About

Registered Number: 05695502
Date of Incorporation: 02/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 21 Watercress Close, Stevenage, Hertfordshire, SG2 9TN,

 

Based in Stevenage, Alchemy Commercial Finance Ltd was established in 2006, it's status is listed as "Active". The companies directors are listed as Larmour, Clare Marie, Larmour, Michael James in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARMOUR, Michael James 02 February 2006 18 August 2006 1
Secretary Name Appointed Resigned Total Appointments
LARMOUR, Clare Marie 02 February 2006 18 August 2006 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 18 March 2016
AD01 - Change of registered office address 18 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 17 July 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
363s - Annual Return 22 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
225 - Change of Accounting Reference Date 06 September 2006
353 - Register of members 06 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
CERTNM - Change of name certificate 05 September 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.