- Company Overview for ELLAND RMBS 2018 PLC (11630009)
- Filing history for ELLAND RMBS 2018 PLC (11630009)
- People for ELLAND RMBS 2018 PLC (11630009)
- Charges for ELLAND RMBS 2018 PLC (11630009)
- More for ELLAND RMBS 2018 PLC (11630009)
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) |
---|---|---|---|
11 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
24 May 2024 | AA | Full accounts made up to 31 December 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
09 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
05 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
28 May 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
24 Apr 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Mar 2020 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 6AP England to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020 | |
22 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
22 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
22 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
22 Mar 2020 | PSC05 | Change of details for Elland Rmbs Holdings Limited as a person with significant control on 16 March 2020 | |
22 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London Greater London EC3A 6AP to 1 Bartholomew Lane London EC2N 6AP on 22 March 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mrs Susan Iris Abrahams on 15 January 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
19 Dec 2018 | MR01 | Registration of charge 116300090001, created on 14 December 2018 | |
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 2 November 2018
|
|
07 Nov 2018 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
02 Nov 2018 | CERT8A | Commence business and borrow |