- Company Overview for UK STRUCTURED FINANCE LIMITED (05343985)
- Filing history for UK STRUCTURED FINANCE LIMITED (05343985)
- People for UK STRUCTURED FINANCE LIMITED (05343985)
- Charges for UK STRUCTURED FINANCE LIMITED (05343985)
- More for UK STRUCTURED FINANCE LIMITED (05343985)
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) |
---|---|---|---|
15 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | CH04 | Secretary's details changed for Carter Backer Winter Trustees Limited on 30 April 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AD01 | Registered office address changed from C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN on 2 May 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
29 Nov 2012 | AP04 | Appointment of Carter Backer Winter Trustees Limited as a secretary | |
29 Nov 2012 | AD01 | Registered office address changed from 3Rd Floor, Marvic House Bishops Road Fulham London SW6 7AD on 29 November 2012 | |
29 Nov 2012 | TM02 | Termination of appointment of Carter Backer Winter as a secretary | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | AP04 | Appointment of Carter Backer Winter as a secretary | |
18 Jun 2012 | TM02 | Termination of appointment of Direct Control Limited as a secretary | |
03 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
24 Jun 2010 | AA | Full accounts made up to 31 March 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
03 Feb 2010 | CH03 | Secretary's details changed for Alexander Evelyn Giles Ward on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Alexander Evelyn Giles Ward on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Jared Barclay Fox on 1 October 2009 | |
03 Feb 2010 | CH04 | Secretary's details changed for Direct Control Limited on 1 October 2009 | |
04 Aug 2009 | AA | Full accounts made up to 31 March 2009 |