- Company Overview for ALTLENDING (UK) LTD (08509782)
- Filing history for ALTLENDING (UK) LTD (08509782)
- People for ALTLENDING (UK) LTD (08509782)
- More for ALTLENDING (UK) LTD (08509782)
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) |
---|---|---|---|
12 Jan 2018 | AD01 | Registered office address changed from 10 Portman Square 3rd Floor 10 Portman Square London W1H 6AZ to 4 Bentinck Street London W1U 2EF on 12 January 2018 | |
12 Jan 2018 | PSC02 | Notification of Satago Financial Solutions Limited as a person with significant control on 29 December 2017 | |
12 Jan 2018 | PSC07 | Cessation of Nicholas Graham Niell as a person with significant control on 29 December 2017 | |
12 Jan 2018 | PSC07 | Cessation of Simon Henry Kenner as a person with significant control on 29 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Taavi Davies as a director on 9 January 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of David James Bateman as a director on 10 January 2018 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | CH01 | Director's details changed for Taavi Davies on 1 January 2016 | |
20 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | CH01 | Director's details changed for Mr Simon Henry Kenner on 1 December 2014 | |
30 Jan 2015 | AA | Micro company accounts made up to 30 April 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from Level 34 Tower 42 25 Old Broad Street London EC2N 1HQ to 10 Portman Square 3Rd Floor 10 Portman Square London W1H 6AZ on 4 December 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of James Coltman as a director | |
23 Jun 2014 | AP01 | Appointment of Mr David James Bateman as a director | |
23 Jun 2014 | TM01 | Termination of appointment of Adele Jennings-Day as a director | |
17 Jun 2014 | AP01 | Appointment of Taavi Davies as a director | |
16 Jun 2014 | AP01 | Appointment of Mr Simon Henry Kenner as a director | |
22 May 2014 | CERTNM |
Company name changed altfi (uk) LTD\certificate issued on 22/05/14
|
|
07 May 2014 | CERTNM |
Company name changed exchange associates (uk) LIMITED\certificate issued on 07/05/14
|
|
30 Apr 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|