Advanced company searchLink opens in new window

EDGBASTON RMBS 2010-1 PLC

Company number 07070646

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)
09 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
19 Jul 2022 AA Interim accounts made up to 20 June 2022
07 Jul 2022 600 Appointment of a voluntary liquidator
06 Jul 2022 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 6 July 2022
06 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-30
06 Jul 2022 LIQ01 Declaration of solvency
05 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
23 Jun 2021 AUD Auditor's resignation
27 May 2021 AA Full accounts made up to 31 December 2020
29 Mar 2021 MR04 Satisfaction of charge 1 in full
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
02 Jun 2020 AA Full accounts made up to 31 December 2019
22 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
22 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
22 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
22 Mar 2020 PSC05 Change of details for Edgbaston Rmbs Holdings Limited as a person with significant control on 16 March 2020
22 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 22 March 2020
12 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
05 Jun 2019 AA Full accounts made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
06 Aug 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
06 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
25 May 2018 AA Full accounts made up to 31 December 2017