ALBA 2005-1 PLC

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

20/06/2420 June 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

12/07/2112 July 2021 Full accounts made up to 2020-12-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR MARK HOWARD FILER

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/08/1527 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

21/10/1421 October 2014 SECTION 519

View Document

19/08/1419 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1322 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1116 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR IAN KENNETH BOWDEN

View Document

08/09/108 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

07/09/107 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO 4 LIMITED / 01/10/2009

View Document

07/09/107 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO 3 LIMITED / 01/10/2009

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 ALTER ARTICLES 26/09/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / L D C SECURITISATION DIRECTORS NO 4 LIMITED / 14/08/2008

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED L D C SECURITISATION DIRECTORS NO 4 LIMITED

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/10/0520 October 2005 APPLICATION COMMENCE BUSINESS

View Document

28/09/0528 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 10 UPPER BANK STREET, LONDON, E14 5JJ

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 COMPANY NAME CHANGED SEQUINGRANGE PLC CERTIFICATE ISSUED ON 19/09/05

View Document

10/08/0510 August 2005 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