Advanced company searchLink opens in new window

AGREED MORTGAGES LIMITED

Company number 04587459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 May 2009 AA Full accounts made up to 30 June 2008
31 Mar 2009 287 Registered office changed on 31/03/2009 from 3RD floor courtleigh house 74-75 lemon street truro cornwall TR1 2PN
16 Mar 2009 363a Return made up to 26/10/08; full list of members
04 Sep 2008 287 Registered office changed on 04/09/2008 from tmg house unit 8 bickland industrial park falmouth cornwall TR11 4RY
28 Jul 2008 AA Full accounts made up to 30 June 2007
30 Nov 2007 363s Return made up to 26/10/07; no change of members
  • 363(287) ‐ Registered office changed on 30/11/07
04 Oct 2007 288a New secretary appointed
04 Oct 2007 288b Secretary resigned
08 May 2007 AA Full accounts made up to 30 June 2006
26 Mar 2007 CERTNM Company name changed west country consumer finance li mited\certificate issued on 26/03/07
20 Nov 2006 363s Return made up to 26/10/06; full list of members
  • 363(287) ‐ Registered office changed on 20/11/06
26 Sep 2006 CERTNM Company name changed agreed mortgages LIMITED\certificate issued on 26/09/06
01 Sep 2006 287 Registered office changed on 01/09/06 from: unit 8 bickland business park falmouth cornwall TR11 4RY
04 May 2006 AA Full accounts made up to 30 June 2005
07 Nov 2005 363s Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 Aug 2005 287 Registered office changed on 24/08/05 from: tmg house unit 1 bickland industrial park falmouth cornwall TR11 4TA
08 Feb 2005 AA Full accounts made up to 30 June 2004
10 Nov 2004 363s Return made up to 12/11/04; full list of members
09 Nov 2004 287 Registered office changed on 09/11/04 from: kernow house gas hill newham truro cornwall TR1 2XP
10 Jun 2004 AA Full accounts made up to 30 June 2003
18 Feb 2004 MEM/ARTS Memorandum and Articles of Association
18 Feb 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Nov 2003 363s Return made up to 12/11/03; full list of members
12 Jul 2003 225 Accounting reference date shortened from 30/11/03 to 30/06/03
26 Jun 2003 CERTNM Company name changed mortgage top ups (no. 1) LIMITED\certificate issued on 26/06/03