Advanced company searchLink opens in new window

CUSTOM MORTGAGE SOLUTIONS LIMITED

Company number 07439678

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)
23 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
18 Oct 2022 AD01 Registered office address changed from 6 Merus Court Meridian Business Park Leicester LE19 1RJ England to 6 Merus Court Meridian Business Park Leicester LE19 1RJ on 18 October 2022
18 Oct 2022 CH01 Director's details changed for Christopher Mark Tanner on 4 October 2022
18 Oct 2022 CH01 Director's details changed for Mr Peter Richard Cobley on 4 October 2022
04 Oct 2022 AD01 Registered office address changed from 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester PO19 8GR England to 6 Merus Court Meridian Business Park Leicester LE19 1RJ on 4 October 2022
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
06 Jan 2021 AP01 Appointment of Mr Peter Richard Cobley as a director on 5 January 2021
06 Jan 2021 PSC02 Notification of Josewin Limited as a person with significant control on 5 January 2021
06 Jan 2021 PSC05 Change of details for Custom Insurance & Mortgage Solutions Limited as a person with significant control on 5 January 2021
06 Jan 2021 AP01 Appointment of Christopher Mark Tanner as a director on 5 January 2021
06 Jan 2021 AD01 Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD to 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester PO19 8GR on 6 January 2021
05 Jan 2021 MR04 Satisfaction of charge 074396780001 in full
20 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
13 Oct 2020 SH10 Particulars of variation of rights attached to shares
13 Oct 2020 SH08 Change of share class name or designation
13 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2020 SH02 Sub-division of shares on 11 March 2020
06 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdiv 11/03/2020
19 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018