Advanced company searchLink opens in new window

FUNDING FOR EQUITY RELEASE SECURITISATION TRANSACTION (NO.5) LIMITED

Company number 05497182

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)
30 May 2012 TM01 Termination of appointment of Jean-Christophe Schroeder as a director
05 Apr 2012 AA Full accounts made up to 31 July 2011
21 Dec 2011 CH01 Director's details changed for Sunil Masson on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Jean-Christophe Schroeder on 14 December 2011
25 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
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
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
27 Jan 2011 AA Full accounts made up to 31 July 2010
19 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
02 Feb 2010 AA Full accounts made up to 31 July 2009
10 Jul 2009 363a Return made up to 01/07/09; full list of members
22 Dec 2008 AA Full accounts made up to 31 July 2008
01 Oct 2008 288a Director appointed sunil masson
08 Jul 2008 363a Return made up to 01/07/08; full list of members
06 May 2008 287 Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
06 May 2008 288c Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
13 Mar 2008 288a Director appointed jean christophe schroeder
11 Mar 2008 288b Appointment terminated director mark filer
11 Mar 2008 288b Appointment terminated director robin baker
04 Mar 2008 AA Full accounts made up to 31 July 2007
28 Jul 2007 288b Director resigned
04 Jul 2007 363a Return made up to 01/07/07; full list of members
21 Jun 2007 AA Full accounts made up to 31 July 2006
19 Apr 2007 288c Director's particulars changed