Advanced company searchLink opens in new window

HEADINGLEY RMBS 2011-1 PLC

Company number 07061476

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)
10 Jan 2011 CONNOT Change of name notice
01 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
22 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2010 AP02 Appointment of Sfm Directors Limited as a director
27 May 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
26 May 2010 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
26 May 2010 TM01 Termination of appointment of Adrian Levy as a director
26 May 2010 TM01 Termination of appointment of David Pudge as a director
26 May 2010 AD01 Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 26 May 2010
26 May 2010 AP04 Appointment of Sfm Corporate Services Limited as a secretary
26 May 2010 AP02 Appointment of Sfm Directors No 2 Limited as a director
26 May 2010 AP01 Appointment of Miss Claudia Ann Wallace as a director
24 May 2010 CERTNM Company name changed sunshinegreen PLC\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-24
24 May 2010 CONNOT Change of name notice
30 Oct 2009 NEWINC Incorporation