Advanced company searchLink opens in new window

ST. JAMES'S PARK MORTGAGE FUNDING LIMITED

Company number 03261513

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)
14 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-28
27 Nov 2020 AD02 Register inspection address has been changed to Ascot House Maidenhead Office Park Maidenhead SL6 3QQ
02 Nov 2020 LIQ01 Declaration of solvency
26 Oct 2020 AD01 Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to 30 Finsbury Square London EC2A 1AG on 26 October 2020
15 Oct 2020 600 Appointment of a voluntary liquidator
22 Sep 2020 SH19 Statement of capital on 22 September 2020
  • GBP 1
22 Sep 2020 SH20 Statement by Directors
22 Sep 2020 CAP-SS Solvency Statement dated 21/09/20
22 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jan 2020 AP01 Appointment of Ms Kinjal Saurabh Shah as a director on 12 December 2019
07 Jan 2020 TM01 Termination of appointment of David Gareth Thompson as a director on 12 December 2019
14 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
28 Jun 2018 AA Full accounts made up to 30 September 2017
11 Apr 2018 AP01 Appointment of Mr Craig James Mckinlay as a director on 1 April 2018
11 Apr 2018 AP01 Appointment of Mr Craig James Mckinlay as a director on 1 April 2018
  • ANNOTATION Part Rectified The service address of the director was removed from the AP01 on 15/06/2018 as it was invalid or ineffective.
31 Jan 2018 TM01 Termination of appointment of Keith Leslie Street as a director on 31 January 2018
09 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
04 Jul 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
09 Dec 2016 SH20 Statement by Directors
09 Dec 2016 SH19 Statement of capital on 9 December 2016
  • GBP 1,000,001