Advanced company searchLink opens in new window

ALPINUM SECURITISATION COMPANY I LIMITED

Company number 11437592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
13 Apr 2024 AA Accounts for a small company made up to 31 December 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
13 Apr 2023 AA Accounts for a small company made up to 31 December 2022
02 Mar 2023 AD01 Registered office address changed from 4th Floor 15 Golden Square London W1F 9JG England to 3rd Floor 22 Old Bond Street London W1S 4PY on 2 March 2023
13 Feb 2023 AP01 Appointment of Mrs Hannah Louise Crocker as a director on 9 February 2023
25 Oct 2022 AP01 Appointment of Mr James Bernard Tracey as a director on 6 October 2022
19 Oct 2022 TM01 Termination of appointment of Neil Anthony Fell as a director on 6 October 2022
19 Oct 2022 TM01 Termination of appointment of Tracy Louise Lewis as a director on 6 October 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
05 May 2022 CH01 Director's details changed for Ms Tracy Louise Lewis on 28 April 2022
07 Apr 2022 AA Accounts for a small company made up to 31 December 2021
29 Sep 2021 AP01 Appointment of Mr Neil Anthony Fell as a director on 24 September 2021
29 Sep 2021 TM01 Termination of appointment of Mark Andrew Woodall as a director on 24 September 2021
30 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
19 Apr 2021 AA Accounts for a small company made up to 31 December 2020
09 Oct 2020 CH04 Secretary's details changed for Oak Fund Services (Guernsey) Limited on 28 September 2020
06 Oct 2020 TM01 Termination of appointment of Christopher Wilfred Cochrane as a director on 6 October 2020
06 Oct 2020 TM01 Termination of appointment of Alison Jayne Simpson as a director on 6 October 2020
06 Oct 2020 AP01 Appointment of Ms Tracy Louise Lewis as a director on 6 October 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
23 Apr 2020 AA Accounts for a small company made up to 31 December 2019
23 Dec 2019 AD01 Registered office address changed from 6th Floor 7 Air Street London W1B 5AD England to 4th Floor 15 Golden Square London W1F 9JG on 23 December 2019
03 Sep 2019 CH04 Secretary's details changed for International Administration Group (Guernsey) Limited on 2 September 2019
27 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 27/06/2019