- Company Overview for PRECISE MORTGAGE FUNDING 2017-1B PLC (10667429)
- Filing history for PRECISE MORTGAGE FUNDING 2017-1B PLC (10667429)
- People for PRECISE MORTGAGE FUNDING 2017-1B PLC (10667429)
- Charges for PRECISE MORTGAGE FUNDING 2017-1B PLC (10667429)
- Insolvency for PRECISE MORTGAGE FUNDING 2017-1B PLC (10667429)
- More for PRECISE MORTGAGE FUNDING 2017-1B PLC (10667429)
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) |
---|---|---|---|
17 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Dec 2022 | LIQ01 | Declaration of solvency | |
11 Nov 2022 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 40a Station Road Station Road Upminster Essex RM14 2TR on 11 November 2022 | |
11 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2022 | AA | Interim accounts made up to 26 September 2022 | |
25 Aug 2022 | MR04 | Satisfaction of charge 106674290001 in full | |
25 Apr 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
14 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
25 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 18 March 2020 | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 18 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
19 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 18 March 2020 | |
19 Mar 2020 | PSC05 | Change of details for Precise Mortgage Holdings 2017-1B Limited as a person with significant control on 18 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 | |
28 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
02 Aug 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director | |
02 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 |