- Company Overview for ALEV UK SECURED CREDIT I LIMITED (07746707)
- Filing history for ALEV UK SECURED CREDIT I LIMITED (07746707)
- People for ALEV UK SECURED CREDIT I LIMITED (07746707)
- More for ALEV UK SECURED CREDIT I LIMITED (07746707)
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) |
---|---|---|---|
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
30 Jun 2022 | CH01 | Director's details changed for Mr Michael George Childress on 1 June 2022 | |
06 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
29 Aug 2018 | PSC07 | Cessation of Intertrust Corporate Services Limited as a person with significant control on 20 February 2018 | |
29 Aug 2018 | PSC02 | Notification of Alev Real Estate Credit I Limited as a person with significant control on 20 February 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Mr Michael George Childress on 1 August 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Michael George Childress on 12 April 2018 | |
13 Mar 2018 | AD04 | Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG | |
07 Mar 2018 | TM01 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 | |
26 Feb 2018 | AP01 | Appointment of Mr Michael George Childress as a director on 20 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr. Jameel Abdulaziz Jesani as a director on 20 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Intertrust Directors 1 Limited as a director on 20 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Paivi Helena Whitaker as a director on 20 February 2018 |