Advanced company searchLink opens in new window

HENRY JAMES MORTGAGE & FINANCIAL SOLUTIONS LTD

Company number 10026468

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)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
26 May 2023 AA Total exemption full accounts made up to 30 April 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
12 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
05 Nov 2021 CERTNM Company name changed silverside protection and mortgages LIMITED\certificate issued on 05/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-05
08 Apr 2021 AD01 Registered office address changed from Summit House 13 High Street Wanstead London E11 2AA England to 3 Turner Close Quorn Loughborough LE12 8DQ on 8 April 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
07 Jan 2021 AP03 Appointment of Dr Emma Katherine Victoria Faulkner as a secretary on 31 December 2020
07 Jan 2021 TM01 Termination of appointment of Allan John Victor Heggs as a director on 31 December 2020
07 Jan 2021 PSC04 Change of details for Mr Aaron Faulkner as a person with significant control on 31 December 2020
07 Jan 2021 PSC07 Cessation of Allan John Victor Heggs as a person with significant control on 31 December 2020
15 Dec 2020 AA Micro company accounts made up to 30 April 2020
07 Oct 2020 TM01 Termination of appointment of Prasanna Narayana Shetty as a director on 30 April 2020
25 Mar 2020 PSC01 Notification of Aaron Faulkner as a person with significant control on 1 March 2019
25 Mar 2020 PSC01 Notification of Allan John Victor Heggs as a person with significant control on 1 March 2019
27 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
27 Feb 2020 PSC07 Cessation of Allan John Victor Heggs as a person with significant control on 1 March 2019
27 Feb 2020 AP01 Appointment of Mr Aaron Faulkner as a director on 1 March 2019
20 Jan 2020 AA Micro company accounts made up to 30 April 2019
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
08 Jan 2019 AA Micro company accounts made up to 30 April 2018
07 Jan 2019 TM01 Termination of appointment of Paul Michael Dobson as a director on 20 April 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates