- Company Overview for TELEREAL SECURITISATION PLC (04221626)
- Filing history for TELEREAL SECURITISATION PLC (04221626)
- People for TELEREAL SECURITISATION PLC (04221626)
- Charges for TELEREAL SECURITISATION PLC (04221626)
- More for TELEREAL SECURITISATION PLC (04221626)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
26 Oct 2010 | CH01 | Director's details changed for Mr Warren Persky on 18 October 2010 |