- Company Overview for RMAC 2001-NS1 PLC (04133589)
- Filing history for RMAC 2001-NS1 PLC (04133589)
- People for RMAC 2001-NS1 PLC (04133589)
- Charges for RMAC 2001-NS1 PLC (04133589)
- More for RMAC 2001-NS1 PLC (04133589)
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 |