Advanced company searchLink opens in new window

MONEYQUEST MORTGAGE BROKERS LIMITED

Company number 06593055

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)
13 Apr 2018 PSC02 Notification of Stonebridge Mortgage Solutions Limited as a person with significant control on 27 April 2017
13 Apr 2018 PSC07 Cessation of Pure Financial Advisory Limited as a person with significant control on 24 April 2017
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
15 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 May 2017 MA Memorandum and Articles of Association
10 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2017 TM01 Termination of appointment of Robert Martin Clifford as a director on 25 April 2017
09 May 2017 AP01 Appointment of Mr Richard Peter Adams as a director on 25 April 2017
09 May 2017 AP01 Appointment of Mrs Tracey Ann Cole as a director on 25 April 2017
26 Apr 2017 MR01 Registration of charge 065930550002, created on 25 April 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000
09 Dec 2015 AUD Auditor's resignation
03 Sep 2015 TM01 Termination of appointment of Simon Paul Jackson as a director on 1 September 2015
03 Sep 2015 TM01 Termination of appointment of Paul Robert Gratton as a director on 1 September 2015
03 Sep 2015 TM01 Termination of appointment of George Pattullo Brewster as a director on 1 September 2015
03 Sep 2015 AP01 Appointment of Mr Robert Martin Clifford as a director on 1 September 2015
24 Jun 2015 AA Accounts for a small company made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
02 Oct 2014 CH01 Director's details changed for Mr Paul Robert Gratton on 1 October 2014
13 Aug 2014 AUD Auditor's resignation
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
26 Mar 2014 SH19 Statement of capital on 26 March 2014
  • GBP 50,000