Advanced company searchLink opens in new window

ALCENTRA UK DLF GP LIMITED

Company number 08240781

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)
11 Apr 2024 AA Accounts for a small company made up to 30 June 2023
11 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
05 Mar 2024 CH01 Director's details changed for Mr Michael Anthony Burbidge on 5 March 2024
05 Mar 2024 AP01 Appointment of Mr Michael Anthony Burbidge as a director on 1 March 2024
05 Mar 2024 TM01 Termination of appointment of Keith David Miller as a director on 29 February 2024
14 Nov 2023 AP01 Appointment of Mr Keith David Miller as a director on 14 November 2023
14 Nov 2023 TM01 Termination of appointment of Ivee Rachel Briones Gervasio as a director on 14 November 2023
13 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
01 Feb 2023 AA Full accounts made up to 30 June 2022
03 Jan 2023 AP01 Appointment of Miss Victoria Ruth Curran as a director on 20 December 2022
21 Dec 2022 AP01 Appointment of Mrs Ivee Gervasio as a director on 20 December 2022
20 Dec 2022 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 20 December 2022
20 Dec 2022 TM01 Termination of appointment of Christopher Michael Warnes as a director on 20 December 2022
25 Mar 2022 AA Full accounts made up to 30 June 2021
16 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
29 Jul 2021 AP01 Appointment of Ms Coral Suzanne Bidel as a director on 20 July 2021
29 Jul 2021 TM01 Termination of appointment of Beejadhursingh Mahen Surnam as a director on 20 July 2021
07 May 2021 AA Total exemption full accounts made up to 30 June 2020
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
05 Mar 2021 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020
05 Mar 2021 CH01 Director's details changed for Mr Christopher Michael Warnes on 10 August 2020
05 Mar 2021 CH01 Director's details changed for Mr Marc Speight on 1 August 2019
10 Sep 2020 AD01 Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 125 6th Floor 125 London Wall London EC2Y 5AS on 10 September 2020
16 Apr 2020 AA Full accounts made up to 30 June 2019
23 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates