- Company Overview for ACP LENDING 2 LIMITED (13006630)
- Filing history for ACP LENDING 2 LIMITED (13006630)
- People for ACP LENDING 2 LIMITED (13006630)
- Charges for ACP LENDING 2 LIMITED (13006630)
- More for ACP LENDING 2 LIMITED (13006630)
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) |
---|---|---|---|
05 Aug 2024 | AP01 | Appointment of Mr Paul Keith Silva as a director on 30 July 2024 | |
02 Jul 2024 | AP01 | Appointment of Mr Robert James Orr as a director on 25 June 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Christopher Peter Davis as a director on 25 June 2024 | |
26 Apr 2024 | MR01 | Registration of charge 130066300003, created on 25 April 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Christopher Peter Davis as a director on 29 January 2024 | |
19 Dec 2023 | TM01 | Termination of appointment of Graham Emmett as a director on 19 December 2023 | |
16 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
16 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
30 Aug 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
06 Jul 2022 | MR01 | Registration of charge 130066300002, created on 6 July 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
28 Oct 2021 | AD01 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG England to 3-5 Rathbone Place London W1T 1HJ on 28 October 2021 | |
17 Jun 2021 | MA | Memorandum and Articles of Association | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | MA | Memorandum and Articles of Association | |
26 May 2021 | MR01 | Registration of charge 130066300001, created on 26 May 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Mr Graham Emmett on 18 February 2021 | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2021 | PSC02 | Notification of Atelier Capital Partners Limited as a person with significant control on 22 January 2021 | |
22 Jan 2021 | AP01 | Appointment of Mr Graham Emmett as a director on 22 January 2021 | |
22 Jan 2021 | AP01 | Appointment of Mr Christopher Gardner as a director on 22 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of William John Yates as a director on 22 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director on 22 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Travers Smith Secretaries Limited as a person with significant control on 22 January 2021 |