DELTA ASSET BACKED SECURITISATION 2 LIMITED
Company number 11504366
- Company Overview for DELTA ASSET BACKED SECURITISATION 2 LIMITED (11504366)
- Filing history for DELTA ASSET BACKED SECURITISATION 2 LIMITED (11504366)
- People for DELTA ASSET BACKED SECURITISATION 2 LIMITED (11504366)
- Charges for DELTA ASSET BACKED SECURITISATION 2 LIMITED (11504366)
- More for DELTA ASSET BACKED SECURITISATION 2 LIMITED (11504366)
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) |
---|---|---|---|
12 Dec 2024 | AA | Full accounts made up to 30 June 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
20 Aug 2024 | MR01 | Registration of charge 115043660014, created on 16 August 2024 | |
28 Dec 2023 | AA | Full accounts made up to 30 June 2023 | |
24 Aug 2023 | MR01 | Registration of charge 115043660013, created on 21 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
20 Dec 2022 | AA | Full accounts made up to 30 June 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
24 Dec 2021 | MR01 | Registration of charge 115043660012, created on 20 December 2021 | |
14 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Miss Aline Sternberg on 24 November 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
09 Jul 2021 | MR01 | Registration of charge 115043660011, created on 7 July 2021 | |
25 Mar 2021 | MR01 | Registration of charge 115043660010, created on 23 March 2021 | |
05 Jan 2021 | AA | Full accounts made up to 30 June 2020 | |
19 Nov 2020 | MR01 | Registration of charge 115043660009, created on 11 November 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Ms Aline Sternberg on 31 July 2020 | |
14 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 | |
14 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 | |
14 Aug 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
14 Aug 2020 | PSC05 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Level 37 25 Canada Square London E14 5LQ to 10th Floor 5 Churchill Place London E14 5HU on 14 August 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
26 May 2020 | MR01 | Registration of charge 115043660008, created on 22 May 2020 | |
02 Mar 2020 | MR01 | Registration of charge 115043660007, created on 24 February 2020 |