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)
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
27 Oct 2009 CH03 Secretary's details changed for Mr Dominic Murray on 20 October 2009
14 Aug 2009 363a Return made up to 01/08/09; full list of members
17 Jun 2009 288c Secretary's change of particulars / dominic murray / 16/06/2009
20 Apr 2009 288b Appointment terminated secretary kensington secretaries LIMITED
20 Apr 2009 288a Secretary appointed mr dominic murray
06 Aug 2008 363a Return made up to 01/08/08; full list of members
10 Jun 2008 AA Accounts for a dormant company made up to 31 March 2008
30 Apr 2008 288a Director appointed andrew salter
30 Apr 2008 288a Director appointed derek lloyd
30 Apr 2008 288a Director appointed anant patel
30 Apr 2008 288a Director appointed nicholas james ralph
30 Apr 2008 288b Appointment terminated director ann tomsett
30 Apr 2008 288b Appointment terminated director malcolm clays
30 Apr 2008 288b Appointment terminated director alison hutchinson
05 Nov 2007 287 Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU
05 Nov 2007 288c Secretary's particulars changed
28 Sep 2007 288a New director appointed
25 Sep 2007 288b Director resigned
04 Sep 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
21 Aug 2007 363a Return made up to 01/08/07; full list of members
24 May 2007 288b Director resigned
11 Apr 2007 288a New director appointed