FUNDING CIRCLE PROPERTY FINANCE LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-19 View Report
Gazette. Gazette notice voluntary. 2024-01-02 View Report
Dissolution. Dissolution application strike off company. 2023-12-20 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-08-01 View Report
Accounts. Legacy. 2023-08-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-08-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-07-20 View Report
Accounts. Legacy. 2022-07-20 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-07-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-07-20 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Officers. Termination date: 2022-01-01. Officer name: Lisa Jane Jacobs. 2022-01-12 View Report
Officers. Appointment date: 2022-01-01. Officer name: Mr Thomas Allen Parachini. 2022-01-12 View Report
Officers. Officer name: Mr Anthony Richard Craig Nicol. Appointment date: 2021-12-17. 2022-01-05 View Report
Officers. Officer name: Robert Daniel Kerrigan. Termination date: 2021-12-16. 2021-12-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-08-25 View Report
Accounts. Legacy. 2021-08-25 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-08-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-08-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-07-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-07-07 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-09-12 View Report
Accounts. Legacy. 2020-09-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/12/19. 2020-09-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-09-12 View Report
Officers. Officer name: Sean Robert Glithero. Termination date: 2020-06-19. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Officers. Officer name: Mr Robert Daniel Kerrigan. Appointment date: 2019-10-11. 2019-10-11 View Report
Officers. Termination date: 2019-10-11. Officer name: Martin Andrew William Cook. 2019-10-11 View Report
Officers. Officer name: James Meekings. Termination date: 2019-09-02. 2019-09-03 View Report
Officers. Appointment date: 2019-09-01. Officer name: Mrs Lisa Jane Jacobs. 2019-09-03 View Report
Accounts. Accounts type full. 2019-04-12 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Officers. Appointment date: 2018-12-20. Officer name: Mr Sean Robert Glithero. 2018-12-27 View Report
Officers. Officer name: Mr Martin Andrew William Cook. Appointment date: 2018-12-20. 2018-12-27 View Report
Officers. Officer name: Andrew Christopher Arthur Mullinger. Termination date: 2018-12-20. 2018-12-27 View Report
Officers. Termination date: 2018-12-20. Officer name: Pamela Burton. 2018-12-27 View Report
Accounts. Accounts type full. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2018-02-13 View Report
Accounts. Accounts type full. 2017-10-16 View Report
Officers. Officer name: Samir Desai. Termination date: 2017-04-27. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-03-09 View Report
Accounts. Accounts type total exemption small. 2015-11-05 View Report
Accounts. Change account reference date company previous shortened. 2015-10-21 View Report
Address. Change date: 2015-09-02. Old address: 3 Dorset Rise London Greater London EC4Y 8EN. New address: 71 Queen Victoria Street London EC4V 4AY. 2015-09-02 View Report