MUTUAL FUNDING CORPORATION LTD

Westgate Chambers Westgate Chambers, Pinner, HA5 3LA, Middx
StatusACTIVE
Company No.05996463
CategoryPrivate Limited Company
Incorporated13 Nov 2006
Age17 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

MUTUAL FUNDING CORPORATION LTD is an active private limited company with number 05996463. It was incorporated 17 years, 6 months, 18 days ago, on 13 November 2006. The company address is Westgate Chambers Westgate Chambers, Pinner, HA5 3LA, Middx.



Company Fillings

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick John Bamford

Change date: 2023-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Theresa Bamford

Appointment date: 2023-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria Theresa Bamford

Notification date: 2023-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Patrick John Bamford

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Bamford

Termination date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-17

Officer name: Patrick John Bamford

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Edward Bamford

Change date: 2010-12-17

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Nutley

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patrick Banford

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Edward Banford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Patrick Banford

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Julian Stanley Nutley

Documents

View document PDF

Resolution

Date: 07 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 23/03/2009 from 17 lysander way abbots langley herts WD5 0TN

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed julian stanley nutley

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT SUPPLIES LTD

MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:04066999
Status:ACTIVE
Category:Private Limited Company

FLR CAPITAL LTD

31-43 LONG LANE,CROYDON,CR0 7AR

Number:11299044
Status:ACTIVE
Category:Private Limited Company

GATEKEEPER SYSTEMS UK LTD.

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:07053475
Status:ACTIVE
Category:Private Limited Company

GROUPE DE RECHERCHE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11714725
Status:ACTIVE
Category:Private Limited Company

HOCUS POCUS PLAY LTD

6 STATION ROAD,CIRENCESTER,GL7 5UE

Number:11198656
Status:ACTIVE
Category:Private Limited Company

SMQ ENGINEERING LIMITED

1 KILMARSH ROAD,LONDON,W6 0PL

Number:10825023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source