SPECIALIST MOTOR FINANCE SERVICES LIMITED - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-22 View Report
Accounts. Accounts type dormant. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Accounts. Accounts type dormant. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-05-19 View Report
Mortgage. Charge creation date: 2021-10-06. Charge number: 095720450001. 2021-10-08 View Report
Mortgage. Charge creation date: 2021-10-06. Charge number: 095720450002. 2021-10-08 View Report
Mortgage. Charge creation date: 2021-10-06. Charge number: 095720450003. 2021-10-08 View Report
Accounts. Accounts type dormant. 2021-09-22 View Report
Officers. Officer name: Mr Simon Bayley. Change date: 2021-07-05. 2021-07-09 View Report
Officers. Officer name: Mr Simon Bayley. Appointment date: 2021-07-05. 2021-07-08 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Officers. Termination date: 2021-04-14. Officer name: David John Challinor. 2021-04-22 View Report
Accounts. Accounts type dormant. 2020-12-22 View Report
Address. New address: International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF. 2020-10-15 View Report
Officers. Officer name: Mr Patrick Hanlon. Change date: 2020-10-14. 2020-10-15 View Report
Officers. Appointment date: 2020-08-03. Officer name: Mr Patrick Hanlon. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type dormant. 2019-10-10 View Report
Address. Change date: 2019-07-22. New address: The Gate International Drive Solihull B90 4WA. Old address: I M House South Drive Coleshill Birmingham B46 1DF United Kingdom. 2019-07-22 View Report
Persons with significant control. Change date: 2019-07-22. Psc name: Specialist Motor Finance Group Limited. 2019-07-22 View Report
Confirmation statement. Statement with updates. 2019-04-08 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Accounts. Accounts type dormant. 2018-02-02 View Report
Confirmation statement. Statement with updates. 2017-05-10 View Report
Accounts. Accounts type dormant. 2017-03-22 View Report
Officers. Termination date: 2017-01-16. Officer name: Neil Joseph Ogden. 2017-02-01 View Report
Accounts. Accounts type dormant. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Change account reference date company current shortened. 2015-12-17 View Report
Incorporation. Capital: GBP 5,000 2015-05-01 View Report