- Company Overview for INTELLIGENT LENDING LIMITED (04291279)
- Filing history for INTELLIGENT LENDING LIMITED (04291279)
- People for INTELLIGENT LENDING LIMITED (04291279)
- Charges for INTELLIGENT LENDING LIMITED (04291279)
- More for INTELLIGENT LENDING LIMITED (04291279)
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) |
---|---|---|---|
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | CC04 | Statement of company's objects | |
02 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
15 Dec 2015 | MISC | Statement of fact - name correction - intelligent loans LIMITED to intelligent lending LIMITED | |
10 Dec 2015 | CERTNM |
Company name changed think loans and mortgages LIMITED\certificate issued on 10/12/15
|
|
10 Dec 2015 | CONNOT | Change of name notice | |
30 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
10 Jun 2015 | AP01 | Appointment of Mr Geoffrey Dearden as a director on 10 June 2015 | |
19 Mar 2015 | AP03 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 | |
19 Mar 2015 | TM02 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 | |
20 Oct 2014 | AA | Full accounts made up to 31 January 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
21 Mar 2014 | AD01 | Registered office address changed from Carlton House Vere Street Salford M50 2GQ on 21 March 2014 | |
20 Nov 2013 | AP01 | Appointment of Mr Jonathan Gavin Warr as a director | |
21 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
10 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
23 Oct 2012 | AA | Full accounts made up to 31 January 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
27 Oct 2011 | AA | Full accounts made up to 31 January 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders |