Advanced company searchLink opens in new window

GOSFORTH FUNDING 2017-1 PLC

Company number 10887005

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)
21 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 23 February 2024
09 Mar 2023 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 9 March 2023
09 Mar 2023 600 Appointment of a voluntary liquidator
09 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-24
09 Mar 2023 LIQ01 Declaration of solvency
23 Sep 2022 MR04 Satisfaction of charge 108870050001 in full
23 Sep 2022 MR04 Satisfaction of charge 108870050002 in full
29 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
28 Jan 2022 AA Full accounts made up to 30 September 2021
06 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
09 Feb 2021 AA Full accounts made up to 30 September 2020
01 Dec 2020 CH02 Director's details changed for Ldc Securitisation Director No. 2 Limited on 30 November 2020
01 Dec 2020 CH02 Director's details changed for Ldc Securitisation Director No. 1 Limited on 30 November 2020
01 Dec 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
01 Dec 2020 PSC05 Change of details for Gosforth Holdings 2017-1 Limited as a person with significant control on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from 5th Floor, 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
25 Aug 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 September 2020
07 Aug 2020 AP01 Appointment of Mr Justin Robin Ferrers Jermy Fox as a director on 30 July 2020
07 Aug 2020 TM01 Termination of appointment of Miles Beamish Storey as a director on 30 July 2020
05 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
22 May 2020 AA Full accounts made up to 31 December 2019
24 Dec 2019 AP01 Appointment of Miles Beamish Storey as a director on 20 December 2019
24 Dec 2019 TM01 Termination of appointment of Adrian Paul Sargent as a director on 20 December 2019
07 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
05 Apr 2019 AA Full accounts made up to 31 December 2018