Advanced company searchLink opens in new window

GOSFORTH FUNDING 2014-1 PLC

Company number 09123440

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)
05 Sep 2014 CERT8A Commence business and borrow
05 Sep 2014 SH50 Trading certificate for a public company
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 AP01 Appointment of Roger Nurse as a director on 29 July 2014
15 Aug 2014 AP02 Appointment of L.D.C. Securitisation Director No.2 Limited as a director on 29 July 2014
15 Aug 2014 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary
15 Aug 2014 AP02 Appointment of L.D.C. Securitisation Director No.1 Limited as a director on 29 July 2014
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 50,000.00
15 Aug 2014 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
15 Aug 2014 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary on 29 July 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 talebrook PLC\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-29
29 Jul 2014 CONNOT Change of name notice
09 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-09
  • GBP 1