ARBUTHNOT COMMERCIAL ASSET BASED LENDING LIMITED

10915339
ARBUTHNOT HOUSE 20 FINSBURY CIRCUS LONDON UNITED KINGDOM EC2M 7EA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Aug 2024 officers Change of particulars for director (Stephen John Fletcher) 2 Buy now
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2024 accounts Annual Accounts 39 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 accounts Annual Accounts 39 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 39 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 36 Buy now
30 Jun 2020 accounts Annual Accounts 36 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 auditors Auditors Resignation Company 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 31 Buy now
06 Mar 2019 officers Appointment of director (Mr Steven Graham Cantlin) 2 Buy now
19 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2018 officers Change of particulars for director (Stephen Fletcher) 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Ian Arthur Henderson) 1 Buy now
13 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2018 officers Appointment of secretary (Mr Nicholas David De Burgh Jennings) 2 Buy now
16 Jul 2018 officers Appointment of director (Andrew Philip Rutherford) 2 Buy now
16 Jul 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2018 capital Return of Allotment of shares 3 Buy now
10 May 2018 officers Appointment of director (Mr James Robert Cobb) 2 Buy now
10 May 2018 officers Appointment of director (Andrew Alfred Salmon) 2 Buy now
10 May 2018 officers Appointment of director (James Edward Richard Shaw) 2 Buy now
05 Feb 2018 officers Appointment of director (Mr Timothy James Hawkins) 2 Buy now
14 Dec 2017 resolution Resolution 3 Buy now
10 Nov 2017 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
10 Nov 2017 officers Termination of appointment of director (Roger Hart) 1 Buy now
10 Nov 2017 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
10 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2017 officers Appointment of director (Mr Ian Arthur Henderson) 2 Buy now
10 Nov 2017 officers Appointment of director (Stephen Fletcher) 2 Buy now
10 Nov 2017 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
01 Nov 2017 resolution Resolution 3 Buy now
14 Aug 2017 incorporation Incorporation Company 24 Buy now