Advanced company searchLink opens in new window

HYDE PARK MORTGAGE FUNDING LIMITED

Company number 03007536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2015 AP03 Appointment of Mr James Harvey Morris as a secretary on 30 January 2015
09 Feb 2015 TM02 Termination of appointment of Shilla Pindoria as a secretary on 30 January 2015
09 Feb 2015 TM01 Termination of appointment of Derek Lloyd as a director on 30 January 2015
09 Feb 2015 AP01 Appointment of Mr Ian Arthur Henderson as a director on 30 January 2015
09 Feb 2015 AP01 Appointment of Ms Esther Elaine Morley as a director on 30 January 2015
09 Feb 2015 TM01 Termination of appointment of Kevin Patrick Mckenna as a director on 30 January 2015
02 Feb 2015 AD01 Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on 2 February 2015
19 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Dec 2011 AP01 Appointment of Mr Keith Street as a director
06 Dec 2011 TM01 Termination of appointment of Anant Patel as a director
23 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
06 May 2011 AP01 Appointment of Mr Kevin Mckenna as a director
05 May 2011 TM01 Termination of appointment of Nicholas Ralph as a director
05 May 2011 TM01 Termination of appointment of Andrew Salter as a director
20 Jan 2011 AP03 Appointment of Ms Shilla Pindoria as a secretary
20 Jan 2011 TM02 Termination of appointment of Dominic Murray as a secretary
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010