This company is commonly known as Alev Real Estate Credit I Limited. The company was founded 9 years ago and was given the registration number 09267117. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALEV REAL ESTATE CREDIT I LIMITED |
---|---|---|
Company Number | : | 09267117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Queen Street Place, London, United Kingdom, EC4R 1AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premier House, 15-19 Church Street West, Woking, United Kingdom, GU21 6DJ | Director | 16 October 2014 | Active |
Premier House, 15-19 Church Street West, Woking, United Kingdom, GU21 6DJ | Director | 16 October 2014 | Active |
Mr Michael George Childress | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Premier House, 15-19 Church Street West, Woking, United Kingdom, GU21 6DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-22 | Capital | Legacy. | Download |
2021-12-22 | Insolvency | Legacy. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-04-12 | Officers | Change person director company with change date. | Download |
2017-12-18 | Address | Change registered office address company with date old address new address. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.