Advanced company searchLink opens in new window

STANDARD MORTGAGES LIMITED

Company number 13340472

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)
09 May 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
19 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
16 Apr 2023 AD01 Registered office address changed from Apartment 5a Havelock Street Oldham OL8 1JR England to Bartle House Oxford Court Manchester M2 3WQ on 16 April 2023
15 Apr 2023 TM01 Termination of appointment of Rene Kozar as a director on 1 April 2022
15 Apr 2023 AP01 Appointment of Mr Saif Malik as a director on 1 April 2022
15 Apr 2023 PSC07 Cessation of Rene Kozar as a person with significant control on 28 March 2023
15 Apr 2023 PSC01 Notification of Saif Malik as a person with significant control on 28 March 2023
15 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
16 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2022 CS01 Confirmation statement made on 15 April 2022 with updates
10 Jun 2022 AP01 Appointment of Mr Rene Kozar as a director on 16 April 2021
10 Jun 2022 PSC01 Notification of Rene Kozar as a person with significant control on 16 April 2021
10 Jun 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Apartment 5a Havelock Street Oldham OL8 1JR on 10 June 2022
19 Apr 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 15 April 2022
19 Apr 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 15 April 2022
25 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 25 November 2021
25 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 25 November 2021
16 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted