Advanced company searchLink opens in new window

ELLAND RMBS 2018 PLC

Company number 11630009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,000.00
07 Nov 2018 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
02 Nov 2018 CERT8A Commence business and borrow