Advanced company searchLink opens in new window

RMAC 2005-NS1 PLC

Company number 05269360

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)
27 Oct 2008 190 Location of debenture register
27 Oct 2008 287 Registered office changed on 27/10/2008 from 5 arlington square downshire way bracknell berkshire RG12 1WA
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
09 Nov 2007 395 Particulars of mortgage/charge
06 Nov 2007 363s Return made up to 25/10/07; 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
14 Nov 2006 363s Return made up to 25/10/06; full list of members
13 Sep 2006 288c Secretary's particulars changed
13 Sep 2006 288c Director's particulars changed
13 May 2006 395 Particulars of mortgage/charge
21 Apr 2006 AA Full accounts made up to 31 December 2005
08 Nov 2005 363s Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
17 Oct 2005 395 Particulars of mortgage/charge
08 Aug 2005 288c Director's particulars changed
13 Jul 2005 288a New director appointed
13 Jul 2005 288b Director resigned
08 Jun 2005 353 Location of register of members