Advanced company searchLink opens in new window

ARBUTHNOT COMMERCIAL ASSET BASED LENDING LIMITED

Company number 10915339

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 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
09 May 2023 AA Full accounts made up to 31 December 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
01 Jun 2022 AA Full accounts made up to 31 December 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
16 Jun 2021 AA Full accounts made up to 31 December 2020
30 Jun 2020 AA Full accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
13 Sep 2019 AUD Auditor's resignation
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
13 May 2019 AA Full accounts made up to 31 December 2018
06 Mar 2019 AP01 Appointment of Mr Steven Graham Cantlin as a director on 28 February 2019
19 Nov 2018 AD01 Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 19 November 2018
19 Nov 2018 CH01 Director's details changed for Stephen Fletcher on 19 November 2018
04 Sep 2018 TM01 Termination of appointment of Ian Arthur Henderson as a director on 31 August 2018
13 Aug 2018 PSC02 Notification of Arbuthnot Latham & Co., Limited as a person with significant control on 7 November 2017
13 Aug 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 7 November 2017
18 Jul 2018 AP03 Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018
16 Jul 2018 AP01 Appointment of Andrew Philip Rutherford as a director on 11 July 2018
16 Jul 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 500,001
10 May 2018 AP01 Appointment of Mr James Robert Cobb as a director on 27 April 2018
10 May 2018 AP01 Appointment of Andrew Alfred Salmon as a director on 27 April 2018
10 May 2018 AP01 Appointment of James Edward Richard Shaw as a director on 27 April 2018