- Company Overview for ST. JAMES'S PARK MORTGAGE FUNDING LIMITED (03261513)
- Filing history for ST. JAMES'S PARK MORTGAGE FUNDING LIMITED (03261513)
- People for ST. JAMES'S PARK MORTGAGE FUNDING LIMITED (03261513)
- Charges for ST. JAMES'S PARK MORTGAGE FUNDING LIMITED (03261513)
- Insolvency for ST. JAMES'S PARK MORTGAGE FUNDING LIMITED (03261513)
- More for ST. JAMES'S PARK MORTGAGE FUNDING LIMITED (03261513)
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 Dec 2016 | CAP-SS | Solvency Statement dated 08/12/16 | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
11 Jan 2016 | AD01 | Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB to Ascot House Maidenhead Office Park Maidenhead SL6 3QQ on 11 January 2016 | |
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Mr David Gareth Thompson on 20 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr David Gareth Thompson as a director on 20 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Esther Elaine Morley as a director on 5 November 2015 | |
14 Oct 2015 | TM02 | Termination of appointment of James Harvey Morris as a secretary on 13 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Ian Arthur Henderson as a director on 30 September 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | AP03 | Appointment of Mr James Harvey Morris as a secretary on 30 January 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Kevin Patrick Mckenna as a director on 30 January 2015 | |
09 Feb 2015 | TM02 | Termination of appointment of Shilla Pindoria as a secretary on 30 January 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Derek Lloyd as a director on 30 January 2015 | |
09 Feb 2015 | AP01 | Appointment of Ms Esther Elaine Morley as a director on 30 January 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Ian Arthur Henderson as a director on 30 January 2015 | |
04 Feb 2015 | ANNOTATION |
Other satisfaction entered on the wromg charge number
|
|
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 | |
30 Jan 2015 | MR04 | Satisfaction of charge 5 in full | |
30 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
30 Jan 2015 | MR04 | Satisfaction of charge 17 in full | |
30 Jan 2015 | MR04 | Satisfaction of charge 18 in full |