Advanced company searchLink opens in new window

SHAWBROOK MORTGAGE FUNDING 2019-1 PLC

Company number 11546385

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)
13 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 Mar 2023 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 17 March 2023
17 Mar 2023 LIQ01 Declaration of solvency
17 Mar 2023 600 Appointment of a voluntary liquidator
17 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-09
07 Feb 2023 AA Full accounts made up to 31 December 2022
12 Dec 2022 MR04 Satisfaction of charge 115463850001 in full
12 Dec 2022 MR04 Satisfaction of charge 115463850002 in full
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
30 Jun 2022 AA Full accounts made up to 31 December 2021
27 Sep 2021 PSC05 Change of details for Shawbrook Mortgage Funding 2018-1 Holdings Limited as a person with significant control on 3 December 2018
24 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
01 Jul 2021 AA Full accounts made up to 31 December 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
05 Jun 2020 AA Full accounts made up to 31 December 2019
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 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
17 Mar 2020 PSC05 Change of details for Shawbrook Mortgage Funding 2018-1 Holdings Limited as a person with significant control on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020
15 Jan 2020 CH01 Director's details changed for Mrs Susan Iris Abrahams on 15 January 2020
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
10 Jun 2019 MR01 Registration of charge 115463850001, created on 4 June 2019
10 Jun 2019 MR01 Registration of charge 115463850002, created on 4 June 2019