ABOUT MORTGAGES LTD

21 Lintot Square Fairbank Road 21 Lintot Square Fairbank Road, Horsham, RH13 9LA, England
StatusACTIVE
Company No.11571139
CategoryPrivate Limited Company
Incorporated17 Sep 2018
Age5 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

ABOUT MORTGAGES LTD is an active private limited company with number 11571139. It was incorporated 5 years, 9 months, 19 days ago, on 17 September 2018. The company address is 21 Lintot Square Fairbank Road 21 Lintot Square Fairbank Road, Horsham, RH13 9LA, England.



Company Fillings

Resolution

Date: 13 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Barbara Michelle Davies

Appointment date: 2024-03-28

Documents

View document PDF

Resolution

Date: 09 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Barbara Michelle Davies

Cessation date: 2024-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Charles Bracher Davies

Cessation date: 2024-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gildenhurst Holdings Ltd

Notification date: 2024-03-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-27

Psc name: Mr Paul Charles Bracher Davies

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Barbara Michelle Davies

Notification date: 2024-03-27

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2024

Action Date: 27 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-27

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-28

Old address: 35 Carfax Horsham RH12 1EE England

New address: 21 Lintot Square Fairbank Road Southwater Horsham RH13 9LA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-07

Old address: 21 Lintot Square Fairbank Road Southwater West Sussex RH13 9LA England

New address: 35 Carfax Horsham RH12 1EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-14

Old address: 6 the Parade Caterways Horsham West Sussex RH12 2AL England

New address: 21 Lintot Square Fairbank Road Southwater West Sussex RH13 9LA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Incorporation company

Date: 17 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMETHYST OBSIDIAN SERVICES LIMITED

62 LOWER ROAD,LONDON,SE16 2TU

Number:11671631
Status:ACTIVE
Category:Private Limited Company

D & S TAYLOR LTD

LOWECROFT,LANCASTER,LA1 5BL

Number:09208673
Status:ACTIVE
Category:Private Limited Company

EXCEL BROOKLYN LTD

386 BUXTON ROAD,STOCKPORT,SK2 7BY

Number:10491489
Status:ACTIVE
Category:Private Limited Company

FUSION THORNE LIMITED

33/35 THORNE ROAD,DONCASTER,DN1 2HD

Number:11044118
Status:ACTIVE
Category:Private Limited Company

IT10 LIMITED

35 TUNIS ROAD,LONDON,W12 7EZ

Number:08845214
Status:ACTIVE
Category:Private Limited Company

THE CHILDREN'S PARTY LIMITED

OAKLANDS COLEMANS LANE,CHELMSFORD,CM3 4DN

Number:11102660
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source