GOSFORTH FUNDING 2014-1 PLC

09123440
KPMG LLP 8 PRINCES PARADE LIVERPOOL L3 1QH

Documents

Documents
Date Category Description Pages
21 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
21 Dec 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
17 Aug 2020 officers Change of particulars for director (Mr Justin Robin Ferrers Jermy Fox) 2 Buy now
07 Aug 2020 officers Appointment of director (Mr Justin Robin Ferrers Jermy Fox) 2 Buy now
07 Aug 2020 officers Termination of appointment of director (Miles Beamish Storey) 1 Buy now
23 Jun 2020 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
23 Jun 2020 resolution Resolution 1 Buy now
23 Jun 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Dec 2019 officers Appointment of director (Miles Beamish Storey) 2 Buy now
24 Dec 2019 officers Termination of appointment of director (Adrian Paul Sargent) 1 Buy now
22 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 accounts Annual Accounts 44 Buy now
19 Nov 2018 auditors Auditors Resignation Company 2 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 43 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 accounts Annual Accounts 45 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2016 accounts Annual Accounts 39 Buy now
23 Dec 2015 officers Appointment of director (Mr Adrian Paul Sargent) 2 Buy now
23 Dec 2015 officers Termination of appointment of director (Roger Nurse) 1 Buy now
09 Jul 2015 annual-return Annual Return 6 Buy now
17 Sep 2014 mortgage Registration of a charge 76 Buy now
05 Sep 2014 incorporation Commence business and borrow 1 Buy now
05 Sep 2014 reregistration Application Trading Certificate 3 Buy now
15 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Aug 2014 officers Appointment of director (Roger Nurse) 3 Buy now
15 Aug 2014 officers Appointment of corporate director (L.D.C. Securitisation Director No.2 Limited) 3 Buy now
15 Aug 2014 officers Appointment of corporate secretary (Law Debenture Corporate Services Limited) 3 Buy now
15 Aug 2014 officers Appointment of corporate director (L.D.C. Securitisation Director No.1 Limited) 3 Buy now
15 Aug 2014 capital Return of Allotment of shares 4 Buy now
15 Aug 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Aug 2014 officers Appointment of corporate secretary (Law Debenture Corporate Services Limited) 1 Buy now
15 Aug 2014 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
15 Aug 2014 officers Termination of appointment of director (Adrian Joseph Morris Levy) 2 Buy now
15 Aug 2014 officers Termination of appointment of director (David John Pudge) 2 Buy now
29 Jul 2014 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
09 Jul 2014 incorporation Incorporation Company 83 Buy now