- Company Overview for ARKLE FUNDING (NO.1) LIMITED (05941595)
- Filing history for ARKLE FUNDING (NO.1) LIMITED (05941595)
- People for ARKLE FUNDING (NO.1) LIMITED (05941595)
- Charges for ARKLE FUNDING (NO.1) LIMITED (05941595)
- Insolvency for ARKLE FUNDING (NO.1) LIMITED (05941595)
- More for ARKLE FUNDING (NO.1) LIMITED (05941595)
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) |
---|---|---|---|
30 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | AD01 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014 | |
08 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
20 Aug 2013 | TM01 | Termination of appointment of Ahsan Iqbal as a director | |
20 Aug 2013 | TM02 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary | |
20 Aug 2013 | AP04 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary | |
20 Aug 2013 | TM01 | Termination of appointment of Neville Scott as a director | |
20 Aug 2013 | AP01 | Appointment of Mr Martin Charles Schnaier as a director | |
20 Aug 2013 | AP01 | Appointment of Mr Jason Christopher Bingham as a director | |
20 Aug 2013 | AD01 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 20 August 2013 | |
26 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from 20 Churchill Place London E14 5HJ United Kingdom on 9 November 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
15 Aug 2012 | AP01 | Appointment of Mr Ahsan Zafar Iqbal as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Jason Bingham as a director | |
18 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Feb 2012 | AP01 | Appointment of Mr Neville Duncan Scott as a director | |
17 Feb 2012 | TM01 | Termination of appointment of Gary Staines as a director | |
17 Feb 2012 | TM01 | Termination of appointment of Vincent Rapley as a director | |
15 Feb 2012 | AP01 | Appointment of Ian Gordon Stewart as a director | |
19 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |