TRANS ATLANTIC LIFETIME MORTGAGES LIMITED
Company number 11807426
- Company Overview for TRANS ATLANTIC LIFETIME MORTGAGES LIMITED (11807426)
- Filing history for TRANS ATLANTIC LIFETIME MORTGAGES LIMITED (11807426)
- People for TRANS ATLANTIC LIFETIME MORTGAGES LIMITED (11807426)
- Charges for TRANS ATLANTIC LIFETIME MORTGAGES LIMITED (11807426)
- More for TRANS ATLANTIC LIFETIME MORTGAGES LIMITED (11807426)
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) |
---|---|---|---|
16 Oct 2024 | MR01 | Registration of charge 118074260007, created on 9 October 2024 | |
29 Jul 2024 | AD01 | Registered office address changed from PO Box W1K 6TL 20 7th Floor 20 Balderton Street London W1K 6TL England to 12 Hay Hill London W1J 8NR on 29 July 2024 | |
10 Jul 2024 | PSC01 | Notification of Kenneth King as a person with significant control on 8 July 2024 | |
10 Jul 2024 | PSC07 | Cessation of Steve William Pasko as a person with significant control on 8 July 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Keith Anthony Steele as a director on 8 July 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Rudrapriya Khaitan as a director on 8 July 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of John Ben Jeffery as a director on 8 July 2024 | |
09 Jul 2024 | AP01 | Appointment of Ms Jill Alison Gettman as a director on 8 July 2024 | |
09 Jul 2024 | AP01 | Appointment of Mr David Ellis Shaw as a director on 8 July 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Steve William Pasko as a director on 6 May 2024 | |
02 Jul 2024 | MR01 | Registration of charge 118074260006, created on 18 June 2024 | |
25 Jun 2024 | MR05 | Part of the property or undertaking has been released from charge 118074260003 | |
25 Jun 2024 | MR05 | Part of the property or undertaking has been released from charge 118074260004 | |
25 Jun 2024 | MR05 | Part of the property or undertaking has been released from charge 118074260005 | |
14 May 2024 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 28 February 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
28 Mar 2024 | MR01 | Registration of charge 118074260005, created on 26 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
28 Feb 2024 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to PO Box W1K 6TL 20 7th Floor 20 Balderton Street London W1K 6TL on 28 February 2024 | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
20 Dec 2023 | MR01 | Registration of charge 118074260004, created on 13 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Jhoan Vargas as a director on 7 December 2023 | |
13 Oct 2023 | MA | Memorandum and Articles of Association | |
13 Oct 2023 | SH02 | Sub-division of shares on 25 August 2023 | |
13 Oct 2023 | RESOLUTIONS |
Resolutions
|