FARRINGDON MORTGAGES NO.1 PLC

05235929
40A STATION ROAD UPMINSTER ESSEX RM14 2TR

Documents

Documents
Date Category Description Pages
21 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
21 Nov 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
19 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jun 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
29 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Jun 2017 resolution Resolution 1 Buy now
08 Feb 2017 officers Appointment of director (Mrs Susan Iris Abrahams) 2 Buy now
08 Feb 2017 officers Termination of appointment of director (Robert William Berry) 1 Buy now
13 Dec 2016 officers Change of particulars for corporate director (Sfm Directors (No.2) Limited) 1 Buy now
13 Dec 2016 officers Change of particulars for corporate director (Sfm Directors Limited) 1 Buy now
13 Dec 2016 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 1 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2016 accounts Annual Accounts 29 Buy now
14 Oct 2015 annual-return Annual Return 5 Buy now
29 May 2015 accounts Annual Accounts 29 Buy now
10 Oct 2014 annual-return Annual Return 5 Buy now
06 May 2014 accounts Annual Accounts 29 Buy now
15 Oct 2013 annual-return Annual Return 5 Buy now
20 May 2013 accounts Annual Accounts 30 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
21 May 2012 accounts Annual Accounts 31 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
01 Jun 2011 accounts Annual Accounts 31 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
12 Oct 2010 officers Change of particulars for corporate director (Sfm Directors (No.2) Limited) 2 Buy now
12 Oct 2010 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 2 Buy now
12 Oct 2010 officers Change of particulars for corporate director (Sfm Directors Limited) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Mr Robert William Berry) 2 Buy now
02 Jun 2010 accounts Annual Accounts 31 Buy now
14 Oct 2009 annual-return Annual Return 4 Buy now
02 Jul 2009 accounts Annual Accounts 31 Buy now
26 Mar 2009 auditors Auditors Resignation Company 1 Buy now
16 Oct 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from 35 great st helen's london EC3A 6AP 1 Buy now
16 Oct 2008 address Location of register of members 1 Buy now
03 Oct 2008 officers Director appointed mr robert william berry 1 Buy now
23 Jun 2008 accounts Annual Accounts 27 Buy now
18 Oct 2007 annual-return Return made up to 20/09/07; full list of members 2 Buy now
18 Jul 2007 accounts Annual Accounts 23 Buy now
26 Sep 2006 annual-return Return made up to 20/09/06; full list of members 2 Buy now
25 Apr 2006 accounts Annual Accounts 18 Buy now
22 Sep 2005 annual-return Return made up to 20/09/05; full list of members 3 Buy now
22 Sep 2005 address Location of register of members 1 Buy now
22 Sep 2005 officers Director's particulars changed 1 Buy now
22 Sep 2005 officers Director's particulars changed 1 Buy now
22 Sep 2005 officers Secretary's particulars changed 1 Buy now
22 Aug 2005 officers Director resigned 1 Buy now
03 Aug 2005 incorporation Memorandum Articles 13 Buy now
03 Aug 2005 resolution Resolution 3 Buy now
08 Apr 2005 address Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE 1 Buy now
03 Mar 2005 mortgage Particulars of mortgage/charge 16 Buy now
06 Dec 2004 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
06 Dec 2004 incorporation Application To Commence Business 2 Buy now
02 Dec 2004 accounts Accounting reference date extended from 30/09/05 to 30/11/05 1 Buy now
30 Nov 2004 capital Ad 29/11/04--------- £ si 49998@1=49998 £ ic 2/50000 1 Buy now
04 Nov 2004 address Registered office changed on 04/11/04 from: 280 grays inn road london WC1X 8EB 1 Buy now
08 Oct 2004 officers New secretary appointed 2 Buy now
08 Oct 2004 officers New director appointed 2 Buy now
08 Oct 2004 officers Secretary resigned;director resigned 1 Buy now
08 Oct 2004 officers Director resigned 1 Buy now
08 Oct 2004 officers New director appointed 5 Buy now
08 Oct 2004 officers New director appointed 6 Buy now
21 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Sep 2004 incorporation Incorporation Company 15 Buy now