Advanced company searchLink opens in new window

ADVANCE MORTGAGE FUNDING LIMITED

Company number 02217569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2011 AD03 Register(s) moved to registered inspection location
06 Sep 2011 AD02 Register inspection address has been changed
18 Feb 2011 AP01 Appointment of Ms Lisa Jane Hurley as a director
18 Feb 2011 AP01 Appointment of Mrs Kay Leslie as a director
19 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 29 December 2010
  • GBP 6,390,915
10 Dec 2010 AD01 Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 10 December 2010
09 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2010 TM02 Termination of appointment of Gillian Davidson as a secretary
09 Dec 2010 TM01 Termination of appointment of Alexander Robinson as a director
09 Dec 2010 TM01 Termination of appointment of Richard Twigg as a director
09 Dec 2010 TM01 Termination of appointment of David Cutter as a director
09 Dec 2010 AP03 Appointment of Sapna Bedi Fitzgerald as a secretary
09 Dec 2010 AP01 Appointment of Jonathan Pearson Round as a director
09 Dec 2010 AP01 Appointment of Simon David Embley as a director
09 Dec 2010 AP01 Appointment of Mr Stephen Andrew Cooke as a director
12 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Sep 2010 AA Full accounts made up to 31 December 2009
09 Sep 2010 CH01 Director's details changed for Mr Alexander Charles Robinson on 27 August 2010
17 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 4,690,915
09 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 8 February 2010
  • GBP 4,090,915
23 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities