RESIDENTIAL MORTGAGE SECURITIES 32 PLC
Company number 12697961
- Company Overview for RESIDENTIAL MORTGAGE SECURITIES 32 PLC (12697961)
- Filing history for RESIDENTIAL MORTGAGE SECURITIES 32 PLC (12697961)
- People for RESIDENTIAL MORTGAGE SECURITIES 32 PLC (12697961)
- Charges for RESIDENTIAL MORTGAGE SECURITIES 32 PLC (12697961)
- Insolvency for RESIDENTIAL MORTGAGE SECURITIES 32 PLC (12697961)
- More for RESIDENTIAL MORTGAGE SECURITIES 32 PLC (12697961)
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) |
---|---|---|---|
13 Feb 2025 | AD01 | Registered office address changed from 4th Floor, 140 Aldersgate Street London EC1A 4HY United Kingdom to 7th Floor, 21 Lombard Street London EC3V 9AH on 13 February 2025 | |
13 Feb 2025 | LIQ01 | Declaration of solvency | |
13 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2024 | PSC05 | Change of details for Residential Mortgage Securities 32 Parent Limited as a person with significant control on 18 November 2024 | |
18 Nov 2024 | CH02 | Director's details changed for Apex Trust Corporate Limited on 18 November 2024 | |
18 Nov 2024 | CH02 | Director's details changed for Apex Corporate Services (Uk) Limited on 18 November 2024 | |
18 Nov 2024 | CH04 | Secretary's details changed for Apex Trust Corporate Limited on 18 November 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024 | |
14 Oct 2024 | AA | Interim accounts made up to 30 June 2023 | |
25 Jul 2024 | MR04 | Satisfaction of charge 126979610001 in full | |
02 Jul 2024 | MR04 | Satisfaction of charge 126979610002 in full | |
25 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
08 Apr 2024 | AA | Full accounts made up to 31 March 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
22 Mar 2023 | CH02 | Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 | |
22 Mar 2023 | CH04 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 | |
22 Mar 2023 | PSC05 | Change of details for Residential Mortgage Securities 32 Parent Limited as a person with significant control on 20 March 2023 | |
22 Mar 2023 | CH02 | Director's details changed for Apex Trust Corporate Limited on 20 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 | |
11 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
09 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
09 Jul 2021 | CH02 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 | |
09 Jul 2021 | CH02 | Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 |