Advanced company searchLink opens in new window

SURRENDA-LINK MORTGAGE HOLDINGS LIMITED

Company number 05169897

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)
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
19 Apr 2023 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 9 Wellington Road Oxton Prenton Wirral Merseyside CH43 2JQ on 19 April 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
04 Feb 2022 AD01 Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to Military House 24 Castle Street Chester CH1 2DS on 4 February 2022
23 Nov 2021 TM01 Termination of appointment of David William James Roxburgh as a director on 23 November 2021
23 Nov 2021 TM02 Termination of appointment of David William James Roxburgh as a secretary on 23 November 2021
19 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
05 Jan 2021 AA Accounts for a small company made up to 31 December 2019
29 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
07 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
26 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
01 Aug 2017 PSC02 Notification of Surrenda Link (Investors) Limited as a person with significant control on 19 July 2016
01 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 1 August 2017
16 Jun 2017 AD01 Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017
10 Oct 2016 MR01 Registration of charge 051698970010, created on 30 September 2016
04 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
12 May 2016 AP03 Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016