ALDERMORE INVOICE FINANCE (OXFORD) LIMITED

02129734
APEX PLAZA FORBURY ROAD READING UNITED KINGDOM RG1 1AX

Documents

Documents
Date Category Description Pages
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 accounts Annual Accounts 6 Buy now
25 Aug 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 accounts Annual Accounts 6 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2022 officers Appointment of director (Mr Ralph Douglas Coates) 2 Buy now
04 May 2022 officers Termination of appointment of director (Mary Claire Cordell) 1 Buy now
04 Nov 2021 accounts Annual Accounts 6 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2021 officers Appointment of director (Steven Martin Cooper) 2 Buy now
07 May 2021 officers Termination of appointment of director (Phillip Monks) 1 Buy now
29 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2020 accounts Annual Accounts 6 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 officers Appointment of director (Mary Claire Cordell) 2 Buy now
04 Feb 2020 officers Termination of appointment of director (Christopher James Mack) 1 Buy now
10 Dec 2019 accounts Annual Accounts 6 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 6 Buy now
14 Dec 2018 officers Termination of appointment of secretary (Anchna Devi) 1 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 officers Appointment of secretary (Miss Anchna Devi) 2 Buy now
29 Jan 2018 officers Change of particulars for director (Mr Christopher James Mack) 2 Buy now
15 Jan 2018 officers Change of particulars for director (Mr Christopher James Mack) 2 Buy now
04 Jan 2018 officers Termination of appointment of secretary (Rachel Louise Spencer) 1 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Aug 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Aug 2017 address Move Registers To Sail Company With New Address 1 Buy now
15 Aug 2017 officers Change of particulars for director (Phillip Monks) 2 Buy now
15 Aug 2017 officers Change of particulars for director (Mr Christopher James Mack) 2 Buy now
15 Aug 2017 officers Change of particulars for secretary (Ms Rachel Louise Spencer) 1 Buy now
16 Jun 2017 accounts Annual Accounts 6 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 5 Buy now
11 Jan 2016 annual-return Annual Return 6 Buy now
04 Oct 2015 accounts Annual Accounts 5 Buy now
27 Aug 2015 officers Change of particulars for director (Phillip Monks) 2 Buy now
27 Aug 2015 officers Change of particulars for director (Mr Christopher James Mack) 2 Buy now
24 Jul 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Mar 2015 officers Termination of appointment of secretary (Dionne Jane Patricia Simpson) 1 Buy now
04 Mar 2015 officers Appointment of secretary (Ms Rachel Louise Spencer) 2 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
22 Sep 2014 officers Appointment of director (Mr Christopher James Mack) 2 Buy now
19 Sep 2014 officers Termination of appointment of director (Mark St John Stephens) 1 Buy now
07 Jan 2014 annual-return Annual Return 6 Buy now
06 Aug 2013 accounts Annual Accounts 5 Buy now
04 Jan 2013 annual-return Annual Return 6 Buy now
02 Oct 2012 officers Change of particulars for secretary (Dionne Jane Patricia Baldwin) 1 Buy now
26 Jul 2012 accounts Annual Accounts 5 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
03 Oct 2011 accounts Annual Accounts 5 Buy now
28 Mar 2011 officers Appointment of secretary (Dionne Jane Patricia Baldwin) 3 Buy now
01 Mar 2011 address Change Sail Address Company With Old Address 1 Buy now
15 Feb 2011 annual-return Annual Return 5 Buy now
13 Sep 2010 incorporation Memorandum Articles 8 Buy now
03 Sep 2010 incorporation Memorandum Articles 6 Buy now
31 Aug 2010 change-of-name Certificate Change Of Name Company 3 Buy now
31 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
03 Aug 2010 accounts Annual Accounts 28 Buy now
07 Jul 2010 officers Termination of appointment of director (Andrew Wynn) 2 Buy now
07 Jul 2010 officers Appointment of director (Mark St John Stephens) 3 Buy now
07 Jul 2010 officers Appointment of director (Phillip Monks) 3 Buy now
26 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Feb 2010 auditors Auditors Resignation Company 1 Buy now
29 Jan 2010 auditors Auditors Resignation Company 1 Buy now
22 Jan 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 officers Change of particulars for director (Andrew Wynn) 2 Buy now
22 Jan 2010 address Move Registers To Sail Company 1 Buy now
22 Jan 2010 address Change Sail Address Company 1 Buy now
24 Nov 2009 officers Termination of appointment of director (Andrew Clarke) 2 Buy now
24 Nov 2009 officers Termination of appointment of secretary (Andrew Wynn) 2 Buy now
24 Nov 2009 officers Termination of appointment of director (Gail Smallpage) 2 Buy now
24 Nov 2009 officers Termination of appointment of director (Trevor Howe) 2 Buy now
24 Nov 2009 officers Termination of appointment of director (Douglas Crawford) 2 Buy now
24 Nov 2009 incorporation Memorandum Articles 6 Buy now
17 Nov 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Nov 2009 insolvency Solvency statement dated 17/11/09 1 Buy now
17 Nov 2009 capital Statement of capital (Section 108) 4 Buy now
17 Nov 2009 resolution Resolution 3 Buy now
03 Nov 2009 officers Termination of appointment of director (Robert East) 1 Buy now
03 Nov 2009 officers Termination of appointment of secretary (Roland Todd) 1 Buy now
03 Nov 2009 officers Termination of appointment of director (James Drummond Smith) 1 Buy now
02 Nov 2009 accounts Annual Accounts 41 Buy now
19 Oct 2009 officers Termination of appointment of director (Peter Mcintyre) 1 Buy now
14 Oct 2009 officers Appointment of secretary (Andrew Wynn) 1 Buy now
14 Oct 2009 officers Appointment of director (Andrew Wynn) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Trevor Bruce Howe) 3 Buy now
17 Sep 2009 address Registered office changed on 17/09/2009 from kingston house centre 27 business park woodhead road birstall batley west yorkshire WF17 9TD 1 Buy now
16 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 7 9 Buy now
15 Sep 2009 incorporation Memorandum Articles 19 Buy now
14 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
21 Aug 2009 resolution Resolution 2 Buy now
16 Jul 2009 officers Director appointed robert david east 2 Buy now
13 Jul 2009 officers Appointment terminated director james corr 1 Buy now