Download leads from Nexok and grow your business. Find out more

Green Park Mortgage Funding Limited

Documents

Total Documents164
Total Pages669

Filing History

4 October 2017Liquidators' statement of receipts and payments to 4 September 2017
2 May 2017Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017
28 September 2016Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 28 September 2016
23 September 2016Appointment of a voluntary liquidator
23 September 2016Declaration of solvency
10 August 2016Confirmation statement made on 1 August 2016 with updates
9 August 2016Accounts for a dormant company made up to 30 September 2015
11 January 2016Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB to Ascot House Maidenhead Office Park Maidenhead SL6 3QQ on 11 January 2016
4 December 2015Director's details changed for Mr David Gareth Thompson on 20 November 2015
3 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015
26 November 2015Appointment of Mr David Gareth Thompson as a director on 20 November 2015
5 November 2015Termination of appointment of Esther Elaine Morley as a director on 5 November 2015
5 November 2015Termination of appointment of Esther Elaine Morley as a director on 5 November 2015
14 October 2015Termination of appointment of James Harvey Morris as a secretary on 13 October 2015
12 October 2015Termination of appointment of Ian Arthur Henderson as a director on 30 September 2015
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
9 February 2015Termination of appointment of Derek Lloyd as a director on 30 January 2015
9 February 2015Termination of appointment of Kevin Patrick Mckenna as a director on 30 January 2015
9 February 2015Termination of appointment of Shilla Pindoria as a secretary on 30 January 2015
9 February 2015Appointment of Mr James Harvey Morris as a secretary on 30 January 2015
9 February 2015Appointment of Mr Ian Arthur Henderson as a director on 30 January 2015
9 February 2015Appointment of Ms Esther Elaine Morley as a director on 30 January 2015
2 February 2015Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on 2 February 2015
2 February 2015Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on 2 February 2015
19 November 2014Accounts for a dormant company made up to 31 March 2014
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
10 December 2013Accounts for a dormant company made up to 31 March 2013
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
18 December 2012Accounts for a dormant company made up to 31 March 2012
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
29 December 2011Accounts for a dormant company made up to 31 March 2011
7 December 2011Appointment of Mr Keith Street as a director
6 December 2011Termination of appointment of Anant Patel as a director
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
6 May 2011Appointment of Mr Kevin Mckenna as a director
5 May 2011Termination of appointment of Nicholas Ralph as a director
5 May 2011Termination of appointment of Andrew Salter as a director
20 January 2011Termination of appointment of Dominic Murray as a secretary
20 January 2011Appointment of Ms Shilla Pindoria as a secretary
23 December 2010Accounts for a dormant company made up to 31 March 2010
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
2 February 2010Accounts for a dormant company made up to 31 March 2009
18 November 2009Director's details changed for Mr Derek Lloyd on 18 November 2009
18 November 2009Director's details changed for Mr Nicholas James Ralph on 18 November 2009
18 November 2009Director's details changed for Andrew Kershaw Salter on 18 November 2009
18 November 2009Director's details changed for Mr Anant Patel on 18 November 2009
28 October 2009Secretary's details changed for Mr Dominic Murray on 19 October 2009
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009
14 August 2009Return made up to 01/08/09; full list of members
17 June 2009Secretary's change of particulars / dominic murray / 16/06/2009
20 April 2009Secretary appointed mr dominic murray
20 April 2009Appointment terminated secretary kensington secretaries LIMITED
1 August 2008Return made up to 01/08/08; full list of members
15 July 2008Accounts for a dormant company made up to 31 March 2008
6 May 2008Appointment terminated director david wheeler
30 April 2008Director appointed anant patel
30 April 2008Director appointed andrew salter
30 April 2008Appointment terminated director ann tomsett
30 April 2008Appointment terminated director alison hutchinson
30 April 2008Director appointed nicholas james ralph
30 April 2008Director appointed derek lloyd
30 April 2008Appointment terminated director malcolm clays
5 November 2007Secretary's particulars changed
