- Company Overview for R3 MORTGAGES LIMITED (08989163)
- Filing history for R3 MORTGAGES LIMITED (08989163)
- People for R3 MORTGAGES LIMITED (08989163)
- More for R3 MORTGAGES LIMITED (08989163)
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 Jun 2023 | AD01 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD on 13 June 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
19 Apr 2022 | TM01 | Termination of appointment of Usman Asif as a director on 1 December 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
15 Apr 2021 | CH01 | Director's details changed for Mr Usman Asif on 24 November 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
21 Apr 2020 | PSC04 | Change of details for Mr Mohamed Rizwan Malik as a person with significant control on 1 April 2020 | |
21 Apr 2020 | CH01 | Director's details changed for Mr Usman Asif on 15 May 2019 | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
01 Nov 2018 | PSC04 | Change of details for Mohamed Rizwan Malik as a person with significant control on 23 October 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mohamed Rizwan Malik on 23 October 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
08 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Mar 2017 | CH01 | Director's details changed for Mohamed Rizwan Malik on 28 March 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 28 March 2017 | |
10 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |