2023-08-12 |
update primary_contact 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, PR7 7NA => Peter House,
Oxford St,
Manchester
M1 5AN |
2023-08-12 |
update robots_txt_status fasttrackbusinessfinance.co.uk: 404 => 200 |
2023-08-12 |
update robots_txt_status www.fasttrackbusinessfinance.co.uk: 404 => 200 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-28 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES |
2022-11-21 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN PAUL RICHARDSON |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-06-07 |
update num_mort_charges 1 => 2 |
2022-06-07 |
update num_mort_outstanding 1 => 2 |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES |
2022-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090101530002 |
2021-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON BRYDEN |
2021-08-04 |
update statutory_documents DIRECTOR APPOINTED MR JASON CASH COSSEY |
2021-08-04 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE LOUISE KENYON |
2021-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-12 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-21 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
2018-11-29 |
insert email sb@reparofinance.co.uk |
2018-11-29 |
insert phone 0161 451 5712 |
2018-11-29 |
insert registration_number 0901053 |
2018-11-29 |
insert terms_pages_linkeddomain ico.org.uk |
2018-09-17 |
delete source_ip 54.76.150.121 |
2018-09-17 |
insert source_ip 34.252.51.102 |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-13 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
2018-03-07 |
update num_mort_charges 0 => 1 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2018-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090101530001 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-12 |
update returns_last_madeup_date 2015-04-24 => 2016-04-24 |
2016-05-12 |
update returns_next_due_date 2016-05-22 => 2017-05-22 |
2016-04-29 |
update statutory_documents 24/04/16 NO CHANGES |
2016-04-12 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-07-07 |
update accounts_last_madeup_date null => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-12 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete address 28 EATON AVENUE MATRIX OFFICE PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE ENGLAND PR7 7NA |
2015-06-07 |
insert address 28 EATON AVENUE MATRIX OFFICE PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA |
2015-06-07 |
insert sic_code 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date null => 2015-04-24 |
2015-06-07 |
update returns_next_due_date 2015-05-22 => 2016-05-22 |
2015-05-11 |
update statutory_documents 24/04/15 FULL LIST |
2014-11-07 |
update account_ref_month 4 => 9 |
2014-11-07 |
update accounts_next_due_date 2016-01-24 => 2015-06-30 |
2014-10-20 |
update statutory_documents PREVSHO FROM 30/04/2015 TO 30/09/2014 |
2014-10-06 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON LOUISE BRYDEN |
2014-05-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MICHAEL WARD |
2014-04-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |