Advanced company searchLink opens in new window

SUE DICKINSON MORTGAGES LIMITED

Company number 09775390

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)
08 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
19 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
22 Aug 2023 CH01 Director's details changed for Mrs Nicola Jane Amidulla on 22 August 2023
22 Aug 2023 AD01 Registered office address changed from Unit 25 Bridlington Business Centre Bessingby Industrial Estate, Enterprise Way Bridlington East Riding of Yorkshire YO16 4SF England to Dene House 6 the Avenue Driffield East Riding of Yorkshire YO25 5HS on 22 August 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
27 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
12 Sep 2022 PSC02 Notification of Nicola Amidulla Mortgages Limited as a person with significant control on 1 September 2022
12 Sep 2022 PSC07 Cessation of Andrew James Dickinson as a person with significant control on 1 September 2022
12 Sep 2022 TM01 Termination of appointment of Susan Wendy Dickinson as a director on 1 September 2022
12 Sep 2022 PSC07 Cessation of Susan Wendy Dickinson as a person with significant control on 1 September 2022
12 Sep 2022 AP01 Appointment of Mrs Nicola Jane Amidulla as a director on 1 September 2022
14 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
14 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
21 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
16 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
18 Jun 2019 PSC04 Change of details for Mrs Susan Wendy Dickinson as a person with significant control on 5 January 2019
18 Jun 2019 PSC01 Notification of Andrew James Dickinson as a person with significant control on 5 January 2019
21 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
14 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
26 Jul 2018 AD01 Registered office address changed from Unit 9, Bridlington Business Centre Enterprise Way Bessingby Industrial Estate Bridlington East Riding of Yorkshire YO16 4SF United Kingdom to Unit 25 Bridlington Business Centre Bessingby Industrial Estate, Enterprise Way Bridlington East Riding of Yorkshire YO16 4SF on 26 July 2018
12 Jun 2018 CH01 Director's details changed for Mrs Susan Wendy Dickinson on 12 June 2018
12 Jun 2018 PSC04 Change of details for Mrs Susan Wendy Dickinson as a person with significant control on 12 June 2018
16 May 2018 PSC04 Change of details for Mrs Susan Wendy Dickinson as a person with significant control on 16 May 2018