- Company Overview for PREFERRED RESIDENTIAL SECURITIES 05-1 PLC (05328262)
- Filing history for PREFERRED RESIDENTIAL SECURITIES 05-1 PLC (05328262)
- People for PREFERRED RESIDENTIAL SECURITIES 05-1 PLC (05328262)
- Charges for PREFERRED RESIDENTIAL SECURITIES 05-1 PLC (05328262)
- Insolvency for PREFERRED RESIDENTIAL SECURITIES 05-1 PLC (05328262)
- More for PREFERRED RESIDENTIAL SECURITIES 05-1 PLC (05328262)
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) |
---|---|---|---|
10 Feb 2009 | 363a | Return made up to 10/01/09; full list of members | |
27 Jan 2009 | 288b | Appointment terminated secretary clifford chance secretaries (cca) LIMITED | |
29 Jul 2008 | AA | Full accounts made up to 30 November 2007 | |
12 May 2008 | 288c | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 | |
12 Mar 2008 | 288a | Director appointed jean-christophe schroeder | |
10 Mar 2008 | 288b | Appointment terminated director robin baker | |
23 Jan 2008 | 363a | Return made up to 10/01/08; full list of members | |
31 Dec 2007 | AA | Full accounts made up to 30 November 2006 | |
10 Apr 2007 | 287 | Registered office changed on 10/04/07 from: oakfield house 35 perrymount road hayward's heath west sussex RH16 3BX | |
10 Jan 2007 | 363a | Return made up to 10/01/07; full list of members | |
10 Jan 2007 | 288c | Director's particulars changed | |
10 Jan 2007 | 288c | Director's particulars changed | |
09 Nov 2006 | 288c | Director's particulars changed | |
06 Sep 2006 | 353 | Location of register of members | |
21 Jul 2006 | 288c | Director's particulars changed | |
05 Jul 2006 | AA | Full accounts made up to 30 November 2005 | |
15 Feb 2006 | 363a | Return made up to 10/01/06; full list of members | |
09 Jan 2006 | 288c | Director's particulars changed | |
06 Dec 2005 | 288a | New director appointed | |
01 Dec 2005 | 288b | Director resigned | |
22 Jun 2005 | 225 | Accounting reference date shortened from 31/12/05 to 30/11/05 | |
12 May 2005 | 395 | Particulars of mortgage/charge | |
27 Apr 2005 | PROSP | Prospectus | |
19 Apr 2005 | 88(2)R | Ad 02/03/05--------- £ si 49998@1=49998 £ ic 2/50000 | |
15 Apr 2005 | CERT8 | Certificate of authorisation to commence business and borrow |