Advanced company searchLink opens in new window

THE MORTGAGE HOUSE LTD

Company number 05981658

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)
03 Nov 2023 AA Micro company accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
28 Mar 2022 AD01 Registered office address changed from Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX United Kingdom to Unit G, Hove Technology Centre St. Josephs Close Hove BN3 7ES on 28 March 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
30 Nov 2020 AA Micro company accounts made up to 31 March 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
13 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from C/O Jbwoodaccountancyservicesltd the Old Town Hall 142 Albion Street Southwick West Sussex BN42 4AX to Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX on 5 March 2019
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 CH01 Director's details changed for Christopher Michael Browning on 7 May 2015
31 Oct 2016 CH03 Secretary's details changed for Brenda Browning on 7 May 2015
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
08 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014