Advanced company searchLink opens in new window

STRATTON MORTGAGE FUNDING PLC

Company number 11305190

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 2023 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2022 LIQ01 Declaration of solvency
21 Feb 2022 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 21 February 2022
21 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-15
21 Feb 2022 600 Appointment of a voluntary liquidator
04 Feb 2022 MR04 Satisfaction of charge 113051900001 in full
04 Feb 2022 MR04 Satisfaction of charge 113051900002 in full
02 Feb 2022 AA01 Previous accounting period shortened from 29 December 2021 to 28 December 2021
25 Nov 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
06 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
02 Feb 2021 AA Full accounts made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
25 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
25 Mar 2020 PSC05 Change of details for Stratton Mortgage Funding Holdings Limited as a person with significant control on 16 March 2020
17 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
17 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
17 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 17 March 2020
29 Oct 2019 CH01 Director's details changed for Ms Paivi Helena Whitaker on 29 October 2019
10 Sep 2019 CH01 Director's details changed for Ms Helena Paivi Whitaker on 10 September 2019
09 Jul 2019 AA Full accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
14 May 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 50,000
08 May 2018 MR01 Registration of charge 113051900002, created on 30 April 2018