Advanced company searchLink opens in new window

FUNDING CIRCLE ASSET FINANCE LIMITED

Company number 07832868

Filter by category

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 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
16 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
16 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
19 Jun 2017 TM01 Termination of appointment of Samir Desai as a director on 12 June 2017
07 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
09 Nov 2015 CH01 Director's details changed for Mr Andrew Mullinger on 9 November 2015
09 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
09 Nov 2015 CH01 Director's details changed for Mr Andrew Mullinger on 9 November 2015
15 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AD01 Registered office address changed from 3 Dorset Rise London EC4Y 8EN to 71 Queen Victoria Street London EC4V 4AY on 2 September 2015
18 May 2015 AP03 Appointment of Mrs Lucy Vernall as a secretary on 17 July 2014
04 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 May 2014 TM02 Termination of appointment of Eugenia Ziranova as a secretary
26 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
20 May 2013 AP03 Appointment of Ms Eugenia Ziranova as a secretary
01 May 2013 AD04 Register(s) moved to registered office address
01 May 2013 TM02 Termination of appointment of Ovalsec Limited as a secretary
24 Jan 2013 CH01 Director's details changed for Mr Samir Desai on 5 November 2012
24 Jan 2013 CH01 Director's details changed for Mr James Meekings on 5 November 2012
06 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
05 Nov 2012 AD01 Registered office address changed from 99 Southwark Street London SE1 0JF United Kingdom on 5 November 2012
25 Oct 2012 AP01 Appointment of Ms Pamela Burton as a director