Advanced company searchLink opens in new window

PRECISE MORTGAGE FUNDING 2017-1B PLC

Company number 10667429

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)
17 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
17 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Dec 2022 LIQ01 Declaration of solvency
11 Nov 2022 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 40a Station Road Station Road Upminster Essex RM14 2TR on 11 November 2022
11 Nov 2022 600 Appointment of a voluntary liquidator
11 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-07
24 Oct 2022 AA Interim accounts made up to 26 September 2022
25 Aug 2022 MR04 Satisfaction of charge 106674290001 in full
25 Apr 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
17 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
14 Jul 2021 AA Full accounts made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
25 Aug 2020 AA Full accounts made up to 31 December 2019
19 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 18 March 2020
19 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 18 March 2020
19 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
19 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 18 March 2020
19 Mar 2020 PSC05 Change of details for Precise Mortgage Holdings 2017-1B Limited as a person with significant control on 18 March 2020
19 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020
28 Jun 2019 AA Full accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
02 Aug 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director
02 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
01 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
01 Aug 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018