- Company Overview for UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC (05842460)
- Filing history for UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC (05842460)
- People for UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC (05842460)
- Charges for UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC (05842460)
- Insolvency for UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC (05842460)
- More for UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC (05842460)
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) |
---|---|---|---|
25 Jun 2013 | TM01 | Termination of appointment of David Waygood as a director | |
03 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
21 Oct 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 21 October 2011 | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
01 Oct 2010 | AP01 | Appointment of David William Waygood as a director | |
13 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
14 Jun 2010 | CH02 | Director's details changed for Uk Company Management Limited on 24 December 2009 | |
14 Jun 2010 | CH02 | Director's details changed for European Directors Limited on 24 December 2009 | |
14 Jun 2010 | CH04 | Secretary's details changed for Square Mile Corporate Secretaries Limited on 6 May 2010 | |
25 May 2010 | MISC | Aud res | |
04 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
15 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
10 Jun 2008 | 363a | Return made up to 09/06/08; full list of members | |
08 May 2008 | AA | Full accounts made up to 31 December 2006 | |
09 Jan 2008 | 225 | Accounting reference date shortened from 30/06/07 to 31/12/06 | |
27 Jun 2007 | 363a | Return made up to 09/06/07; full list of members | |
22 Jun 2007 | 88(2)R | Ad 18/01/07--------- £ si 49998@1=49998 £ ic 50000/99998 | |
20 Mar 2007 | 395 | Particulars of mortgage/charge | |
07 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2007 | CERT8 | Certificate of authorisation to commence business and borrow | |
20 Feb 2007 | 117 | Application to commence business |