ALBA 2007-1 PLC

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistration of charge 059658130002, created on 2025-06-19

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

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

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

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

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

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

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

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

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, 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

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

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

View Document

02/11/152 November 2015 Annual return made up to 13 October 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

22/10/1422 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 SECTION 519

View Document

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

View Document

01/11/131 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

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

View Document

24/10/1224 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

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

View Document

28/10/1128 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH BOWDEN / 28/10/2011

View Document

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

View Document

01/11/101 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

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

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH BOWDEN / 18/06/2010

View Document

08/04/108 April 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/10/0916 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO 4 LIMITED / 01/10/2009

View Document

16/10/0916 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO 3 LIMITED / 01/10/2009

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

27/10/0827 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

09/10/089 October 2008 DIRECTOR APPOINTED IAN KENNETH BOWDEN

View Document

09/11/079 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07

View Document

22/03/0722 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/03/077 March 2007 APPLICATION COMMENCE BUSINESS

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

26/02/0726 February 2007 COMPANY NAME CHANGED ZESTCROFT PLC CERTIFICATE ISSUED ON 26/02/07

View Document

13/10/0613 October 2006 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