Advanced company searchLink opens in new window

GRACECHURCH CARD PROGRAMME FUNDING PLC

Company number 06714746

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)
14 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with updates
30 Jan 2025 CH02 Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
30 Jan 2025 CH02 Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
08 Jul 2024 AA Full accounts made up to 31 December 2023
14 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
13 Jul 2023 AA Full accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
06 Jul 2022 AA Full accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
14 Jul 2021 AA Full accounts made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
09 Jul 2020 AA Full accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
03 Jul 2019 AA Full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
26 Jul 2018 MR01 Registration of charge 067147460023, created on 20 July 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017
18 Jun 2018 MR04 Satisfaction of charge 067147460021 in full
15 Jun 2018 MR04 Satisfaction of charge 067147460019 in part
15 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
21 Jun 2017 AA Full accounts made up to 31 December 2016
26 May 2017 TM01 Termination of appointment of Sharon Sasson as a director on 22 May 2017
25 May 2017 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
10 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
23 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016