- 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) |
---|---|---|---|
24 Jan 2005 | 363s | Return made up to 14/01/05; full list of members | |
07 Jan 2005 | 288a | New director appointed | |
07 Jan 2005 | 288a | New director appointed | |
07 Jan 2005 | 288a | New director appointed | |
07 Jan 2005 | 288b | Director resigned | |
07 Jan 2005 | 288b | Director resigned | |
07 Jan 2005 | 288b | Director resigned | |
07 Jan 2005 | 287 | Registered office changed on 07/01/05 from: 4 royal mint court london EC3N 4HJ | |
13 Dec 2004 | 288a | New secretary appointed | |
27 May 2004 | 288b | Secretary resigned | |
24 May 2004 | 288b | Director resigned | |
24 May 2004 | 288b | Director resigned | |
24 May 2004 | 288a | New director appointed | |
24 May 2004 | 288a | New director appointed | |
24 May 2004 | 288a | New director appointed | |
12 May 2004 | CERTNM | Company name changed hampervale LIMITED\certificate issued on 12/05/04 | |
04 May 2004 | 287 | Registered office changed on 04/05/04 from: 10 upper bank street london E14 5JJ | |
04 May 2004 | 225 | Accounting reference date shortened from 31/01/05 to 30/11/04 | |
14 Jan 2004 | NEWINC | Incorporation |