GRANITE MORTGAGES 04-3 PLC - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2019-02-27 View Report
Insolvency. Brought down date: 2018-09-27. 2018-12-14 View Report
Insolvency. Brought down date: 2017-09-27. 2017-12-08 View Report
Address. Old address: Fifth Floor 100 Wood Street London EC2V 7EX. New address: 15 Canada Square London E14 5GL. Change date: 2016-11-02. 2016-11-02 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2016-10-28 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-10-28 View Report
Resolution. Description: Resolutions. 2016-10-28 View Report
Mortgage. Charge number: 1. 2016-09-22 View Report
Confirmation statement. Statement with updates. 2016-07-12 View Report
Officers. Officer name: Mr Ian Kenneth Bowden. Appointment date: 2016-04-22. 2016-04-25 View Report
Officers. Officer name: Ian John Hares. Termination date: 2016-04-22. 2016-04-25 View Report
Accounts. Accounts type full. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-07-07 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Officers. Officer name: Phillip Mclelland. 2013-12-02 View Report
Officers. Officer name: Mr Ian John Hares. 2013-12-02 View Report
Accounts. Change account reference date company current extended. 2013-11-07 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Accounts. Accounts type full. 2013-05-10 View Report
Officers. Officer name: Mr Phillip Alexander Mclelland. 2012-07-25 View Report
Officers. Officer name: Alan Weatherston. 2012-07-24 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Accounts. Accounts type full. 2012-05-01 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report
Accounts. Accounts type full. 2011-04-11 View Report
Officers. Officer name: Jerold Williamson. 2011-03-15 View Report
Officers. Officer name: Mr Alan Weatherston. 2011-03-15 View Report
Annual return. With made up date full list shareholders. 2010-07-15 View Report
Officers. Officer name: Ldc Securitisation Director No.1 Limited. Change date: 2009-10-01. 2010-07-15 View Report
Officers. Change date: 2009-10-01. Officer name: Ldc Securitisation Director No.2 Limited. 2010-07-15 View Report
Officers. Officer name: Law Debenture Corporate Services Ltd. Change date: 2009-10-01. 2010-07-14 View Report
Accounts. Accounts type full. 2010-05-04 View Report
Officers. Officer name: Mr Jerold Robert Williamson. 2009-12-02 View Report
Officers. Officer name: Rick Hunkin. 2009-12-02 View Report
Annual return. Legacy. 2009-07-03 View Report
Accounts. Accounts type full. 2009-04-08 View Report
Officers. Description: Appointment terminated director carl flinn. 2009-02-01 View Report
Officers. Description: Director appointed rick hunkin. 2009-02-01 View Report
Incorporation. Memorandum articles. 2008-10-06 View Report
Resolution. Description: Resolutions. 2008-10-06 View Report
Accounts. Accounts type full. 2008-07-02 View Report
Annual return. Legacy. 2008-07-01 View Report
Officers. Description: Director resigned. 2008-02-07 View Report
Annual return. Legacy. 2007-07-13 View Report
Accounts. Accounts type full. 2007-07-10 View Report
Annual return. Legacy. 2006-07-31 View Report
Accounts. Accounts type full. 2006-07-28 View Report
Accounts. Accounts type full. 2006-04-05 View Report
Accounts. Legacy. 2006-02-28 View Report