Advanced company searchLink opens in new window

RMAC 2001-NS1 PLC

Company number 04133589

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)
06 Jan 2009 353 Location of register of members
06 Jan 2009 190 Location of debenture register
17 Jul 2008 AA Full accounts made up to 31 December 2007
15 Jul 2008 287 Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ
14 May 2008 288a Director appointed jefrey andrew lundgren
08 May 2008 288b Appointment Terminated Director christopher higgins
05 Feb 2008 288a New secretary appointed
05 Feb 2008 288b Secretary resigned
02 Jan 2008 363a Return made up to 29/12/07; full list of members
31 Dec 2007 288c Secretary's particulars changed
01 May 2007 288b Director resigned
01 May 2007 288a New director appointed
27 Apr 2007 AA Full accounts made up to 31 December 2006
22 Jan 2007 363s Return made up to 29/12/06; full list of members
22 Jan 2007 363(288) Director's particulars changed
13 Sep 2006 288c Secretary's particulars changed
13 Sep 2006 288c Director's particulars changed
21 Apr 2006 AA Full accounts made up to 31 December 2005
17 Jan 2006 363s Return made up to 29/12/05; full list of members
17 Oct 2005 395 Particulars of mortgage/charge
08 Aug 2005 288c Director's particulars changed
13 Jul 2005 288b Director resigned
13 Jul 2005 288a New director appointed
08 Jun 2005 353 Location of register of members
25 Apr 2005 AA Full accounts made up to 31 December 2004