- 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) |
---|---|---|---|
09 Apr 2014 | TM02 | Termination of appointment of Justine Rumens as a secretary | |
09 Apr 2014 | TM01 | Termination of appointment of Simon Atkinson as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Simon Stilwell as a director | |
09 Apr 2014 | AP01 | Appointment of Adele Jennings-Day as a director | |
09 Apr 2014 | AP01 | Appointment of James Bradley Coltman as a director | |
09 Apr 2014 | AD01 | Registered office address changed from C/O Liberum Capital Limited Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY England on 9 April 2014 | |
17 Mar 2014 | DS02 | Withdraw the company strike off application | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2014 | DS01 | Application to strike the company off the register | |
04 Feb 2014 | TM01 | Termination of appointment of Robert Burgess as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Christopher Higgins as a director | |
26 Sep 2013 | AP01 | Appointment of Mr Christopher James Higgins as a director | |
24 Sep 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
11 Sep 2013 | CERTNM |
Company name changed xchange associates (uk) LIMITED\certificate issued on 11/09/13
|
|
04 Sep 2013 | CERTNM |
Company name changed xchange lending LIMITED\certificate issued on 04/09/13
|
|
17 Jul 2013 | AP01 |
Appointment of Mr Robert Michael Burgess as a director
|
|
30 Apr 2013 | NEWINC |
Incorporation
|