- Company Overview for ALCENTRA LIMITED (02958399)
- Filing history for ALCENTRA LIMITED (02958399)
- People for ALCENTRA LIMITED (02958399)
- Charges for ALCENTRA LIMITED (02958399)
- Registers for ALCENTRA LIMITED (02958399)
- More for ALCENTRA LIMITED (02958399)
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
|
|
08 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
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 |