Download leads from Nexok and grow your business. Find out more

Fleet Financial Limited

Documents

Total Documents191
Total Pages1,303

Filing History

4 February 2021Termination of appointment of James Perrie as a director on 22 January 2021
4 February 2021Termination of appointment of Henry Kenneth Surgenor as a director on 8 December 2020
1 February 2021Confirmation statement made on 23 January 2021 with no updates
10 August 2020Appointment of Mr James Perrie as a director on 13 July 2020
9 July 2020Termination of appointment of Richard Scott Walker as a director on 29 June 2020
5 February 2020Appointment of Mr Richard Scott Walker as a director on 31 December 2019
5 February 2020Termination of appointment of Andy Bruce as a director on 31 December 2019
5 February 2020Confirmation statement made on 23 January 2020 with no updates
5 February 2020Termination of appointment of Nigel John Mcminn as a director on 31 December 2019
14 January 2020Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019
17 December 2019Director's details changed for Mr Mark Douglas Raban on 6 December 2019
7 October 2019Full accounts made up to 31 December 2018
10 September 2019Appointment of Mr Mark Douglas Raban as a director on 15 July 2019
16 July 2019Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019
25 March 2019Termination of appointment of Matthew John Alexander Brown as a director on 25 March 2019
5 February 2019Confirmation statement made on 23 January 2019 with no updates
25 June 2018Full accounts made up to 31 December 2017
25 January 2018Confirmation statement made on 23 January 2018 with no updates
17 July 2017Full accounts made up to 31 December 2016
17 July 2017Full accounts made up to 31 December 2016
24 January 2017Confirmation statement made on 23 January 2017 with updates
24 January 2017Confirmation statement made on 23 January 2017 with updates
7 July 2016Full accounts made up to 31 December 2015
7 July 2016Full accounts made up to 31 December 2015
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 30,000
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 30,000
6 July 2015Full accounts made up to 31 December 2014
6 July 2015Full accounts made up to 31 December 2014
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 30,000
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 30,000
4 July 2014Full accounts made up to 31 December 2013
4 July 2014Full accounts made up to 31 December 2013
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 30,000
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 30,000
17 January 2014Termination of appointment of Peter Jones as a director
17 January 2014Termination of appointment of Peter Jones as a director
13 September 2013Appointment of Mr Nigel John Mcminn as a director
13 September 2013Appointment of Mr Nigel John Mcminn as a director
5 September 2013Statement of company's objects
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 September 2013Company name changed fleet financial (N.I.) LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-12
5 September 2013Company name changed fleet financial (N.I.) LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-12
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 September 2013Change of name notice
5 September 2013Statement of company's objects
5 September 2013Change of name notice
17 July 2013Full accounts made up to 31 December 2012
17 July 2013Full accounts made up to 31 December 2012
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
19 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director appointed matthew john alexander brown
19 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director appointed matthew john alexander brown
21 August 2012Appointment of Glenda Macgeekie as a secretary
21 August 2012Appointment of Glenda Macgeekie as a secretary
6 July 2012Resolutions
  • RES13 ‐ Appointment of auditors 07/06/2012
6 July 2012Auditor's resignation
6 July 2012Auditor's resignation
6 July 2012Resolutions
  • RES13 ‐ Appointment of auditors 07/06/2012
13 June 2012Registered office address changed from 7 Mallusk Drive Mallusk Newtownabbey Co Antrim BT36 4GX on 13 June 2012
13 June 2012Appointment of Mr Robin Anthony Gregson as a director
13 June 2012Termination of appointment of Seamus Casey as a director
13 June 2012Termination of appointment of Philip Miley as a secretary
13 June 2012Termination of appointment of Philip Miley as a director
13 June 2012Termination of appointment of Philip Miley as a secretary
13 June 2012Termination of appointment of Philip Miley as a director
13 June 2012Appointment of Mr Henry Kenneth Surgenor as a director
13 June 2012Termination of appointment of Seamus Casey as a director
13 June 2012Appointment of Mr Matthew John Alexander Brown as a director
  • ANNOTATION A second filed AP01 form (appointment of director matthew john alexander brown) was registered on 19/02/2013.
13 June 2012Appointment of Mr Robin Anthony Gregson as a director
13 June 2012Appointment of Mr Peter Jones as a director
13 June 2012Appointment of Mr Henry Kenneth Surgenor as a director
13 June 2012Termination of appointment of Damian Hughes as a director
13 June 2012Registered office address changed from 7 Mallusk Drive Mallusk Newtownabbey Co Antrim BT36 4GX on 13 June 2012
13 June 2012Appointment of Mr Peter Jones as a director
13 June 2012Termination of appointment of Damian Hughes as a director
13 June 2012Appointment of Mr Matthew John Alexander Brown as a director
  • ANNOTATION A second filed AP01 form (appointment of director matthew john alexander brown) was registered on 19/02/2013.
13 June 2012Appointment of Mr Andy Bruce as a director
13 June 2012Appointment of Mr Andy Bruce as a director
31 May 2012Director's details changed for Mr Damian Hughes on 31 May 2012
