- Company Overview for ALBATROSS LENDING GROUP LTD (12686576)
- Filing history for ALBATROSS LENDING GROUP LTD (12686576)
- People for ALBATROSS LENDING GROUP LTD (12686576)
- Charges for ALBATROSS LENDING GROUP LTD (12686576)
- More for ALBATROSS LENDING GROUP LTD (12686576)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 11 February 2025 with no updates | |
04 Feb 2025 | PSC04 | Change of details for Mr Lewis Paul Casserley as a person with significant control on 23 December 2024 | |
04 Feb 2025 | CH01 | Director's details changed for Mr Lewis Paul Casserley on 23 December 2024 | |
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Oct 2024 | PSC04 | Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 11 October 2024 | |
15 Oct 2024 | CH01 | Director's details changed for Mr Jordan Harry Fearnley Brown on 11 October 2024 | |
11 Mar 2024 | PSC04 | Change of details for Mr Lewis Paul Casserley as a person with significant control on 9 February 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 February 2024 with updates | |
11 Mar 2024 | CH01 | Director's details changed for Mr Lewis Paul Casserley on 9 February 2024 | |
11 Mar 2024 | CH01 | Director's details changed for Mr Jordan Harry Fearnley Brown on 9 February 2024 | |
11 Mar 2024 | PSC04 | Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 9 February 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with updates | |
06 Jan 2023 | AD01 | Registered office address changed from New Kings House 136-144 New Kings Road London SW6 4LZ England to Aston House Cornwall Avenue London N3 1LF on 6 January 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Oct 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Lewis Paul Casserley on 1 March 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 1 March 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mr Lewis Paul Casserley as a person with significant control on 1 March 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Little Orchard Raleigh Drive Claygate Esher KT10 9DE England to New Kings House 136-144 New Kings Road London SW6 4LZ on 6 July 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Mr Jordan Harry Fearnley Brown on 1 March 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Mr Lewis Paul Casserley on 1 March 2021 | |
26 Feb 2021 | MR01 | Registration of charge 126865760001, created on 19 February 2021 |