- Company Overview for ELVET MORTGAGES 2020-1 PLC (12541031)
- Filing history for ELVET MORTGAGES 2020-1 PLC (12541031)
- People for ELVET MORTGAGES 2020-1 PLC (12541031)
- Charges for ELVET MORTGAGES 2020-1 PLC (12541031)
- More for ELVET MORTGAGES 2020-1 PLC (12541031)
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 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
08 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 30 March 2021 | |
02 Apr 2024 | CH02 | Director's details changed for Ldc Securitisation Director No.2 Limited on 30 November 2020 | |
22 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 19 May 2020
|
|
21 Mar 2024 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
07 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
23 Jun 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mark howard filer | |
25 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
07 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 |
Confirmation statement made on 30 March 2021 with no updates
|
|
02 Dec 2020 | CH02 | Director's details changed for Ldc Securitisation Director No.2 Limited on 30 November 2020 | |
02 Dec 2020 | CH02 | Director's details changed for Ldc Securitisation Director No.1 Limited on 30 November 2020 | |
02 Dec 2020 | CH04 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 | |
02 Dec 2020 | PSC05 | Change of details for Elvet Morgages 2020-1 Holdco Limited as a person with significant control on 30 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mark Howard Filer on 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from 5th Floor 100 Wood Street London EC2V 7EX United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 | |
05 Aug 2020 | MR01 | Registration of charge 125410310002, created on 28 July 2020 | |
03 Aug 2020 | MR01 | Registration of charge 125410310001, created on 28 July 2020 | |
10 Jun 2020 | CERT8A | Commence business and borrow | |
10 Jun 2020 | SH50 | Trading certificate for a public company | |
15 Apr 2020 | AP02 | Appointment of Ldc Securitisation Director No.2 Limited as a director on 31 March 2020 | |
31 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-31
|