RESIDENTIAL MORTGAGE SECURITIES 23 PLC
Company number 06493089
- Company Overview for RESIDENTIAL MORTGAGE SECURITIES 23 PLC (06493089)
- Filing history for RESIDENTIAL MORTGAGE SECURITIES 23 PLC (06493089)
- People for RESIDENTIAL MORTGAGE SECURITIES 23 PLC (06493089)
- Charges for RESIDENTIAL MORTGAGE SECURITIES 23 PLC (06493089)
- Insolvency for RESIDENTIAL MORTGAGE SECURITIES 23 PLC (06493089)
- More for RESIDENTIAL MORTGAGE SECURITIES 23 PLC (06493089)
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) |
---|---|---|---|
05 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2024 | |
19 Apr 2023 | AD01 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 19 April 2023 | |
19 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2023 | LIQ01 | Declaration of solvency | |
18 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2023 | CH02 | Director's details changed for Apex Trust Corporate Limited on 20 March 2023 | |
21 Mar 2023 | PSC05 | Change of details for Rms Securitisation Holdings Limited as a person with significant control on 20 March 2023 | |
21 Mar 2023 | CH04 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 | |
21 Mar 2023 | CH02 | Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
16 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
10 Feb 2022 | MR04 | Satisfaction of charge 2 in full | |
09 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
16 Jul 2021 | CH02 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 | |
16 Jul 2021 | CH02 | Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 | |
16 Jul 2021 | CH04 | Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 | |
16 Jul 2021 | PSC05 | Change of details for Rms Securitisation Holdings Limited as a person with significant control on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
09 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
08 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
09 Jul 2019 | CH02 | Director's details changed for Link Corporate Services Limited on 1 July 2019 | |
09 Jul 2019 | CH02 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 |