Advanced company searchLink opens in new window

THE MORTGAGE FINANCE STORE LIMITED

Company number SC245264

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)
03 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AP01 Appointment of Mr Rahim Razak as a director on 1 February 2015
09 Sep 2015 AP01 Appointment of Mr James Mark Boyle as a director on 1 February 2015
13 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
10 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
24 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Sep 2013 TM02 Termination of appointment of Michelle Michael as a secretary
29 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
16 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
17 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mr James Rice on 1 October 2009
20 May 2010 CH01 Director's details changed for Michael Connelly on 1 October 2009
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Sep 2009 288b Appointment terminated director william young
23 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Mar 2009 363a Return made up to 07/03/09; full list of members
20 Nov 2008 363a Return made up to 07/03/08; full list of members
20 Nov 2008 288c Director's change of particulars / james rice / 01/06/2007