Advanced company searchLink opens in new window

ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED

Company number 06913207

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)
27 Oct 2023 AA Accounts for a dormant company made up to 30 June 2023
25 Aug 2023 AD02 Register inspection address has been changed from 2-6 Austin Friars London EC2N 2HD England to The Broadgate Tower 20 Primrose Street London EC2A 2EW
25 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
19 Oct 2022 AA Accounts for a dormant company made up to 30 June 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
04 May 2022 AP01 Appointment of Mr Ralph Douglas Coates as a director on 1 May 2022
04 May 2022 TM01 Termination of appointment of Mary Claire Cordell as a director on 30 April 2022
04 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
19 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
09 Aug 2021 AD02 Register inspection address has been changed from C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF United Kingdom to 2-6 Austin Friars London EC2N 2HD
21 Jun 2021 PSC05 Change of details for Aldermore Bank Plc as a person with significant control on 21 June 2021
12 May 2021 AP01 Appointment of Steven Martin Cooper as a director on 10 May 2021
07 May 2021 TM01 Termination of appointment of Phillip Monks as a director on 7 May 2021
29 Nov 2020 AD01 Registered office address changed from 1st Floor Block B Western House Lynch Wood Peterborough PE2 6FZ to Apex Plaza Forbury Road Reading RG1 1AX on 29 November 2020
13 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
28 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
25 Feb 2020 AP01 Appointment of Mary Claire Cordell as a director on 24 February 2020
04 Feb 2020 TM01 Termination of appointment of Christopher James Mack as a director on 31 January 2020
10 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
30 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
23 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
14 Dec 2018 TM02 Termination of appointment of Anchna Devi as a secretary on 12 December 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
01 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
23 Mar 2018 AP03 Appointment of Miss Anchna Devi as a secretary on 22 March 2018