BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED
Company number 05946892
- Company Overview for BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED (05946892)
- Filing history for BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED (05946892)
- People for BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED (05946892)
- Insolvency for BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED (05946892)
- More for BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED (05946892)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2022 | |
27 Jul 2021 | AD02 | Register inspection address has been changed from 6th Floor 125 Wood Street London EC2V 7AN to Bastion House 6th Floor 140 London Wall London EC2Y 5DN | |
13 Jul 2021 | AD01 | Registered office address changed from , 125 Wood Street, London, EC2V 7AN, United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 13 July 2021 | |
12 Jul 2021 | AD02 | Register inspection address has been changed to 6th Floor 125 Wood Street London EC2V 7AN | |
06 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | LIQ01 | Declaration of solvency | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
23 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
10 Jul 2019 | CH02 | Director's details changed for Link Corporate Services Limited on 1 July 2019 | |
10 Jul 2019 | CH04 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 | |
10 Jul 2019 | CH02 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 | |
09 Jul 2019 | PSC05 | Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 | |
28 May 2019 | AD01 | Registered office address changed from , 6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 28 May 2019 | |
13 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
13 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Dec 2017 | PSC05 | Change of details for Capita Trust Nominees No.1 Limited as a person with significant control on 6 November 2017 | |
17 Nov 2017 | CH02 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 | |
16 Nov 2017 | CH04 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 | |
16 Nov 2017 | CH02 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from , 4th Floor, 40 Dukes Place, London, EC3A 7NH to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 9 October 2017 |