Advanced company searchLink opens in new window

THE MORTGAGE FINANCE STORE LIMITED

Company number SC245264

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)
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
  • GBP 1,000