Advanced company searchLink opens in new window

ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED

Company number 06913207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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