Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES |
2022-08-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-16 |
update statutory_documents ALTER ARTICLES 05/08/2022 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPEL GROUP FINANCE LIMITED |
2022-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES |
2022-06-07 |
update num_mort_outstanding 4 => 3 |
2022-06-07 |
update num_mort_satisfied 6 => 7 |
2022-05-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040151320005 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES |
2021-02-07 |
update num_mort_outstanding 5 => 4 |
2021-02-07 |
update num_mort_satisfied 5 => 6 |
2020-12-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-10-30 |
delete company_previous_name HENRY HOWARD FINANCE (SALES AID) LIMITED |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-07 |
update num_mort_outstanding 6 => 5 |
2020-05-07 |
update num_mort_satisfied 4 => 5 |
2020-04-07 |
update num_mort_outstanding 7 => 6 |
2020-04-07 |
update num_mort_satisfied 3 => 4 |
2020-03-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040151320009 |
2020-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040151320010 |
2020-01-27 |
update statutory_documents SECRETARY APPOINTED MRS CATRIN NATION |
2020-01-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK TWEED |
2020-01-07 |
insert company_previous_name HENRY HOWARD FINANCE PLC |
2020-01-07 |
update name HENRY HOWARD FINANCE PLC => PROPEL FINANCE PLC |
2019-12-16 |
update statutory_documents COMPANY NAME CHANGED HENRY HOWARD FINANCE PLC
CERTIFICATE ISSUED ON 16/12/19 |
2019-12-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CROOK |
2019-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 03/09/2019 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
2019-06-20 |
update num_mort_outstanding 9 => 7 |
2019-06-20 |
update num_mort_satisfied 1 => 3 |
2019-06-18 |
update statutory_documents SECRETARY APPOINTED MR MARK ALLAN TWEED |
2019-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040151320006 |
2019-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-10-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK ALLAN TWEED |
2018-10-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK CATTON |
2018-10-17 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE WILLIAMS |
2018-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BURN |
2018-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BURN |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 20/08/2018 |
2018-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD ROSS |
2018-08-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
2017-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CABOT SQAURE CAPITAL LLP / 26/07/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 22/06/2017 |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
2017-06-07 |
update num_mort_charges 9 => 10 |
2017-06-07 |
update num_mort_outstanding 8 => 9 |
2017-05-07 |
update num_mort_charges 8 => 9 |
2017-05-07 |
update num_mort_outstanding 7 => 8 |
2017-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040151320010 |
2017-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040151320009 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-08-07 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-08-07 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-07-20 |
update statutory_documents 15/06/16 FULL LIST |
2016-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 13/07/2016 |
2016-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update num_mort_charges 7 => 8 |
2016-05-13 |
update num_mort_outstanding 6 => 7 |
2016-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040151320008 |
2015-10-07 |
update num_mort_charges 6 => 7 |
2015-10-07 |
update num_mort_outstanding 5 => 6 |
2015-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040151320007 |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-09 |
update returns_last_madeup_date 2014-06-15 => 2015-06-15 |
2015-08-09 |
update returns_next_due_date 2015-07-13 => 2016-07-13 |
2015-07-16 |
update statutory_documents 15/06/15 FULL LIST |
2015-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 15/07/2015 |
2015-07-07 |
update num_mort_charges 5 => 6 |
2015-07-07 |
update num_mort_outstanding 4 => 5 |
2015-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040151320006 |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-12 => 2015-06-30 |
2014-11-26 |
update statutory_documents DIRECTOR APPOINTED MR MARK BURN |
2014-11-26 |
update statutory_documents SECRETARY APPOINTED MR MARK BURN |
2014-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 25/11/2014 |
2014-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW FELMAN |
2014-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-11-07 |
update accounts_next_due_date 2014-11-12 => 2014-12-12 |
2014-10-31 |
update statutory_documents SECTION 519 |
2014-09-07 |
update account_ref_day 30 => 31 |
2014-09-07 |
update account_ref_month 4 => 12 |
2014-09-07 |
update accounts_next_due_date 2014-10-31 => 2014-11-12 |
