MORTGAGE FUNDING 2008-1 PLC

06505910
THIRD FLOOR 1 KING'S ARMS YARD LONDON EC2R 7AF

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 44 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 43 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 43 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 accounts Annual Accounts 44 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 officers Appointment of director (Mr Christopher John Duffy) 2 Buy now
02 Oct 2019 officers Termination of appointment of director (Eileen Marie Hughes) 1 Buy now
04 Apr 2019 accounts Annual Accounts 41 Buy now
27 Mar 2019 officers Appointment of director (Ms Eileen Marie Hughes) 2 Buy now
27 Mar 2019 officers Termination of appointment of director (Robert Sutton) 1 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2019 officers Appointment of director (Mr Robert Sutton) 2 Buy now
04 Oct 2018 officers Termination of appointment of director (Mignon Clarke-Whelan) 1 Buy now
31 May 2018 accounts Annual Accounts 40 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2018 auditors Auditors Resignation Company 1 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Daniel Jonathan Wynne) 2 Buy now
31 Aug 2017 mortgage Registration of a charge 11 Buy now
17 Jun 2017 accounts Annual Accounts 45 Buy now
19 Apr 2017 officers Appointment of director (Mr Daniel Jonathan Wynne) 3 Buy now
18 Apr 2017 officers Termination of appointment of director (Mark Howard Filer) 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 officers Change of particulars for director (Mrs Mignon Clarke) 3 Buy now
05 Jul 2016 accounts Annual Accounts 30 Buy now
16 Feb 2016 annual-return Annual Return 7 Buy now
21 Dec 2015 mortgage Statement of release/cease from a charge 9 Buy now
08 Jun 2015 accounts Annual Accounts 26 Buy now
17 Feb 2015 annual-return Annual Return 7 Buy now
25 Apr 2014 accounts Annual Accounts 28 Buy now
17 Mar 2014 mortgage Registration of a charge 14 Buy now
17 Mar 2014 mortgage Registration of a charge 14 Buy now
19 Feb 2014 annual-return Annual Return 7 Buy now
03 Jan 2014 mortgage Registration of a charge 14 Buy now
03 Jan 2014 mortgage Registration of a charge 16 Buy now
03 Jan 2014 mortgage Registration of a charge 13 Buy now
25 Nov 2013 mortgage Registration of a charge 105 Buy now
21 Oct 2013 annual-return Annual Return 7 Buy now
17 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
17 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
17 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
17 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
06 Jun 2013 accounts Annual Accounts 26 Buy now
26 Feb 2013 annual-return Annual Return 7 Buy now
14 Jan 2013 officers Appointment of director (Miss Mignon Clarke) 3 Buy now
14 Jan 2013 officers Termination of appointment of director (Sunil Masson) 2 Buy now
06 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
30 May 2012 accounts Annual Accounts 25 Buy now
21 Feb 2012 annual-return Annual Return 7 Buy now
21 Dec 2011 officers Change of particulars for director (Mr Mark Howard Filer) 3 Buy now
20 Dec 2011 officers Change of particulars for director (Sunil Masson) 3 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2011 accounts Annual Accounts 23 Buy now
01 Jun 2011 officers Change of particulars for corporate secretary (Wilmington Trust Sp Services (London) Limited) 3 Buy now
01 Jun 2011 officers Change of particulars for corporate director (Wilmington Trust Sp Services (London) Limited) 3 Buy now
16 Feb 2011 annual-return Annual Return 7 Buy now
02 Jun 2010 accounts Annual Accounts 37 Buy now
03 Mar 2010 annual-return Annual Return 6 Buy now
08 Aug 2009 accounts Annual Accounts 23 Buy now
02 Mar 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from wilmington trust sp services (lon), (LTD) tower 42 (level 11) 25 old broad st london EC2N 1HQ 1 Buy now
06 May 2008 officers Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 1 Buy now
29 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 47 Buy now
20 Feb 2008 capital Ad 19/02/08--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
20 Feb 2008 resolution Resolution 62 Buy now
20 Feb 2008 accounts Accounting reference date shortened from 28/02/09 to 30/11/08 1 Buy now
20 Feb 2008 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
20 Feb 2008 incorporation Application To Commence Business 2 Buy now
15 Feb 2008 incorporation Incorporation Company 16 Buy now