ACP LENDING 2 LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Accounts for a small company made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

24/10/2424 October 2024 Appointment of Mr Paul Horn as a director on 2024-10-15

View Document

05/08/245 August 2024 Appointment of Mr Paul Keith Silva as a director on 2024-07-30

View Document

02/07/242 July 2024 Termination of appointment of Christopher Peter Davis as a director on 2024-06-25

View Document

02/07/242 July 2024 Appointment of Mr Robert James Orr as a director on 2024-06-25

View Document

26/04/2426 April 2024 Registration of charge 130066300003, created on 2024-04-25

View Document

08/02/248 February 2024 Appointment of Mr Christopher Peter Davis as a director on 2024-01-29

View Document

19/12/2319 December 2023 Termination of appointment of Graham Emmett as a director on 2023-12-19

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

28/10/2128 October 2021 Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG England to 3-5 Rathbone Place London W1T 1HJ on 2021-10-28

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 ARTICLES OF ASSOCIATION

View Document

17/06/2117 June 2021 ADOPT ARTICLES 18/05/2021

View Document

15/06/2115 June 2021 ARTICLES OF ASSOCIATION

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

26/05/2126 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130066300001

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EMMETT / 18/02/2021

View Document

25/01/2125 January 2021 COMPANY NAME CHANGED DE FACTO 2289 LIMITED CERTIFICATE ISSUED ON 25/01/21

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MR GRAHAM EMMETT

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

22/01/2122 January 2021 CURREXT FROM 30/11/2021 TO 31/03/2022

View Document

22/01/2122 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATELIER CAPITAL PARTNERS LIMITED

View Document

22/01/2122 January 2021 CESSATION OF TRAVERS SMITH SECRETARIES LIMITED AS A PSC

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YATES

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MR CHRISTOPHER GARDNER

View Document

10/11/2010 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company