Advanced company searchLink opens in new window

AIRE VALLEY MORTGAGES 2007-2 PLC

Company number 06374633

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)
18 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
15 Aug 2011 AUD Auditor's resignation
04 Aug 2011 AUD Auditor's resignation
28 Jun 2011 AA Full accounts made up to 31 December 2010
11 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
11 Oct 2010 CH04 Secretary's details changed for Sfm Corporate Services Limited on 18 September 2010
11 Oct 2010 CH02 Director's details changed for Sfm Directors (No.2) Limited on 18 September 2010
11 Oct 2010 CH02 Director's details changed for Sfm Directors Limited on 18 September 2010
01 Jul 2010 AA Full accounts made up to 31 December 2009
27 Nov 2009 CH01 Director's details changed for Mr Phillip Mclelland on 27 November 2009
20 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
17 Jul 2009 288a Director appointed phillip alexander mclelland
16 Jul 2009 288b Appointment terminated director christopher willford
22 Apr 2009 AA Full accounts made up to 31 December 2008
03 Nov 2008 363a Return made up to 18/09/08; full list of members
03 Nov 2008 287 Registered office changed on 03/11/2008 from 35 great street helens london EC3A 6AP
31 Oct 2008 353 Location of register of members
29 Nov 2007 395 Particulars of mortgage/charge
10 Oct 2007 288a New director appointed
10 Oct 2007 225 Accounting reference date extended from 30/09/08 to 31/12/08
04 Oct 2007 CERT8 Certificate of authorisation to commence business and borrow
04 Oct 2007 117 Application to commence business
03 Oct 2007 88(2)R Ad 20/09/07--------- £ si 49998@1=49998 £ ic 2/50000
18 Sep 2007 NEWINC Incorporation