Advanced company searchLink opens in new window

RMAC 2004-NSP4 PLC

Company number 05208125

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)
17 Aug 2009 288c Director's change of particulars / jefrey lundgren / 17/08/2009
17 Apr 2009 AA Full accounts made up to 31 December 2008
18 Aug 2008 363a Return made up to 17/08/08; full list of members
18 Aug 2008 287 Registered office changed on 18/08/2008 from 5 arlington square downshire way bracknell berkshire RG12 1WA
18 Aug 2008 190 Location of debenture register
18 Aug 2008 353 Location of register of members
17 Jul 2008 287 Registered office changed on 17/07/2008 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
21 Apr 2008 AA Full accounts made up to 31 December 2007
05 Feb 2008 288a New secretary appointed
05 Feb 2008 288b Secretary resigned
31 Dec 2007 288c Secretary's particulars changed
03 Sep 2007 363s Return made up to 17/08/07; full list of members
24 Apr 2007 288a New director appointed
24 Apr 2007 288b Director resigned
24 Apr 2007 AA Full accounts made up to 31 December 2006
09 Dec 2006 395 Particulars of mortgage/charge
23 Oct 2006 395 Particulars of mortgage/charge
26 Sep 2006 395 Particulars of mortgage/charge
13 Sep 2006 288c Director's particulars changed
13 Sep 2006 288c Secretary's particulars changed
01 Sep 2006 363s Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
06 Jul 2006 395 Particulars of mortgage/charge
20 Jun 2006 395 Particulars of mortgage/charge