Advanced company searchLink opens in new window

SL MORTGAGE FUNDING NO 1 LIMITED

Company number 05128697

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)
10 Oct 2016 MR01 Registration of charge 051286970002, created on 30 September 2016
10 Oct 2016 MR01 Registration of charge 051286970003, created on 30 September 2016
08 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 RP04AR01 Second filing of the annual return made up to 14 May 2016
27 May 2016 AR01 Annual return
Statement of capital on 2016-05-27
  • GBP 1

Statement of capital on 2016-08-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2016
12 May 2016 AP03 Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016
12 May 2016 TM02 Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016
29 Sep 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
21 Jul 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
23 Sep 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 AP03 Appointment of Mrs Janet Clare Joshua as a secretary
18 Jun 2013 TM02 Termination of appointment of Gareth Groome as a secretary
10 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
11 Jun 2012 CH01 Director's details changed for Mr Michael Semple on 11 June 2012
11 Jun 2012 CH03 Secretary's details changed for Gareth David Groome on 11 June 2012
11 Jun 2012 CH01 Director's details changed for Mr David William James Roxburgh on 11 June 2012
05 Sep 2011 AA Full accounts made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
23 Sep 2010 AA Full accounts made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders