RESIDENTIAL RENTS RECEIVABLE SECURED LOAN NOTE LIMITED
Company number 11578967
- Company Overview for RESIDENTIAL RENTS RECEIVABLE SECURED LOAN NOTE LIMITED (11578967)
- Filing history for RESIDENTIAL RENTS RECEIVABLE SECURED LOAN NOTE LIMITED (11578967)
- People for RESIDENTIAL RENTS RECEIVABLE SECURED LOAN NOTE LIMITED (11578967)
- Charges for RESIDENTIAL RENTS RECEIVABLE SECURED LOAN NOTE LIMITED (11578967)
- More for RESIDENTIAL RENTS RECEIVABLE SECURED LOAN NOTE LIMITED (11578967)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
21 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Joe Billingham on 16 January 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 November 2022 | |
16 Dec 2022 | MR01 | Registration of charge 115789670005, created on 5 December 2022 | |
15 Dec 2022 | MR01 | Registration of charge 115789670004, created on 5 December 2022 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
26 Aug 2022 | TM01 | Termination of appointment of Jason Richard Howard as a director on 23 August 2022 | |
23 Dec 2021 | CH01 | Director's details changed for Mr Joe Billingham on 1 August 2021 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
29 Sep 2021 | AD01 | Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester Lancashire M3 2DF England to C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester M3 2DF on 29 September 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Joe Billingham on 1 July 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
19 Mar 2019 | MR01 | Registration of charge 115789670003, created on 13 March 2019 | |
02 Jan 2019 | MR01 | Registration of charge 115789670002, created on 21 December 2018 | |
24 Dec 2018 | MR01 | Registration of charge 115789670001, created on 21 December 2018 | |
08 Nov 2018 | PSC02 | Notification of Prosperity Wealth Holdings Limited as a person with significant control on 8 November 2018 | |
08 Nov 2018 | PSC07 | Cessation of Prosperity Wealth Group Limited as a person with significant control on 8 November 2018 | |
20 Sep 2018 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 |