Advanced company searchLink opens in new window

EUROMONEY FUNDING (UK) LIMITED

Company number 05935568

Filter by category

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)
27 Mar 2009 395 Particulars of a mortgage or charge / charge no: 5
20 Mar 2009 363a Return made up to 28/02/09; full list of members
19 Mar 2009 288c Director's Change of Particulars / christopher fordham / 01/12/2008 / HouseName/Number was: , now: odsey park; Street was: 27 ladbroke grove, now: ashwell; Post Town was: london, now: baldock; Region was: , now: hertfordshire; Post Code was: W11 3AY, now: SG7 6SD; Country was: , now: united kingdom
23 Jan 2009 288c Director's Change of Particulars / peter ensor / 22/01/2009 / HouseName/Number was: , now: 25; Street was: flat 4, now: yeomans row; Area was: 3 egerton place, now: ; Post Code was: SW3 2EF, now: SW3 2AL; Country was: , now: united kingdom
17 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
01 Aug 2008 AA Full accounts made up to 30 September 2007
15 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
07 Mar 2008 363a Return made up to 28/02/08; full list of members
25 Oct 2007 363a Return made up to 14/09/07; full list of members
25 Oct 2007 288c Secretary's particulars changed
13 Jun 2007 395 Particulars of mortgage/charge
02 Jun 2007 288c Director's particulars changed
16 May 2007 395 Particulars of mortgage/charge
11 Apr 2007 88(2)R Ad 17/10/06--------- £ si 171968098@1=171968098 £ ic 1/171968099
11 Apr 2007 123 £ nc 1000/500000000 17/10/06
17 Oct 2006 288a New director appointed
17 Oct 2006 288a New director appointed
19 Sep 2006 288b Secretary resigned
19 Sep 2006 288b Director resigned
19 Sep 2006 288a New secretary appointed
19 Sep 2006 288a New director appointed
14 Sep 2006 NEWINC Incorporation