Advanced company searchLink opens in new window

ALCENTRA LIMITED

Company number 02958399

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2013 AA Full accounts made up to 31 December 2012
03 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
16 Aug 2012 CH01 Director's details changed for David Forbes-Nixon on 16 August 2012
16 Apr 2012 AA Full accounts made up to 31 December 2011
26 Mar 2012 TM02 Termination of appointment of Bny Mellon Secretaries (Uk) Limited as a secretary on 26 March 2012
12 Mar 2012 AP01 Appointment of Paul Hatfild as a director on 7 March 2012
12 Mar 2012 AP01 Appointment of Greg Allan Brisk as a director on 6 March 2012
26 Sep 2011 AA Full accounts made up to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
08 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for James Algar on 11 August 2010
24 Sep 2010 CH04 Secretary's details changed for Bny Secretaries (Uk) Limited on 11 August 2010
23 Sep 2010 CH01 Director's details changed for David Forbes-Nixon on 11 August 2010
03 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Mar 2010 AA Full accounts made up to 31 December 2009
02 Sep 2009 363a Return made up to 11/08/09; full list of members
16 Apr 2009 288a Director appointed james algar
28 Mar 2009 AA Full accounts made up to 31 December 2008
27 Nov 2008 288c Director and Secretary's Change of Particulars / robert bennett / 27/11/2008 / HouseName/Number was: , now: alcentra LIMITED; Street was: jardine house village street, now: 10 gresham street; Post Town was: newdigate, now: london; Region was: surrey, now: ; Post Code was: RH5 5AD, now: EC2V 7JD; Country was: , now: united kingdom
29 Sep 2008 363a Return made up to 11/08/08; full list of members
29 Sep 2008 288c Secretary's Change of Particulars / bny secretaries (uk) LIMITED / 26/09/2007 / HouseName/Number was: , now: 160; Street was: one canada square, now: queen victoria street; Post Code was: E14 5AL, now: EC4V 4LA
01 May 2008 288b Appointment Terminated Director christopher damico
25 Apr 2008 AA Full accounts made up to 31 December 2007