RESIDENTIAL RENTS RECEIVABLE SECURED LOAN NOTE LIMITED
Status | ACTIVE |
Company No. | 11578967 |
Category | Private Limited Company |
Incorporated | 20 Sep 2018 |
Age | 5 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
RESIDENTIAL RENTS RECEIVABLE SECURED LOAN NOTE LIMITED is an active private limited company with number 11578967. It was incorporated 5 years, 7 months, 9 days ago, on 20 September 2018. The company address is C/O Btmr Limited Century Buildings C/O Btmr Limited Century Buildings, Manchester, M3 2DF, England.
Company Fillings
Change person director company with change date
Date: 04 Jan 2024
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-16
Officer name: Mr Joe Billingham
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date company previous shortened
Date: 12 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-30
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2022
Action Date: 05 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-05
Charge number: 115789670005
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2022
Action Date: 05 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115789670004
Charge creation date: 2022-12-05
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Richard Howard
Termination date: 2022-08-23
Documents
Change person director company with change date
Date: 23 Dec 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-01
Officer name: Mr Joe Billingham
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
New address: C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester M3 2DF
Change date: 2021-09-29
Old address: Century Buildings 14 st. Mary's Parsonage Manchester Lancashire M3 2DF England
Documents
Change person director company with change date
Date: 20 Jan 2021
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joe Billingham
Change date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2019
Action Date: 13 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115789670003
Charge creation date: 2019-03-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2019
Action Date: 21 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-21
Charge number: 115789670002
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2018
Action Date: 21 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115789670001
Charge creation date: 2018-12-21
Documents
Notification of a person with significant control
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-08
Psc name: Prosperity Wealth Holdings Limited
Documents
Cessation of a person with significant control
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-08
Psc name: Prosperity Wealth Group Limited
Documents
Change account reference date company current extended
Date: 20 Sep 2018
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-12-31
Documents
Some Companies
FAST LOGISTICS TRANSPORT LIMITED
1 RAVENNA CLOSE,BARNSLEY,S70 3QN
Number: | 11304615 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 100,CHELTENHAM,GL52 2LY
Number: | 07928952 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUY HOAR PLUMBING & HEATING LIMITED
10 VICTORIA ROAD SOUTH,HAMPSHIRE,PO5 2DA
Number: | 05776434 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CLOWDERS ROAD,CATFORD,SE6 4DA
Number: | 05581961 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 TRAFALGAR ROAD,NOTTINGHAM,NG10 1DD
Number: | 08967731 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKEOGE PLANT & HAULAGE LIMITED
59 THORNHILL PARK,LONDONDERRY,BT48 8PB
Number: | NI608731 |
Status: | ACTIVE |
Category: | Private Limited Company |