- Company Overview for RESIDENTIAL MORTGAGE SECURITIES 26 PLC (08155305)
- Filing history for RESIDENTIAL MORTGAGE SECURITIES 26 PLC (08155305)
- People for RESIDENTIAL MORTGAGE SECURITIES 26 PLC (08155305)
- Charges for RESIDENTIAL MORTGAGE SECURITIES 26 PLC (08155305)
- Insolvency for RESIDENTIAL MORTGAGE SECURITIES 26 PLC (08155305)
- More for RESIDENTIAL MORTGAGE SECURITIES 26 PLC (08155305)
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) |
---|---|---|---|
02 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
05 Apr 2018 | CH02 | Director's details changed for Link Trust Corporate Limited on 9 October 2017 | |
01 Mar 2018 | AUD | Auditor's resignation | |
27 Nov 2017 | MR01 | Registration of charge 081553050004, created on 10 November 2017 | |
17 Nov 2017 | CH02 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 | |
16 Nov 2017 | CH02 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 | |
16 Nov 2017 | CH04 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 | |
19 Oct 2017 | PSC05 | Change of details for Rms Securitisation Holdings Limited as a person with significant control on 9 October 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
01 Jun 2016 | MR01 | Registration of charge 081553050003, created on 27 May 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
06 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
24 Jul 2014 | AP01 | Appointment of Mr Sean Martin as a director on 11 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 | |
04 Feb 2014 | TM02 | Termination of appointment of Capita Trust Secretaries Limited as a secretary | |
04 Feb 2014 | AP04 | Appointment of Capita Trust Corporate Limited as a secretary | |
04 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
05 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |