- Company Overview for SANCUS LOANS LIMITED (10846138)
- Filing history for SANCUS LOANS LIMITED (10846138)
- People for SANCUS LOANS LIMITED (10846138)
- Charges for SANCUS LOANS LIMITED (10846138)
- More for SANCUS LOANS LIMITED (10846138)
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) |
---|---|---|---|
10 Mar 2018 | MR01 | Registration of charge 108461380002, created on 23 February 2018 | |
26 Feb 2018 | MA | Memorandum and Articles of Association | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | CC01 | Notice of Restriction on the Company's Articles | |
06 Feb 2018 | MR01 | Registration of charge 108461380001, created on 28 January 2018 | |
30 Jan 2018 | PSC02 | Notification of Sancus Finance Limited as a person with significant control on 11 January 2018 | |
30 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
11 Jan 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 | |
11 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
11 Jan 2018 | PSC07 | Cessation of Nicholas Philip John Horton as a person with significant control on 2 January 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to Belvedere House Basing View Basingstoke RG21 4HG on 11 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Nicholas Philip John Horton as a director on 2 January 2018 | |
11 Jan 2018 | AP03 | Appointment of Mr Martin Smulian as a secretary on 2 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Mr Gary Mealing as a director on 2 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Mr Daniel Robert Walker as a director on 2 January 2018 | |
03 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-03
|