Advanced company searchLink opens in new window

MORTGAGE CHOICE (HEYWOOD) LTD

Company number 06262760

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)
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
  • GBP 150
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