- Company Overview for CI FCL FUNDING 2 PLC (11734670)
- Filing history for CI FCL FUNDING 2 PLC (11734670)
- People for CI FCL FUNDING 2 PLC (11734670)
- Charges for CI FCL FUNDING 2 PLC (11734670)
- More for CI FCL FUNDING 2 PLC (11734670)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
10 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
10 Oct 2023 | TM01 | Termination of appointment of Alan Denis Booth as a director on 28 June 2023 | |
15 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Jun 2023 | AP01 | Appointment of Mr Stuart Roderick Jenkin as a director on 22 June 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
26 May 2022 | AA | Full accounts made up to 31 December 2020 | |
10 Mar 2022 | AP01 | Appointment of Mr Nicholas John Bland as a director on 10 March 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
09 Nov 2021 | TM01 | Termination of appointment of Sinead Catherine Mcintosh as a director on 26 October 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Christopher John Wilson on 2 October 2020 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Alan Denis Booth on 2 October 2020 | |
01 Jul 2021 | AA | Full accounts made up to 31 December 2019 | |
20 Apr 2021 | MR01 | Registration of charge 117346700007, created on 9 April 2021 | |
20 Apr 2021 | MR01 | Registration of charge 117346700008, created on 9 April 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
23 Oct 2020 | CH04 | Secretary's details changed for Ocorian (Uk) Limited on 9 September 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 11 Old Jewry London Greater London EC2R 8DU to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2 October 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
04 Nov 2019 | MR01 | Registration of charge 117346700006, created on 1 November 2019 | |
15 Oct 2019 | MR01 | Registration of charge 117346700005, created on 10 October 2019 | |
16 Sep 2019 | MR01 | Registration of charge 117346700004, created on 12 September 2019 | |
23 Jul 2019 | MR01 | Registration of charge 117346700003, created on 18 July 2019 |