- Company Overview for KEELE RESIDENTIAL FUNDING PLC (03840096)
- Filing history for KEELE RESIDENTIAL FUNDING PLC (03840096)
- People for KEELE RESIDENTIAL FUNDING PLC (03840096)
- Charges for KEELE RESIDENTIAL FUNDING PLC (03840096)
- More for KEELE RESIDENTIAL FUNDING PLC (03840096)
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) |
---|---|---|---|
20 Apr 2017 | AP01 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 | |
15 Dec 2016 | AA | Group of companies' accounts made up to 31 July 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
01 Jun 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 4 | |
11 Feb 2016 | AA | Group of companies' accounts made up to 31 July 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
18 Feb 2015 | AP01 | Appointment of Andreas Stavros Demosthenous as a director on 30 January 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Martin Mcdermott as a director on 30 January 2015 | |
21 Jan 2015 | AA | Group of companies' accounts made up to 31 July 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
02 Dec 2013 | AA | Group of companies' accounts made up to 31 July 2013 | |
01 Nov 2013 | MR01 | Registration of charge 038400960005 | |
23 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
25 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
25 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
29 Nov 2012 | AA | Group of companies' accounts made up to 31 July 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Martin Mcdermott on 14 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 | |
07 Dec 2011 | AA | Group of companies' accounts made up to 31 July 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
01 Jun 2011 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 | |
01 Jun 2011 | CH04 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
01 Jun 2011 | CH02 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
26 May 2011 | TM01 | Termination of appointment of Sunil Masson as a director |