Advanced company searchLink opens in new window

HOLMES FUNDING LIMITED

Company number 03982428

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)
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 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 17
07 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH01 Director's details changed for David Martin Green on 31 May 2011
23 May 2011 TM01 Termination of appointment of Ruth Samson as a director
23 May 2011 TM01 Termination of appointment of Sunil Masson as a director
16 May 2011 AA Full accounts made up to 31 December 2010
11 Apr 2011 CH01 Director's details changed for David Martin Green on 8 April 2011
04 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
21 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 16
01 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 15
13 Jul 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
24 May 2010 AA Full accounts made up to 31 December 2009
10 May 2010 CH01 Director's details changed for David Martin Green on 31 October 2007
29 Sep 2009 287 Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
24 Aug 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 13
24 Jun 2009 AA Full accounts made up to 31 December 2008
23 Apr 2009 363a Return made up to 31/03/09; full list of members
03 Mar 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 13
03 Feb 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 13
13 Jan 2009 288c Director's change of particulars ruth louise samson logged form
02 Jan 2009 395 Particulars of a mortgage or charge / charge no: 13
13 Oct 2008 288a Secretary appointed abbey national nominees LIMITED
13 Oct 2008 288b Appointment terminated secretary abbey national secretariat services LIMITED