- Company Overview for ALTERNATIVE ROUTE FINANCE LIMITED (03891807)
- Filing history for ALTERNATIVE ROUTE FINANCE LIMITED (03891807)
- People for ALTERNATIVE ROUTE FINANCE LIMITED (03891807)
- More for ALTERNATIVE ROUTE FINANCE LIMITED (03891807)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2018 | PSC02 | Notification of Hanborough Enterprises Ltd as a person with significant control on 29 June 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
05 Sep 2017 | AP01 | Appointment of Mr Stewart James Donald as a director on 29 June 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Alan Carreras as a director on 29 June 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Duncan Fitzgerald as a director on 29 June 2017 | |
05 Sep 2017 | AP03 | Appointment of Mr Duncan Fitzgerald as a secretary on 29 June 2017 | |
05 Sep 2017 | TM02 | Termination of appointment of Nicola Elliott as a secretary on 29 June 2017 | |
05 Sep 2017 | PSC07 | Cessation of Nicola Elliott as a person with significant control on 29 June 2017 | |
07 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
04 Dec 2015 | TM01 | Termination of appointment of Terence Parker as a director on 4 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jan 2015 | AD01 | Registered office address changed from 316 Portland Road Hove East Sussex BN3 5LP to 11 North Street Portslade Brighton East Sussex BN41 1DH on 16 January 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Mar 2012 | AP01 | Appointment of Terence Parker as a director | |
15 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Jun 2011 | TM01 | Termination of appointment of Gary Elliott as a director |