GRACECHURCH GMF FUNDING 1 LIMITED

05673075
HILL HOUSE 1 LITTLE NEW STREET LONDON EC1A 3TR

Documents

Documents
Date Category Description Pages
19 Jun 2020 gazette Gazette Dissolved Liquidation 1 Buy now
19 Mar 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
30 Jul 2019 address Change Sail Address Company With New Address 2 Buy now
14 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jun 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
13 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Jun 2019 resolution Resolution 1 Buy now
08 May 2019 mortgage Statement of satisfaction of a charge 7 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 25 Buy now
08 Jun 2018 officers Termination of appointment of director (Robert James Spurling Harris) 1 Buy now
22 May 2018 officers Termination of appointment of director (Billy Suid) 1 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 officers Appointment of director (Mr Stuart Roderick Jenkin) 2 Buy now
11 Sep 2017 officers Termination of appointment of director (Stuart Roderick Jenkin) 1 Buy now
18 Jul 2017 officers Appointment of director (Mr Stuart Roderick Jenkin) 2 Buy now
10 Jul 2017 officers Appointment of director (Robert James Spurling Harris) 2 Buy now
07 Jul 2017 accounts Annual Accounts 30 Buy now
04 Jul 2017 officers Termination of appointment of director (Benjamin Harvey) 1 Buy now
21 Jun 2017 officers Termination of appointment of director (Roland Mark Deller) 1 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2017 officers Termination of appointment of director (Raheel Ahmed) 1 Buy now
07 Feb 2017 officers Appointment of director (Mr Benjamin Harvey) 2 Buy now
02 Feb 2017 officers Change of particulars for corporate director (Bedell (Corporate Services) Uk Limited) 1 Buy now
03 Nov 2016 officers Change of particulars for director (Mr Roland Mark Deller) 2 Buy now
21 Oct 2016 officers Change of particulars for director (Mr Roland Mark Deller) 2 Buy now
21 Oct 2016 officers Change of particulars for director (Mrs Pauline Audrey Gale) 2 Buy now
10 Jun 2016 annual-return Annual Return 8 Buy now
10 Jun 2016 accounts Annual Accounts 32 Buy now
18 Sep 2015 annual-return Annual Return 8 Buy now
08 Sep 2015 officers Appointment of director (Mr Raheel Ahmed) 2 Buy now
12 Aug 2015 officers Termination of appointment of director (Andrew Robert Gray) 1 Buy now
15 Jun 2015 accounts Annual Accounts 31 Buy now
21 Jan 2015 annual-return Annual Return 8 Buy now
16 Dec 2014 officers Appointment of director (Billy Suid) 2 Buy now
21 Oct 2014 officers Termination of appointment of director (Matthew Jon Dobson) 1 Buy now
03 Jun 2014 accounts Annual Accounts 28 Buy now
24 Jan 2014 annual-return Annual Return 8 Buy now
04 Jul 2013 accounts Annual Accounts 29 Buy now
01 Mar 2013 officers Termination of appointment of director (Laoiseach O'loinsigh) 1 Buy now
14 Jan 2013 annual-return Annual Return 9 Buy now
02 Jul 2012 accounts Annual Accounts 27 Buy now
16 Jan 2012 annual-return Annual Return 9 Buy now
30 Aug 2011 officers Appointment of director (Laoiseach O'loinsigh) 2 Buy now
30 Aug 2011 officers Termination of appointment of director (Christopher Keane) 1 Buy now
28 Jun 2011 accounts Annual Accounts 26 Buy now
19 Jan 2011 annual-return Annual Return 9 Buy now
02 Jul 2010 accounts Annual Accounts 26 Buy now
25 Jan 2010 annual-return Annual Return 7 Buy now
07 Jun 2009 accounts Annual Accounts 25 Buy now
12 May 2009 officers Director appointed pauline audrey gale 2 Buy now
29 Apr 2009 officers Director appointed matthew jon dobson 1 Buy now
29 Apr 2009 officers Director appointed christopher john keane 1 Buy now
21 Apr 2009 officers Director appointed andrew robert gray 2 Buy now
21 Apr 2009 officers Appointment terminated director christopher dee 1 Buy now
05 Mar 2009 officers Appointment terminated director geoffrey simms 1 Buy now
05 Mar 2009 officers Director appointed roland mark deller 2 Buy now
23 Jan 2009 annual-return Return made up to 01/01/09; full list of members 4 Buy now
08 Jan 2009 officers Appointment terminated director ross aucutt 1 Buy now
08 Jan 2009 officers Appointment terminated director nicholas lambert 1 Buy now
29 May 2008 accounts Annual Accounts 25 Buy now
28 Jan 2008 annual-return Return made up to 01/01/08; full list of members 3 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
17 Jun 2007 accounts Annual Accounts 23 Buy now
23 Jan 2007 annual-return Return made up to 12/01/07; full list of members 3 Buy now
24 Nov 2006 mortgage Particulars of mortgage/charge 44 Buy now
09 Nov 2006 officers New director appointed 2 Buy now
01 Nov 2006 officers New director appointed 1 Buy now
31 Oct 2006 officers Director resigned 1 Buy now
12 May 2006 incorporation Memorandum Articles 7 Buy now
09 May 2006 officers New director appointed 2 Buy now
08 May 2006 officers New secretary appointed 2 Buy now
08 May 2006 officers New director appointed 2 Buy now
08 May 2006 officers New director appointed 2 Buy now
08 May 2006 officers Secretary resigned 1 Buy now
08 May 2006 officers Director resigned 1 Buy now
08 May 2006 officers Director resigned 1 Buy now
08 May 2006 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
08 May 2006 address Registered office changed on 08/05/06 from: 10 upper bank street, london, E14 5JJ 1 Buy now
28 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2006 incorporation Incorporation Company 26 Buy now