- Company Overview for PREFERRED MORTGAGES RESIDUALS ONE LIMITED (04958133)
- Filing history for PREFERRED MORTGAGES RESIDUALS ONE LIMITED (04958133)
- People for PREFERRED MORTGAGES RESIDUALS ONE LIMITED (04958133)
- Charges for PREFERRED MORTGAGES RESIDUALS ONE LIMITED (04958133)
- Insolvency for PREFERRED MORTGAGES RESIDUALS ONE LIMITED (04958133)
- More for PREFERRED MORTGAGES RESIDUALS ONE LIMITED (04958133)
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) |
---|---|---|---|
23 Nov 2005 | 288b | Director resigned | |
21 Nov 2005 | 395 | Particulars of mortgage/charge | |
04 Aug 2005 | 244 | Delivery ext'd 3 mth 30/11/04 | |
11 May 2005 | 395 | Particulars of mortgage/charge | |
26 Apr 2005 | 225 | Accounting reference date shortened from 31/12/04 to 30/11/04 | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
22 Nov 2004 | 287 | Registered office changed on 22/11/04 from: 25 bank street london E14 5LE | |
22 Nov 2004 | 288a | New secretary appointed | |
22 Nov 2004 | 288b | Secretary resigned | |
22 Nov 2004 | 363a | Return made up to 10/11/04; full list of members | |
24 Aug 2004 | 353 | Location of register of members | |
18 Jan 2004 | 287 | Registered office changed on 18/01/04 from: 10 upper bank street london E14 5JJ | |
18 Jan 2004 | 225 | Accounting reference date extended from 30/11/04 to 31/12/04 | |
18 Jan 2004 | 288b | Director resigned | |
18 Jan 2004 | 288b | Director resigned | |
18 Jan 2004 | 288a | New director appointed | |
18 Jan 2004 | 288a | New director appointed | |
16 Jan 2004 | 395 | Particulars of mortgage/charge | |
16 Jan 2004 | 395 | Particulars of mortgage/charge | |
06 Jan 2004 | CERTNM | Company name changed buckleway LIMITED\certificate issued on 06/01/04 | |
10 Nov 2003 | NEWINC | Incorporation |