2014-08-12 |
update statutory_documents PREVSHO FROM 30/04/2014 TO 31/12/2013 |
2014-08-06 |
update statutory_documents RE-ASSIGNMENT DEED 02/07/2014 |
2014-07-22 |
update statutory_documents ADOPT ARTICLES 03/07/2014 |
2014-07-15 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD HUGH MCNEILL |
2014-07-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES MCDOUGALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-15 => 2014-06-15 |
2014-07-07 |
update returns_next_due_date 2014-07-13 => 2015-07-13 |
2014-06-18 |
update statutory_documents 15/06/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-09-06 |
update num_mort_charges 4 => 5 |
2013-09-06 |
update num_mort_outstanding 3 => 4 |
2013-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040151320005 |
2013-07-01 |
update returns_last_madeup_date 2012-06-15 => 2013-06-15 |
2013-07-01 |
update returns_next_due_date 2013-07-13 => 2014-07-13 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 64910 - Financial leasing |
2013-06-22 |
update returns_last_madeup_date 2011-06-15 => 2012-06-15 |
2013-06-22 |
update returns_next_due_date 2012-07-13 => 2013-07-13 |
2013-06-22 |
update num_mort_charges 3 => 4 |
2013-06-22 |
update num_mort_outstanding 2 => 3 |
2013-06-19 |
update statutory_documents 15/06/13 FULL LIST |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD FRANCIS ROSS / 23/04/2013 |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN CROOK / 23/04/2013 |
2013-04-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID FELMAN / 23/04/2013 |
2012-11-30 |
update statutory_documents 15/10/12 STATEMENT OF CAPITAL GBP 50000 |
2012-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-08-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-08-29 |
update statutory_documents 15/06/12 FULL LIST |
2011-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-07-27 |
update statutory_documents 15/06/11 FULL LIST |
2010-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-08-11 |
update statutory_documents 15/06/10 FULL LIST |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/08 FROM:
BROADWAY HOUSE
THE BROADWAY
CARDIFF
CF24 1FU |
2007-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-08-07 |
update statutory_documents RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS |
2007-06-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-11 |
update statutory_documents SECRETARY RESIGNED |
2006-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-10 |
update statutory_documents COMPANY NAME CHANGED
HHF (SALES AID) PLC
CERTIFICATE ISSUED ON 10/11/06 |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-07-29 |
update statutory_documents RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
2005-06-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-06-15 |
update statutory_documents NC INC ALREADY ADJUSTED
11/04/05 |
2005-06-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-15 |
update statutory_documents £ NC 100000/125000
11/04 |
2005-06-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-06-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-11-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-30 |
update statutory_documents SECRETARY RESIGNED |
2004-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-22 |
update statutory_documents RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
2003-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-19 |
update statutory_documents SECRETARY RESIGNED |
2003-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/03 FROM:
16 NORTH ROAD
CARDIFF
SOUTH GLAMORGAN CF10 3DY |
2003-06-19 |
update statutory_documents RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
2003-06-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-09 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2002-12-09 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2002-12-09 |
update statutory_documents AUDITORS' REPORT |
2002-12-09 |
update statutory_documents AUDITORS' STATEMENT |
2002-12-09 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2002-12-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-12-09 |
update statutory_documents REREG PRI-PLC 10/10/02 |
2002-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-09-16 |
update statutory_documents RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents BALANCE SHEET |
2002-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-08-03 |
update statutory_documents RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
2001-04-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01 |
2000-09-13 |
update statutory_documents COMPANY NAME CHANGED
HENRY HOWARD FINANCE (SALES AID)
LIMITED
CERTIFICATE ISSUED ON 14/09/00 |
2000-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/00 FROM:
3 FOUR ASH STREET
USK
GWENT NP15 1BW |
2000-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-21 |
update statutory_documents SECRETARY RESIGNED |
2000-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/00 FROM:
1ST FLOOR 14-18 CITY ROAD
CARDIFF
SOUTH GLAMORGAN CF24 3DL |
2000-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |