A & L CF JUNE (2) LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a members' voluntary winding up

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-10-06

View Document

06/10/236 October 2023 Appointment of a voluntary liquidator

View Document

06/10/236 October 2023 Declaration of solvency

View Document

06/10/236 October 2023 Resolutions

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

29/11/2229 November 2022 Termination of appointment of David Jeffrey Layhe as a director on 2022-11-25

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR DAVID JEFFREY LAYHE

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MS HAYLEY REINDL

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA KONTER

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR MR ASHWORTH

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

03/07/183 July 2018 CESSATION OF SANTANDER ASSET FINANCE PLC AS A PSC

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANTANDER EQUITY INVESTMENTS LIMITED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR MR GEORGE SMITH-SALMOND ASHWORTH

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM MUSSERT

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MS ANNA MARIA KONTER

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NICHOLAS MUSSERT / 06/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NICHOLAS MUSSERT / 06/01/2017

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID AFFLECK / 25/10/2016

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR STEPHEN DAVID AFFLECK

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN MORLEY

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/03/1622 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED ADAM NICHOLAS MUSSERT

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAULKNER

View Document

31/08/1231 August 2012 CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 CORPORATE SECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED

View Document

01/06/111 June 2011 DIRECTOR APPOINTED GEOFFREY ARTHUR FAULKNER

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD HAWKER

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM BUILDING 3 FLOOR 2 CARLTON PARK NARBOROUGH LEICESTER LE19 0AL

View Document

17/02/1117 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MORLEY / 05/07/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALLEN HAWKER / 28/10/2009

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/02/1024 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM EVANS / 03/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MORLEY / 03/11/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM ROGERS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MALCOLM COURTNEY ROGERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT TOWERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: SOVEREIGN HOUSE 298 DEANSGATE MANCHESTER M3 4HH

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 RETURN MADE UP TO 14/02/04; NO CHANGE OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 COMPANY NAME CHANGED SOVEREIGN FINANCIAL PRODUCTS LIM ITED CERTIFICATE ISSUED ON 08/07/03

View Document

14/05/0314 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 23/04/00

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 ACC. REF. DATE SHORTENED FROM 23/04/01 TO 30/06/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 23/04/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 23/04/98

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 COMPANY NAME CHANGED BISHOPSCOURT FINANCE LIMITED CERTIFICATE ISSUED ON 08/05/98

View Document

06/05/986 May 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 23/04/98

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: 60 LONDON WALL LONDON EC2M 5TQ

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 AUDITOR'S RESIGNATION

View Document

25/03/9725 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9620 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 AUDITOR'S RESIGNATION

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 8 BISHOPSGATE LONDON EC2N 4AE

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 14/02/93; CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/07/912 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 COMPANY NAME CHANGED RELAYSHIELD LIMITED CERTIFICATE ISSUED ON 25/06/91

View Document

24/06/9124 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/06/91

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/06/9119 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9118 June 1991 ALTER MEM AND ARTS 30/05/91

View Document

18/06/9118 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9114 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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