- Company Overview for MOLINEUX RMBS 2016-1 PLC (10011093)
- Filing history for MOLINEUX RMBS 2016-1 PLC (10011093)
- People for MOLINEUX RMBS 2016-1 PLC (10011093)
- Charges for MOLINEUX RMBS 2016-1 PLC (10011093)
- More for MOLINEUX RMBS 2016-1 PLC (10011093)
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) |
---|---|---|---|
02 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
09 Jan 2017 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
09 Jan 2017 | AP01 | Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 | |
09 Jan 2017 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
09 Jan 2017 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
07 Apr 2016 | MR01 | Registration of charge 100110930002, created on 30 March 2016 | |
31 Mar 2016 | MR01 | Registration of charge 100110930001, created on 30 March 2016 | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 2 March 2016
|
|
16 Mar 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
11 Mar 2016 | CERT8A | Commence business and borrow | |
11 Mar 2016 | SH50 | Trading certificate for a public company | |
17 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-17
|