COLCHESTER MORTGAGE SERVICES LIMITED
Company number 07806233
- Company Overview for COLCHESTER MORTGAGE SERVICES LIMITED (07806233)
- Filing history for COLCHESTER MORTGAGE SERVICES LIMITED (07806233)
- People for COLCHESTER MORTGAGE SERVICES LIMITED (07806233)
- More for COLCHESTER MORTGAGE SERVICES LIMITED (07806233)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
25 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
12 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
10 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
17 Jun 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
15 Apr 2021 | PSC04 | Change of details for Mr Richard Louis Horsnell as a person with significant control on 13 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Richard Louis Horsnell on 13 April 2021 | |
15 Apr 2021 | PSC04 | Change of details for Mrs Samantha Margaret Horsnell as a person with significant control on 13 April 2021 | |
15 Apr 2021 | PSC04 | Change of details for Mr Richard Louis Horsnell as a person with significant control on 2 April 2020 | |
15 Apr 2021 | PSC01 | Notification of Samantha Margaret Horsnell as a person with significant control on 2 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
22 Jan 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
20 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
20 Mar 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
10 Oct 2016 | CH01 | Director's details changed for Mr Richard Louis Horsnell on 10 October 2016 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |