Advanced company searchLink opens in new window

MORTGAGE CUBE LTD

Company number 11242709

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
14 Jun 2023 AD01 Registered office address changed from Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England to Iaw Accountancy New Road Brixham Devon TQ5 8LZ on 14 June 2023
20 Jan 2023 CH01 Director's details changed for Mr Alexander David Bayliss on 12 December 2022
20 Jan 2023 PSC04 Change of details for Mr Alexander David Bayliss as a person with significant control on 12 December 2022
20 Jan 2023 CH01 Director's details changed for Mrs Laura Jayne Earl-Bayliss on 12 December 2022
13 Jan 2023 AD01 Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 13 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 CERTNM Company name changed ab mortgages LTD\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-22
04 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
03 Aug 2021 AP01 Appointment of Mrs Laura Jayne Earl-Bayliss as a director on 6 April 2021
25 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jun 2021 SH08 Change of share class name or designation
06 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 PSC04 Change of details for Mr Alexander David Bayliss as a person with significant control on 31 October 2020
26 Nov 2020 CH01 Director's details changed for Mr Alexander David Bayliss on 31 October 2020
13 Nov 2020 AD01 Registered office address changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England to 7a Dartmouth Road Paignton Devon TQ4 5AA on 13 November 2020
24 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
08 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-08
  • GBP 100