THE MORTGAGE FINANCE STORE LIMITED
Company number SC245264
- Company Overview for THE MORTGAGE FINANCE STORE LIMITED (SC245264)
- Filing history for THE MORTGAGE FINANCE STORE LIMITED (SC245264)
- People for THE MORTGAGE FINANCE STORE LIMITED (SC245264)
- Charges for THE MORTGAGE FINANCE STORE LIMITED (SC245264)
- More for THE MORTGAGE FINANCE STORE LIMITED (SC245264)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Oct 2023 | MR01 | Registration of charge SC2452640002, created on 27 October 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
25 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Michael Gerard Quinn as a director on 13 September 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
03 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Michael Connelly as a director on 6 July 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr Michael Gerard Quinn as a director on 21 June 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr Michael Connelly on 15 June 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr James Rice on 14 June 2021 | |
19 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
13 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
13 Mar 2020 | TM01 | Termination of appointment of James Mark Boyle as a director on 1 April 2019 | |
10 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Rahim Razak as a director on 18 May 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|