Advanced company searchLink opens in new window

GREEN PARK MORTGAGE FUNDING LIMITED

Company number 03007549

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)
09 Feb 2015 AP01 Appointment of Mr Ian Arthur Henderson as a director on 30 January 2015
02 Feb 2015 AD01 Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on 2 February 2015
19 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Dec 2011 AP01 Appointment of Mr Keith Street as a director
06 Dec 2011 TM01 Termination of appointment of Anant Patel as a director
18 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
06 May 2011 AP01 Appointment of Mr Kevin Mckenna as a director
05 May 2011 TM01 Termination of appointment of Nicholas Ralph as a director
05 May 2011 TM01 Termination of appointment of Andrew Salter as a director
20 Jan 2011 AP03 Appointment of Ms Shilla Pindoria as a secretary
20 Jan 2011 TM02 Termination of appointment of Dominic Murray as a secretary
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
04 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
02 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
18 Nov 2009 CH01 Director's details changed for Mr Derek Lloyd on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Anant Patel on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Nicholas James Ralph on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Andrew Kershaw Salter on 18 November 2009
28 Oct 2009 CH03 Secretary's details changed for Mr Dominic Murray on 19 October 2009