ALBA 2005-1 PLC

8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom
StatusACTIVE
Company No.05532547
CategoryPrivate Limited Company
Incorporated10 Aug 2005
Age18 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

ALBA 2005-1 PLC is an active private limited company with number 05532547. It was incorporated 18 years, 9 months, 7 days ago, on 10 August 2005. The company address is 8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-30

Psc name: Oakwood Global Assets Limited

Documents

View document PDF

Change corporate director company with change date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-11-30

Officer name: L.D.C. Securitisation Director No. 4 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-11-30

Officer name: L.D.C. Securitisation Director No. 3 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-11-30

Officer name: Law Debenture Corporate Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: Fifth Floor 100 Wood Street London EC2V 7EX

New address: 8th Floor 100 Bishopsgate London EC2N 4AG

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Howard Filer

Appointment date: 2017-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Ian Kenneth Bowden

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 24 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 21 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Kenneth Bowden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change corporate director company with change date

Date: 07 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Ldc Securitisation Director No 3 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 07 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Ldc Securitisation Director No 4 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Law Debenture Corporate Services Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 10 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / l d c securitisation directors no 4 LIMITED / 14/08/2008

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed l d c securitisation directors no 4 LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 20 Oct 2005

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 20 Oct 2005

Category: Incorporation

Type: 117

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 16/09/05--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 28/09/05 from: 10 upper bank street, london, E14 5JJ

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sequingrange PLC\certificate issued on 19/09/05

Documents

View document PDF

Incorporation company

Date: 10 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.G.G. DIRECTION LIMITED

51 CLARKEGROVE ROAD,SOUTH YORKSHIRE,S10 2NH

Number:05777983
Status:ACTIVE
Category:Private Limited Company

AAB CREATIVE LTD

44 POPLAR ROAD,LONDON,SE24 0BW

Number:11813434
Status:ACTIVE
Category:Private Limited Company

DECET CIBUS LTD

24 QUARRY STREET,ROTHERHAM,S62 7DB

Number:08388701
Status:ACTIVE
Category:Private Limited Company
Number:CS001944
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

INFLUENCE TRAVELS LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11448123
Status:ACTIVE
Category:Private Limited Company

SPACE SYNTAX LIMITED

30 CITY ROAD,,EC1Y 2AB

Number:02404770
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source