Advanced company searchLink opens in new window

BABYLON MORTGAGES LTD

Company number 09649288

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 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with updates
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
09 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
13 Jan 2022 AP01 Appointment of Mrs Carol Woollam as a director on 1 December 2021
03 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
03 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with updates
03 Sep 2020 PSC04 Change of details for Mrs Carol Beeby as a person with significant control on 22 July 2020
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
05 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with updates
04 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
07 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
14 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
10 Aug 2017 PSC04 Change of details for Mr Gary Paul Woollam as a person with significant control on 10 August 2017
10 Aug 2017 CH01 Director's details changed for Mr Gary Paul Woollam on 10 August 2017
28 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Feb 2017 AA01 Previous accounting period shortened from 30 June 2016 to 31 May 2016
26 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
06 Nov 2015 AD01 Registered office address changed from 9 Stoughton Road Oadby Leicester LE2 4DS to 28 Herrick Way Wigston Leicestershire LE18 3LR on 6 November 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
20 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted