Advanced company searchLink opens in new window

REGENT'S PARK MORTGAGE FUNDING LIMITED

Company number 03839668

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2018 TM01 Termination of appointment of Keith Leslie Street as a director on 31 January 2018
10 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 4 September 2017
03 May 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017
27 Sep 2016 AD01 Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 27 September 2016
22 Sep 2016 4.70 Declaration of solvency
22 Sep 2016 600 Appointment of a voluntary liquidator
22 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-05
09 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
09 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
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
31 Dec 2015 CERTNM Company name changed the northview group LIMITED\certificate issued on 31/12/15
  • RES15 ‐ Change company name resolution on 2015-12-17
31 Dec 2015 CONNOT Change of name notice
04 Dec 2015 CH01 Director's details changed for Mr David Gareth Thompson on 20 November 2015
04 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
27 Nov 2015 AP01 Appointment of Mr David Gareth Thompson as a director on 20 November 2015
12 Nov 2015 CERTNM Company name changed regent's park mortgage funding LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
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
19 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2015 TM02 Termination of appointment of Shilla Pindoria as a secretary on 30 January 2015
09 Feb 2015 AP03 Appointment of Mr James Harvey Morris as a secretary on 30 January 2015