ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED
Company number 06913207
- Company Overview for ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED (06913207)
- Filing history for ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED (06913207)
- People for ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED (06913207)
- Charges for ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED (06913207)
- Registers for ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED (06913207)
- More for ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED (06913207)
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) |
---|---|---|---|
01 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
23 Mar 2018 | AP03 | Appointment of Miss Anchna Devi as a secretary on 22 March 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Christopher James Mack on 26 January 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Christopher James Mack on 12 January 2018 | |
04 Jan 2018 | TM02 | Termination of appointment of Rachel Louise Spencer as a secretary on 31 December 2017 | |
18 Dec 2017 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
15 Aug 2017 | AD02 | Register inspection address has been changed from C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR England to C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF | |
15 Aug 2017 | AD03 | Register(s) moved to registered inspection location C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR | |
15 Aug 2017 | CH01 | Director's details changed for Phillip Monks on 7 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Christopher James Mack on 7 August 2017 | |
15 Aug 2017 | CH03 | Secretary's details changed for Ms Rachel Louise Spencer on 7 August 2017 | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | CH01 | Director's details changed for Phillip Monks on 9 June 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Mr Christopher James Mack on 9 June 2015 | |
04 Jun 2015 | AD03 | Register(s) moved to registered inspection location C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR | |
04 Jun 2015 | AD02 | Register inspection address has been changed from C/O Aldermore Bank Plc 4th Floor Block D Apex Plaza, Forbury Road Reading Berkshire RG1 1AX to C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR | |
04 Mar 2015 | AP03 | Appointment of Ms Rachel Louise Spencer as a secretary on 27 February 2015 | |
04 Mar 2015 | TM02 | Termination of appointment of Dionne Jane Patricia Simpson as a secretary on 27 February 2015 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Sep 2014 | AP01 | Appointment of Mr Christopher James Mack as a director on 18 September 2014 |