PREFERRED RESIDENTIAL SECURITIES 06-1 PLC

Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2023-11-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-11-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

16/11/2116 November 2021 Full accounts made up to 2020-11-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN HUGHES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DUFFY

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTTON

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MS EILEEN MARIE HUGHES

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR ROBERT SUTTON

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR MIGNON CLARKE-WHELAN

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

25/05/1825 May 2018 AUDITOR'S RESIGNATION

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WYNNE / 05/12/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIGNON CLARKE / 06/10/2016

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

20/10/1520 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MISS MIGNON CLARKE

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL FISHER

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

23/10/1323 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE SCHROEDER

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED DANIEL RUSSELL FISHER

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CHRISTOPHE SCHROEDER / 14/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES LONDON LIMITED / 31/05/2011

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

01/06/111 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

25/10/1025 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

06/11/096 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY APPOINTED WILMINGTON TRUST SP SERVICES LONDON LIMITED

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 07/05/2008

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM C/O WILMINGTON TRUST SP SERVICES LDN LTD TOWER 42 LEVEL 11 INTERNATIONAL FINANCIAL CENTRE 25 OLD BROAD LONDON EC2N 1HQ

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED JEAN-CHRISTOPHE SCHROEDER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN BAKER

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/11/0715 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/01/0623 January 2006 APPLICATION COMMENCE BUSINESS

View Document

06/01/066 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

21/12/0521 December 2005 COMPANY NAME CHANGED SACKDALE PLC CERTIFICATE ISSUED ON 21/12/05

View Document

18/10/0518 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company