MONEYQUEST MORTGAGE BROKERS LIMITED
Company number 06593055
- Company Overview for MONEYQUEST MORTGAGE BROKERS LIMITED (06593055)
- Filing history for MONEYQUEST MORTGAGE BROKERS LIMITED (06593055)
- People for MONEYQUEST MORTGAGE BROKERS LIMITED (06593055)
- Charges for MONEYQUEST MORTGAGE BROKERS LIMITED (06593055)
- More for MONEYQUEST MORTGAGE BROKERS LIMITED (06593055)
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
|
|
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
|
|
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
|
|
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
|
|
26 Mar 2014 | SH19 |
Statement of capital on 26 March 2014
|