THE ASSOCIATION OF PROPERTY LENDERS LIMITED
Company number 06588428
- Company Overview for THE ASSOCIATION OF PROPERTY LENDERS LIMITED (06588428)
- Filing history for THE ASSOCIATION OF PROPERTY LENDERS LIMITED (06588428)
- People for THE ASSOCIATION OF PROPERTY LENDERS LIMITED (06588428)
- More for THE ASSOCIATION OF PROPERTY LENDERS LIMITED (06588428)
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) |
---|---|---|---|
08 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
23 Nov 2022 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW England to C/O City & Westminster Corporate Finance Llp 50 Jermyn Street London SW1Y 6LX on 23 November 2022 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
16 Feb 2022 | TM01 | Termination of appointment of Martin Robert Read as a director on 31 January 2022 | |
20 Oct 2021 | TM01 | Termination of appointment of Kenji Takagi as a director on 12 October 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
19 May 2021 | CH01 | Director's details changed for Sarah Bowler on 18 December 2020 | |
28 Apr 2021 | TM01 | Termination of appointment of Paul Homewood as a director on 11 April 2021 | |
11 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
29 Jan 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
12 Aug 2020 | TM01 | Termination of appointment of Nick Kilbey as a director on 5 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Sarah Bowler as a director on 5 August 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
20 May 2020 | TM01 | Termination of appointment of Emma Margareta Hallgren as a director on 22 November 2019 | |
20 May 2020 | TM01 | Termination of appointment of Caroline Snowden as a director on 23 October 2019 | |
07 Feb 2020 | AP01 | Appointment of Emily Mary Fitzgerald as a director on 23 January 2020 | |
01 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Catherine Thorniley on 3 June 2017 | |
28 Aug 2019 | CH01 | Director's details changed for Catherine Thorniley on 1 July 2019 | |
28 Aug 2019 | AP01 | Appointment of Catherine Thorniley as a director on 27 October 2016 | |
28 Aug 2019 | TM01 | Termination of appointment of Catherine Thorniley as a director on 27 October 2016 | |
03 Jul 2019 | AD01 | Registered office address changed from C/O the Office 47 Watchetts Drive Camberley Surrey GU15 2PQ England to 5 New Street Square London EC4A 3TW on 3 July 2019 | |
06 Jun 2019 | AP01 | Appointment of Eleni Skordaki as a director on 12 June 2018 |