Advanced company searchLink opens in new window

THE ASSOCIATION OF PROPERTY LENDERS LIMITED

Company number 06588428

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)
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