Advanced company searchLink opens in new window

TELEREAL SECURITISATION PLC

Company number 04221626

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)
19 Sep 2017 TM01 Termination of appointment of Warren Ashley Persky as a director on 19 September 2017
12 Sep 2017 AP01 Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017
22 Aug 2017 AA Full accounts made up to 31 March 2017
02 May 2017 CS01 25/04/17 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/11/2023.
01 Oct 2016 AA Full accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2023.
01 Sep 2015 AA Full accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2023.
10 Apr 2015 TM01 Termination of appointment of Barry Michael Howard Shaw as a director on 31 March 2015
11 Mar 2015 TM02 Termination of appointment of Ernitia Ferguson as a secretary on 5 March 2015
11 Mar 2015 AP03 Appointment of Aaron Jon Burns as a secretary on 5 March 2015
07 Jan 2015 ANNOTATION Rectified TM01 was removed from the public register on 20TH February 2015 as it was invalid or ineffective.
26 Sep 2014 AA Full accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2023.
05 Aug 2013 AA Full accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2023.
30 Nov 2012 CH01 Director's details changed for Mr Graham Henry Edwards on 30 November 2012
03 Oct 2012 AA Full accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2023.
23 Jan 2012 AP03 Appointment of Ernitia Ferguson as a secretary
23 Jan 2012 TM02 Termination of appointment of Eric Wallington as a secretary
29 Sep 2011 AA Full accounts made up to 31 March 2011
09 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
02 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2023.
26 Oct 2010 CH01 Director's details changed for Mr Warren Persky on 18 October 2010