RESIDENTIAL MORTGAGE SECURITIES 18 PLC - OXFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2020-05-22 View Report
Insolvency. Brought down date: 2019-10-08. 2019-11-23 View Report
Insolvency. Brought down date: 2018-10-08. 2018-11-29 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2017-12-22 View Report
Insolvency. Brought down date: 2017-10-08. 2017-12-14 View Report
Mortgage. Charge number: 2. 2017-08-23 View Report
Mortgage. Charge number: 3. 2017-08-23 View Report
Mortgage. Charge number: 1. 2017-08-23 View Report
Address. New address: Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP. Old address: Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP. Change date: 2017-07-28. 2017-07-28 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-07-26 View Report
Address. Change date: 2017-07-26. Old address: Greyfriars Court Paradise Square Oxford OX1 1BE. New address: Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP. 2017-07-26 View Report
Insolvency. Brought down date: 2016-10-08. 2016-11-24 View Report
Insolvency. Brought down date: 2014-10-08. 2015-12-14 View Report
Insolvency. Brought down date: 2015-10-08. 2015-12-01 View Report
Address. Change date: 2013-10-18. Old address: 4Th Floor 40 Dukes Place London EC3A 7NH. 2013-10-18 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2013-10-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2013-10-16 View Report
Resolution. Description: Resolutions. 2013-10-16 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Accounts. Accounts type full. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-08-30 View Report
Officers. Change date: 2011-09-05. Officer name: Capita Trust Secretaries Limited. 2012-08-30 View Report
Officers. Officer name: Mr Sean Martin. 2011-12-16 View Report
Officers. Officer name: Anant Patel. 2011-12-16 View Report
Officers. Officer name: Derek Lloyd. 2011-12-16 View Report
Accounts. Accounts type full. 2011-09-22 View Report
Address. Old address: 4Th Floor 40 Dukes Place London EC3A 7NH. Change date: 2011-09-15. 2011-09-15 View Report
Address. Change date: 2011-09-15. Old address: Phoenix House 18 King William Street London EC4N 7HE. 2011-09-15 View Report
Annual return. With made up date full list shareholders. 2011-08-10 View Report
Officers. Change date: 2011-08-01. Officer name: Mr Derek Lloyd. 2011-08-10 View Report
Officers. Change date: 2011-08-01. Officer name: Mr Anant Patel. 2011-08-10 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Officers. Change date: 2010-08-01. Officer name: Capita Trust Corporate Services Limited. 2010-08-17 View Report
Officers. Officer name: Capita Trust Corporate Limited. Change date: 2010-08-01. 2010-08-17 View Report
Officers. Change date: 2010-08-01. Officer name: Capita Trust Secretaries Limited. 2010-08-17 View Report
Accounts. Accounts type full. 2010-08-13 View Report
Officers. Officer name: Mr Anant Patel. Change date: 2009-10-13. 2009-10-27 View Report
Officers. Change date: 2009-10-13. Officer name: Mr Derek Lloyd. 2009-10-27 View Report
Accounts. Accounts type full. 2009-10-01 View Report
Annual return. Legacy. 2009-08-03 View Report
Accounts. Accounts type full. 2008-11-03 View Report
Annual return. Legacy. 2008-08-12 View Report
Officers. Description: Director appointed capita trust corporate LIMITED. 2008-04-25 View Report
Officers. Description: Appointment terminated director ann tomsett. 2008-04-23 View Report
Officers. Description: Appointment terminated director malcolm clays. 2008-04-23 View Report
Officers. Description: Director appointed mr derek lloyd. 2008-04-23 View Report
Officers. Description: Appointment terminated director capita trust company LIMITED. 2008-04-23 View Report
Officers. Description: Director appointed mr anant patel. 2008-04-23 View Report
Address. Description: Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP. 2008-02-21 View Report
Officers. Description: New secretary appointed. 2008-02-21 View Report