Advanced company searchLink opens in new window

STRATTON MORTGAGE FUNDING 2021-2 HOLDINGS LIMITED

Company number 12961044

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 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2025 CS01 Confirmation statement made on 18 October 2024 with no updates
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Dec 2023 AP02 Appointment of Csc Directors (No.2) Limited as a director on 8 December 2023
08 Dec 2023 TM01 Termination of appointment of Aline Sternberg as a director on 8 December 2023
19 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jan 2023 AP01 Appointment of Mrs Debra Amy Parsall as a director on 30 January 2023
30 Jan 2023 TM01 Termination of appointment of Vinoy Rajanah Nursiah as a director on 30 January 2023
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
18 Oct 2021 PSC05 Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 19 October 2020
18 Dec 2020 MA Memorandum and Articles of Association
10 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-08
20 Nov 2020 MA Memorandum and Articles of Association
12 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
10 Nov 2020 AP01 Appointment of Mr Vinoy Rajanah Nursiah as a director on 10 November 2020
10 Nov 2020 TM01 Termination of appointment of Csc Directors (No.2) Limited as a director on 10 November 2020
10 Nov 2020 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
19 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-19
  • GBP 1