- Company Overview for DUCK EGG MORTGAGES LTD (10054991)
- Filing history for DUCK EGG MORTGAGES LTD (10054991)
- People for DUCK EGG MORTGAGES LTD (10054991)
- More for DUCK EGG MORTGAGES LTD (10054991)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from 1a Lutterworth Road Blaby Leicester Leicestershire LE8 4DW United Kingdom to 22 Cross Street Enderby Leicester LE19 4NJ on 8 June 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
06 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Aug 2022 | PSC05 | Change of details for Taylstone Limited as a person with significant control on 6 July 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Anna Marie Warwick as a director on 6 July 2022 | |
08 Aug 2022 | PSC07 | Cessation of Anna Marie Warwick as a person with significant control on 6 July 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
23 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Aug 2020 | PSC07 | Cessation of Robert Johnstone Taylor as a person with significant control on 18 August 2020 | |
21 Aug 2020 | PSC02 | Notification of Taylstone Limited as a person with significant control on 18 August 2020 | |
21 Aug 2020 | PSC07 | Cessation of Sara Antoinette Quatermass as a person with significant control on 18 August 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
23 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
13 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 May 2018 | AD01 | Registered office address changed from 5 Franklin Way Whetstone Leicester LE8 6QY England to 1a Lutterworth Road Blaby Leicester Leicestershire LE8 4DW on 23 May 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
28 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
18 Jul 2016 | AP01 | Appointment of Anna Marie Warwick as a director on 15 July 2016 | |
10 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-10
|