Total Documents | 95 |
---|
Total Pages | 301 |
---|
2 March 2021 | Confirmation statement made on 30 January 2021 with no updates |
---|---|
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates |
2 October 2018 | Termination of appointment of Lucian Frank Erich Pollington as a secretary on 25 May 2018 |
2 October 2018 | Termination of appointment of Lucian Frank Erich Pollington as a director on 25 May 2018 |
22 June 2018 | Accounts for a dormant company made up to 31 December 2017 |
28 February 2018 | Confirmation statement made on 30 January 2018 with updates |
23 October 2017 | Accounts for a dormant company made up to 31 December 2016 |
23 October 2017 | Accounts for a dormant company made up to 31 December 2016 |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
30 January 2015 | Director's details changed for Mr Paul Alick Smith on 30 January 2015 |
30 January 2015 | Director's details changed for Mr Paul Alick Smith on 30 January 2015 |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
10 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
28 January 2014 | Company name changed just mortgages direct LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Company name changed just mortgages direct LIMITED\certificate issued on 28/01/14
|
15 November 2013 | Change of name notice |
15 November 2013 | Change of name notice |
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
27 March 2012 | Director's details changed for Mr Paul Alick Smith on 26 March 2012 |
27 March 2012 | Director's details changed for Mr Paul Alick Smith on 26 March 2012 |
20 March 2012 | Compulsory strike-off action has been discontinued |
20 March 2012 | Compulsory strike-off action has been discontinued |
19 March 2012 | Annual return made up to 16 November 2011 with a full list of shareholders |
19 March 2012 | Annual return made up to 16 November 2011 with a full list of shareholders |
13 March 2012 | First Gazette notice for compulsory strike-off |
13 March 2012 | First Gazette notice for compulsory strike-off |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 |
7 July 2010 | Director's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010 |
7 July 2010 | Registered office address changed from Wellington House, Butt Road Colchester Essex CO3 3DA on 7 July 2010 |
7 July 2010 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010 |
7 July 2010 | Director's details changed for Mr Paul Alick Smith on 7 July 2010 |
7 July 2010 | Director's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010 |
7 July 2010 | Director's details changed for Mr Paul Alick Smith on 7 July 2010 |
7 July 2010 | Director's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010 |
7 July 2010 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010 |
7 July 2010 | Registered office address changed from Wellington House, Butt Road Colchester Essex CO3 3DA on 7 July 2010 |
7 July 2010 | Director's details changed for Mr Paul Alick Smith on 7 July 2010 |
7 July 2010 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010 |
7 July 2010 | Registered office address changed from Wellington House, Butt Road Colchester Essex CO3 3DA on 7 July 2010 |
19 January 2010 | Director's details changed for Paul Alick Smith on 19 January 2010 |
19 January 2010 | Director's details changed for Paul Alick Smith on 19 January 2010 |
14 January 2010 | Director's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010 |
14 January 2010 | Director's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010 |
13 January 2010 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010 |
13 January 2010 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010 |
26 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders |
26 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
10 December 2008 | Return made up to 16/11/08; full list of members |
10 December 2008 | Return made up to 16/11/08; full list of members |
3 October 2008 | Director's change of particulars / paul smith / 24/05/2008 |
3 October 2008 | Director's change of particulars / paul smith / 24/05/2008 |
28 November 2007 | New director appointed |
28 November 2007 | Director resigned |
28 November 2007 | Director resigned |
28 November 2007 | Secretary resigned |
28 November 2007 | Secretary resigned |
28 November 2007 | New secretary appointed;new director appointed |
28 November 2007 | New secretary appointed;new director appointed |
28 November 2007 | Company name changed poll (021) LIMITED\certificate issued on 28/11/07 |
28 November 2007 | Company name changed poll (021) LIMITED\certificate issued on 28/11/07 |
28 November 2007 | New director appointed |
26 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 |
26 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 |
16 November 2007 | Incorporation |
16 November 2007 | Incorporation |