GENESIS MORTGAGE FUNDING 2019-1 PARENT LIMITED
Company number 12035084
- Company Overview for GENESIS MORTGAGE FUNDING 2019-1 PARENT LIMITED (12035084)
- Filing history for GENESIS MORTGAGE FUNDING 2019-1 PARENT LIMITED (12035084)
- People for GENESIS MORTGAGE FUNDING 2019-1 PARENT LIMITED (12035084)
- More for GENESIS MORTGAGE FUNDING 2019-1 PARENT LIMITED (12035084)
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 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
17 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
01 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
16 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
27 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
27 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 March 2020 | |
27 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
27 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
05 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-05
|