GOSFORTH FUNDING 2017-1 PLC - LONDON


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

Description Filing date
Address. Old address: 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom. New address: C/O Interpath Limited 10 Fleet Place London EC4M 7RB. Change date: 2023-03-09. 2023-03-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-03-09 View Report
Resolution. Description: Resolutions. 2023-03-09 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-03-09 View Report
Mortgage. Charge number: 108870050001. 2022-09-23 View Report
Mortgage. Charge number: 108870050002. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-07-29 View Report
Accounts. Accounts type full. 2022-01-28 View Report
Confirmation statement. Statement with no updates. 2021-08-06 View Report
Accounts. Accounts type full. 2021-02-09 View Report
Officers. Officer name: Ldc Securitisation Director No. 2 Limited. Change date: 2020-11-30. 2020-12-01 View Report
Officers. Change date: 2020-11-30. Officer name: Ldc Securitisation Director No. 1 Limited. 2020-12-01 View Report
Officers. Officer name: Law Debenture Corporate Services Limited. Change date: 2020-11-30. 2020-12-01 View Report
Persons with significant control. Psc name: Gosforth Holdings 2017-1 Limited. Change date: 2020-11-30. 2020-12-01 View Report
Address. Change date: 2020-11-30. Old address: 5th Floor, 100 Wood Street London EC2V 7EX. New address: 8th Floor 100 Bishopsgate London EC2N 4AG. 2020-11-30 View Report
Accounts. Change account reference date company current shortened. 2020-08-25 View Report
Officers. Officer name: Mr Justin Robin Ferrers Jermy Fox. Appointment date: 2020-07-30. 2020-08-07 View Report
Officers. Termination date: 2020-07-30. Officer name: Miles Beamish Storey. 2020-08-07 View Report
Confirmation statement. Statement with no updates. 2020-08-05 View Report
Accounts. Accounts type full. 2020-05-22 View Report
Officers. Appointment date: 2019-12-20. Officer name: Miles Beamish Storey. 2019-12-24 View Report
Officers. Termination date: 2019-12-20. Officer name: Adrian Paul Sargent. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-08-07 View Report
Accounts. Accounts type full. 2019-04-05 View Report
Confirmation statement. Statement with updates. 2018-07-27 View Report
Mortgage. Charge creation date: 2017-09-25. Charge number: 108870050001. 2017-09-27 View Report
Mortgage. Charge number: 108870050002. Charge creation date: 2017-09-25. 2017-09-27 View Report
Incorporation. Description: Commence business and borrow. 2017-09-04 View Report
Reregistration. Application trading certificate. 2017-09-04 View Report
Accounts. Change account reference date company current extended. 2017-08-18 View Report
Incorporation. Capital: GBP 50,000 2017-07-27 View Report