Advanced company searchLink opens in new window

THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES

Company number 07858647

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)
13 Feb 2018 AP03 Appointment of Mr Hugo Richard Leask Marshall as a secretary on 7 December 2017
22 Dec 2017 AD03 Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
22 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
22 Dec 2017 AD02 Register inspection address has been changed to 30 City Road London EC1Y 2AB
31 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
25 Jul 2016 AP01 Appointment of Mr Christopher Peter Bogart as a director on 22 July 2016
22 Jul 2016 AP01 Appointment of Mr Jonathan Mark Barnes as a director on 5 July 2016
22 Jul 2016 TM01 Termination of appointment of Nicholas Rowles-Davies as a director on 11 July 2016
22 Jul 2016 TM01 Termination of appointment of John William Kingston as a director on 5 July 2016
21 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 23 November 2015 no member list
14 Dec 2015 CH01 Director's details changed for Ms Susan Jean Dunn on 22 January 2015
21 Oct 2015 AP01 Appointment of Mr John William Kingston as a director on 13 October 2015
20 Oct 2015 AP03 Appointment of Mr Neil Purslow as a secretary on 13 October 2015
20 Oct 2015 TM02 Termination of appointment of Alexander Timothy Mayer as a secretary on 13 October 2015
20 Oct 2015 TM01 Termination of appointment of Alexander Timothy Mayer as a director on 13 October 2015
11 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Feb 2015 AP01 Appointment of Mr Nicholas Rowles-Davies as a director on 8 July 2014
22 Jan 2015 AD01 Registered office address changed from C/O Harbour Litigation Funding Limited First Floor Kendal House 1 Conduit Street London W1S 2XA to 180 Piccadilly St James's London W1J 9ER on 22 January 2015
19 Dec 2014 AR01 Annual return made up to 23 November 2014 no member list
30 Sep 2014 TM01 Termination of appointment of Andrew Langhoff as a director on 8 July 2014
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Feb 2014 AR01 Annual return made up to 23 November 2013 no member list
14 Oct 2013 AP01 Appointment of Mr Andrew Langhoff as a director