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)
09 Dec 2016 CAP-SS Solvency Statement dated 08/12/16
09 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 15,000,001
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of limit on auth share capital 22/05/2015
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