31 May 2012Secretary's details changed for Mr Philip Edward Miley on 31 May 2012
31 May 2012Secretary's details changed for Mr Philip Edward Miley on 31 May 2012
31 May 2012Director's details changed for Mr Damian Hughes on 31 May 2012
31 May 2012Director's details changed for Mr Philip Edward Miley on 31 May 2012
31 May 2012Director's details changed for Mr Philip Edward Miley on 31 May 2012
31 May 2012Director's details changed for Mr Seamus Brian Casey on 31 May 2012
31 May 2012Director's details changed for Mr Seamus Brian Casey on 31 May 2012
26 March 2012Accounts for a medium company made up to 31 December 2011
26 March 2012Accounts for a medium company made up to 31 December 2011
2 March 2012Annual return made up to 23 January 2012 with a full list of shareholders
2 March 2012Annual return made up to 23 January 2012 with a full list of shareholders
1 June 2011Particulars of a mortgage or charge / charge no: 5
1 June 2011Particulars of a mortgage or charge / charge no: 5
1 June 2011Particulars of a mortgage or charge / charge no: 4
1 June 2011Particulars of a mortgage or charge / charge no: 4
4 April 2011Accounts for a medium company made up to 31 December 2010
4 April 2011Accounts for a medium company made up to 31 December 2010
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
11 March 2010Accounts for a medium company made up to 31 December 2009
11 March 2010Accounts for a medium company made up to 31 December 2009
8 March 2010Termination of appointment of John Martin as a director
8 March 2010Termination of appointment of John Martin as a director
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
10 February 2010Director's details changed for John Francis Martin on 9 February 2010
10 February 2010Director's details changed for Damian Hughes on 9 February 2010
10 February 2010Director's details changed for John Francis Martin on 9 February 2010
10 February 2010Director's details changed for Philip Edward Miley on 9 February 2010
10 February 2010Secretary's details changed for Philip Edward Miley on 9 February 2010
10 February 2010Director's details changed for John Francis Martin on 9 February 2010
10 February 2010Director's details changed for Seamus Brian Casey on 9 February 2010
10 February 2010Secretary's details changed for Philip Edward Miley on 9 February 2010
10 February 2010Secretary's details changed for Philip Edward Miley on 9 February 2010
10 February 2010Director's details changed for Damian Hughes on 9 February 2010
10 February 2010Director's details changed for Philip Edward Miley on 9 February 2010
10 February 2010Director's details changed for Seamus Brian Casey on 9 February 2010
10 February 2010Director's details changed for Seamus Brian Casey on 9 February 2010
10 February 2010Director's details changed for Philip Edward Miley on 9 February 2010
10 February 2010Director's details changed for Damian Hughes on 9 February 2010
27 October 2009Auditors resignation
27 October 2009Auditors resignation
13 October 2009Accounts for a medium company made up to 31 December 2008
13 October 2009Accounts for a medium company made up to 31 December 2008
22 September 2009Mortgage satisfaction
22 September 2009Mortgage satisfaction
7 September 2009Mortgage satisfaction
7 September 2009Mortgage satisfaction
7 September 2009Mortgage satisfaction
7 September 2009Mortgage satisfaction
28 February 200923/01/09 annual return shuttle
28 February 200923/01/09 annual return shuttle
30 October 200831/12/07 annual accts
30 October 200831/12/07 annual accts
26 August 200823/01/08
26 August 200823/01/08
31 October 200731/12/06 annual accts
31 October 200731/12/06 annual accts
25 September 2007Change of dirs/sec
25 September 2007Change of dirs/sec
17 January 200723/01/07 annual return shuttle
17 January 200723/01/07 annual return shuttle
6 November 200631/12/05 annual accts
6 November 200631/12/05 annual accts
19 February 200623/01/06 annual return shuttle
19 February 200623/01/06 annual return shuttle
9 November 200531/12/04 annual accts
9 November 200531/12/04 annual accts
26 April 2005Change of dirs/sec
26 April 2005Change of dirs/sec
26 October 200431/12/03 annual accts
26 October 200431/12/03 annual accts
6 March 200423/01/04 annual return shuttle
6 March 200423/01/04 annual return shuttle
24 October 200331/12/02 annual accts
24 October 200331/12/02 annual accts
5 February 200323/01/03 annual return shuttle
5 February 200323/01/03 annual return shuttle
23 October 200231/12/01 annual accts
23 October 200231/12/01 annual accts
14 June 2002Change of dirs/sec
14 June 2002Change of dirs/sec
14 April 200223/01/02 annual return shuttle
14 April 200223/01/02 annual return shuttle
20 January 200123/01/01 annual return shuttle
20 January 200123/01/01 annual return shuttle
6 February 200023/01/00 annual return shuttle
6 February 200023/01/00 annual return shuttle
23 April 1999Pars re mortage
23 April 1999Pars re mortage
23 April 1999Pars re mortage
23 April 1999Pars re mortage
23 April 1999Pars re mortage
23 April 1999Pars re mortage
5 February 199923/01/99 annual return shuttle
5 February 199923/01/99 annual return shuttle
22 October 199831/12/97 annual accts
22 October 199831/12/97 annual accts
9 March 199823/01/98 annual return shuttle
9 March 199823/01/98 annual return shuttle
11 February 199823/01/97 annual return shuttle
11 February 1998Updated articles
11 February 1998Return of allot of shares
11 February 199823/01/97 annual return shuttle
11 February 1998Resolutions
  • RES(NI) ‐ Special/extra resolution
11 February 1998Updated articles
11 February 1998Return of allot of shares
11 February 1998Resolutions
  • RES(NI) ‐ Special/extra resolution
27 February 1996Change of dirs/sec
27 February 1996Change of dirs/sec
23 January 1996Incorporation
23 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing