- Company Overview for MORTGAGE CUBE LTD (11242709)
- Filing history for MORTGAGE CUBE LTD (11242709)
- People for MORTGAGE CUBE LTD (11242709)
- More for MORTGAGE CUBE LTD (11242709)
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
|
|
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
|
|
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
Statement of capital on 2018-03-08
|