- Company Overview for MORTGAGE CHOICE (HEYWOOD) LTD (06262760)
- Filing history for MORTGAGE CHOICE (HEYWOOD) LTD (06262760)
- People for MORTGAGE CHOICE (HEYWOOD) LTD (06262760)
- More for MORTGAGE CHOICE (HEYWOOD) LTD (06262760)
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) |
---|---|---|---|
17 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
15 May 2023 | CH03 | Secretary's details changed for Mr Joshua Guile on 9 May 2023 | |
15 May 2023 | AD01 | Registered office address changed from PO Box PR4 2FG 5 5 Malcolms Place Wrea Green Preston PR4 2FG England to 5 Malcolms Place Wrea Green Preston PR4 2FG on 15 May 2023 | |
13 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
10 May 2022 | PSC04 | Change of details for Mr Gary William Guile as a person with significant control on 10 May 2022 | |
10 Jan 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
12 May 2021 | CH03 | Secretary's details changed for Mr Joshua Guile on 12 May 2021 | |
01 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
08 Dec 2020 | CH01 | Director's details changed for Mr Gary William Guile on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from St Malcolm's Place St Malcolm's Place Wrea Green Preston Lancashire PR4 2FG United Kingdom to PO Box PR4 2FG 5 5 Malcolms Place Wrea Green Preston PR4 2FG on 8 December 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 2 Duckworth Avenue Wrea Green Preston PR4 2EJ England to St Malcolm's Place St Malcolm's Place Wrea Green Preston Lancashire PR4 2FG on 26 October 2020 | |
04 Sep 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
27 Dec 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
24 May 2019 | CH01 | Director's details changed for Mr Gary William Guile on 1 May 2019 | |
24 May 2019 | TM02 | Termination of appointment of Michael Guile as a secretary on 2 May 2019 | |
14 May 2019 | AP03 | Appointment of Mr Joshua Guile as a secretary on 2 May 2019 | |
11 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Feb 2018 | AD01 | Registered office address changed from 15 Ribby Road Wrea Green Preston PR4 2NB England to 2 Duckworth Avenue Wrea Green Preston PR4 2EJ on 21 February 2018 |