TOWD POINT MORTGAGE FUNDING 2020 - AUBURN 14 PLC

Company Documents

DateDescription
19/05/2519 May 2025 Return of final meeting in a members' voluntary winding up

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Appointment of a voluntary liquidator

View Document

18/12/2418 December 2024 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2024-12-18

View Document

18/12/2418 December 2024 Declaration of solvency

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

14/06/2414 June 2024 Satisfaction of charge 123524040001 in full

View Document

30/05/2430 May 2024 Satisfaction of charge 123524040002 in full

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Change of details for Towd Point Mortgage Funding 2020 - Auburn 14 Holdings Limited as a person with significant control on 2019-12-06

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

08/12/218 December 2021 Director's details changed for Miss Aline Sternberg on 2021-11-24

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / TOWD POINT MORTGAGE FUNDING 2020 - AUBURN 14 HOLDINGS LIMITED / 07/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALINE STERNBERG / 31/07/2020

View Document

10/08/2010 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

10/08/2010 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.1) LIMITED / 31/07/2020

View Document

10/08/2010 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.2) LIMITED / 31/07/2020

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123524040002

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123524040001

View Document

18/12/1918 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 50000

View Document

16/12/1916 December 2019 COMMENCE BUSINESS AND BORROW

View Document

16/12/1916 December 2019 APPLICATION COMMENCE BUSINESS

View Document

06/12/196 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company