Based in Burford, Loan Note Debentures Ltd was registered on 14 April 2014. There are 2 directors listed for this company. We don't know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STREET, Nigel John | 22 December 2017 | - | 1 |
CHAMBERLAYNE, Robin Francis | 14 April 2014 | 22 December 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 15 April 2019 | |
AD01 - Change of registered office address | 15 April 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 16 April 2018 | |
PSC01 - N/A | 22 December 2017 | |
PSC07 - N/A | 22 December 2017 | |
AP03 - Appointment of secretary | 22 December 2017 | |
TM01 - Termination of appointment of director | 22 December 2017 | |
TM01 - Termination of appointment of director | 22 December 2017 | |
TM02 - Termination of appointment of secretary | 22 December 2017 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AP01 - Appointment of director | 29 September 2016 | |
RESOLUTIONS - N/A | 06 June 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AD01 - Change of registered office address | 19 August 2015 | |
AA01 - Change of accounting reference date | 23 July 2015 | |
AR01 - Annual Return | 22 April 2015 | |
CH01 - Change of particulars for director | 22 April 2015 | |
CH01 - Change of particulars for director | 22 April 2015 | |
CH03 - Change of particulars for secretary | 22 April 2015 | |
CH01 - Change of particulars for director | 18 March 2015 | |
CH01 - Change of particulars for director | 03 November 2014 | |
AP01 - Appointment of director | 09 October 2014 | |
AD01 - Change of registered office address | 09 October 2014 | |
AD01 - Change of registered office address | 17 September 2014 | |
NEWINC - New incorporation documents | 14 April 2014 |