- Company Overview for HEADINGLEY RMBS 2011-1 PLC (07061476)
- Filing history for HEADINGLEY RMBS 2011-1 PLC (07061476)
- People for HEADINGLEY RMBS 2011-1 PLC (07061476)
- Charges for HEADINGLEY RMBS 2011-1 PLC (07061476)
- Insolvency for HEADINGLEY RMBS 2011-1 PLC (07061476)
- More for HEADINGLEY RMBS 2011-1 PLC (07061476)
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
|
|
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
|
|
24 May 2010 | CONNOT | Change of name notice | |
30 Oct 2009 | NEWINC | Incorporation |