About

Registered Number: 05733967
Date of Incorporation: 07/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Tarrant Place, 65 Tarrant Street, Arundel, West Sussex, BN18 9DJ

 

Having been setup in 2006, Commercial Litigation Funding Ltd are based in Arundel, West Sussex, it's status is listed as "Active". We do not know the number of employees at this business. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 29 July 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 07 December 2011
SH01 - Return of Allotment of shares 07 November 2011
TM01 - Termination of appointment of director 07 September 2011
AP01 - Appointment of director 12 May 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
SH01 - Return of Allotment of shares 19 January 2011
RESOLUTIONS - N/A 12 January 2011
CC04 - Statement of companies objects 12 January 2011
AA - Annual Accounts 12 January 2011
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AR01 - Annual Return 12 March 2010
SH01 - Return of Allotment of shares 26 January 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 05 December 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.