5 November 2007Auditor's resignation
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU
25 September 2007Director resigned
25 September 2007New director appointed
4 September 2007Accounting reference date extended from 30/11/07 to 31/03/08
21 August 2007Return made up to 01/08/07; full list of members
17 July 2007Director resigned
1 June 2007Full accounts made up to 30 November 2006
24 May 2007Director resigned
11 April 2007New director appointed
10 November 2006New director appointed
12 September 2006New director appointed
31 August 2006Director resigned
31 August 2006Director resigned
18 August 2006Return made up to 01/08/06; full list of members
11 August 2006Full accounts made up to 30 November 2005
21 July 2006Director's particulars changed
22 November 2005Secretary resigned
22 November 2005New secretary appointed
7 October 2005New director appointed
7 October 2005New director appointed
4 October 2005Full accounts made up to 30 November 2004
31 August 2005Return made up to 01/08/05; full list of members
15 November 2004New director appointed
12 October 2004Director resigned
22 September 2004Full accounts made up to 30 November 2003
10 August 2004Return made up to 01/08/04; full list of members
10 February 2004Return made up to 09/01/04; full list of members
5 December 2003Registered office changed on 05/12/03 from: 1 derry street london W8 5HY
11 April 2003Full accounts made up to 30 November 2002
20 March 2003Secretary's particulars changed;director's particulars changed
3 March 2003Return made up to 09/01/03; full list of members
11 October 2002Director's particulars changed
9 March 2002Full accounts made up to 30 November 2001
11 January 2002Return made up to 09/01/02; full list of members
21 May 2001Director resigned
30 March 2001Declaration of satisfaction of mortgage/charge
30 March 2001Declaration of satisfaction of mortgage/charge
30 March 2001Declaration of satisfaction of mortgage/charge
30 March 2001Declaration of satisfaction of mortgage/charge
30 March 2001Declaration of satisfaction of mortgage/charge
19 February 2001Full accounts made up to 30 November 2000
23 January 2001Return made up to 09/01/01; full list of members
31 August 2000New director appointed
9 August 2000Director's particulars changed
30 June 2000Full accounts made up to 30 November 1999
29 February 2000Director's particulars changed
14 January 2000Return made up to 09/01/00; full list of members
27 October 1999Particulars of mortgage/charge
27 October 1999Particulars of mortgage/charge
19 October 1999Full accounts made up to 30 November 1998
4 October 1999Registered office changed on 04/10/99 from: 200 aldergate street london EC1A 4JJ
10 September 1999New secretary appointed
1 September 1999Secretary resigned
12 August 1999Location of register of members
22 July 1999Particulars of mortgage/charge
19 February 1999Director's particulars changed
19 February 1999Return made up to 09/01/99; full list of members
10 February 1999Particulars of mortgage/charge
10 February 1999Particulars of mortgage/charge
29 January 1999Declaration of satisfaction of mortgage/charge
29 January 1999Declaration of satisfaction of mortgage/charge
29 January 1999Declaration of satisfaction of mortgage/charge
23 September 1998Director resigned
23 September 1998Director resigned
23 September 1998New director appointed
17 August 1998Director's particulars changed
4 August 1998Full accounts made up to 30 November 1997
16 February 1998New director appointed
13 February 1998Return made up to 09/01/98; full list of members
11 February 1998Particulars of mortgage/charge
11 February 1998Particulars of mortgage/charge
8 January 1998New director appointed
8 September 1997Full accounts made up to 30 November 1996
21 April 1997Particulars of mortgage/charge
14 January 1997Return made up to 09/01/97; full list of members
10 January 1997Secretary's particulars changed
17 December 1996Director's particulars changed
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
30 May 1996Full accounts made up to 30 November 1995
17 January 1996Return made up to 09/01/96; full list of members
19 September 1995New director appointed
6 September 1995Company name changed norland capital no.2 LIMITED\certificate issued on 06/09/95
17 July 1995Accounting reference date shortened from 31/12 to 30/11
31 May 1995Director's particulars changed
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 May 1995Director resigned
10 May 1995Memorandum and Articles of Association
10 May 1995Accounting reference date notified as 31/12
10 May 1995Director resigned;new director appointed
3 May 1995Company name changed kirkhaven LIMITED\certificate issued on 03/05/95
Sign up now to grow your client base. Plans & Pricing