- Company Overview for GOSFORTH MORTGAGES TRUSTEE 2014-1 LIMITED (09123433)
- Filing history for GOSFORTH MORTGAGES TRUSTEE 2014-1 LIMITED (09123433)
- People for GOSFORTH MORTGAGES TRUSTEE 2014-1 LIMITED (09123433)
- Insolvency for GOSFORTH MORTGAGES TRUSTEE 2014-1 LIMITED (09123433)
- More for GOSFORTH MORTGAGES TRUSTEE 2014-1 LIMITED (09123433)
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) |
---|---|---|---|
15 Aug 2014 | AP01 | Appointment of Roger Nurse as a director on 29 July 2014 | |
15 Aug 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
15 Aug 2014 | AD01 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 15 August 2014 | |
15 Aug 2014 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 29 July 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 29 July 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of David John Pudge as a director on 29 July 2014 | |
29 Jul 2014 | CERTNM |
Company name changed glorystream LIMITED\certificate issued on 29/07/14
|
|
29 Jul 2014 | CONNOT | Change of name notice | |
09 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-09
|