- Company Overview for GS MORTGAGE FUNDING NO. 1 LIMITED (05014786)
- Filing history for GS MORTGAGE FUNDING NO. 1 LIMITED (05014786)
- People for GS MORTGAGE FUNDING NO. 1 LIMITED (05014786)
- Charges for GS MORTGAGE FUNDING NO. 1 LIMITED (05014786)
- More for GS MORTGAGE FUNDING NO. 1 LIMITED (05014786)
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) |
---|---|---|---|
11 Mar 2010 | AP01 | Appointment of Ramon Caminia-Mendizabal as a director | |
26 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
26 Jan 2010 | CH04 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Vincent Michael Rapley on 1 October 2009 | |
07 Dec 2009 | TM01 | Termination of appointment of Christopher Hillard as a director | |
16 Nov 2009 | TM01 | Termination of appointment of Oliver Pritchard as a director | |
14 Nov 2009 | AP01 | Appointment of Mr Steven Antony Scally as a director | |
15 Jun 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ | |
29 Apr 2009 | 288c | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 | |
13 Jan 2009 | 363a | Return made up to 13/01/09; full list of members | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
17 Jan 2008 | 363a | Return made up to 14/01/08; full list of members | |
27 Sep 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
18 Feb 2007 | 363s |
Return made up to 14/01/07; full list of members
|
|
24 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2007 | AA | Total exemption full accounts made up to 30 November 2005 | |
18 Jan 2007 | AA | Total exemption full accounts made up to 30 November 2004 | |
04 Jan 2007 | 288c | Director's particulars changed | |
02 Jun 2006 | 287 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ | |
28 Feb 2006 | 363s | Return made up to 14/01/06; full list of members | |
09 Mar 2005 | 395 | Particulars of mortgage/charge | |
24 Feb 2005 | 288a | New director appointed | |
23 Feb 2005 | 288b | Director resigned |