- Company Overview for 17PP FINANCE LIMITED (08503732)
- Filing history for 17PP FINANCE LIMITED (08503732)
- People for 17PP FINANCE LIMITED (08503732)
- Charges for 17PP FINANCE LIMITED (08503732)
- Insolvency for 17PP FINANCE LIMITED (08503732)
- More for 17PP FINANCE LIMITED (08503732)
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) |
---|---|---|---|
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 May 2019 | AD01 | Registered office address changed from 17 17 Portland Place London W1B 1PU England to 17 Portland Place London on 14 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
07 May 2019 | AD01 | Registered office address changed from 8-12 York Gate London London NW1 4QG to 17 17 Portland Place London W1B 1PU on 7 May 2019 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
17 Apr 2018 | CH01 | Director's details changed for Mr Saul Jonathan Forman on 11 April 2018 | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
27 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Oct 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 30 September 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
08 May 2014 | CH01 | Director's details changed for Mr Gavin Lawrence Rabinowitz on 1 April 2014 | |
08 May 2014 | SH01 |
Statement of capital following an allotment of shares on 8 April 2014
|
|
28 Jan 2014 | AD01 | Registered office address changed from 83 Pall Mall London SW1Y 5ES United Kingdom on 28 January 2014 | |
19 Jul 2013 | MR01 | Registration of charge 085037320001 | |
24 Jun 2013 | CERTNM |
Company name changed cheval finance LIMITED\certificate issued on 24/06/13
|
|
24 Jun 2013 | TM01 | Termination of appointment of Roy Ettlinger as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Stephen Forman as a director | |
25 Apr 2013 | NEWINC |
Incorporation
|