AFP 1 INTERMEDIATE BORROWINGCO LIMITED
Company number 10475025
- Company Overview for AFP 1 INTERMEDIATE BORROWINGCO LIMITED (10475025)
- Filing history for AFP 1 INTERMEDIATE BORROWINGCO LIMITED (10475025)
- People for AFP 1 INTERMEDIATE BORROWINGCO LIMITED (10475025)
- Charges for AFP 1 INTERMEDIATE BORROWINGCO LIMITED (10475025)
- Registers for AFP 1 INTERMEDIATE BORROWINGCO LIMITED (10475025)
- More for AFP 1 INTERMEDIATE BORROWINGCO LIMITED (10475025)
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) |
---|---|---|---|
19 Jul 2024 | AA | Full accounts made up to 31 December 2022 | |
04 Jul 2024 | CH01 | Director's details changed for Christoph Matthias Widmer on 3 July 2024 | |
06 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
16 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
03 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
27 Jul 2020 | AA | Full accounts made up to 31 December 2018 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
28 May 2019 | CH01 | Director's details changed for Christoph Matthias Widmer on 28 May 2019 | |
28 May 2019 | CH02 | Director's details changed for Asset Finance Partners Group Limited on 28 May 2019 | |
28 May 2019 | PSC05 | Change of details for Asset Finance Partners Group Limited as a person with significant control on 28 May 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Denmark House St. Thomas Place Ely Cambridgeshire CB7 4EX United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 28 March 2019 | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
25 Oct 2018 | AP02 | Appointment of Asset Finance Partners Group Limited as a director on 11 October 2018 | |
19 Apr 2018 | PSC07 | Cessation of Asset Finance Partners Limited as a person with significant control on 21 December 2017 | |
19 Apr 2018 | PSC02 | Notification of Asset Finance Partners Group Limited as a person with significant control on 21 December 2017 | |
01 Mar 2018 | TM01 | Termination of appointment of Craig Ross Finch as a director on 28 February 2018 |