Download leads from Nexok and grow your business. Find out more

Add Mortgages Limited

Documents

Total Documents79
Total Pages219

Filing History

30 June 2023Micro company accounts made up to 30 June 2022
24 February 2023Confirmation statement made on 24 February 2023 with no updates
30 June 2022Micro company accounts made up to 30 June 2021
2 March 2022Confirmation statement made on 24 February 2022 with no updates
30 June 2021Micro company accounts made up to 30 June 2020
19 May 2021Confirmation statement made on 24 February 2021 with no updates
30 April 2020Micro company accounts made up to 30 June 2019
30 March 2020Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE to 18-24 Brighton Road South Croydon CR2 6AA on 30 March 2020
24 February 2020Appointment of Mrs Kay Cooper as a director on 7 February 2020
24 February 2020Notification of Kay Cooper as a person with significant control on 7 February 2020
24 February 2020Confirmation statement made on 24 February 2020 with updates
24 February 2020Cessation of Denis William Cooper as a person with significant control on 7 February 2020
24 February 2020Termination of appointment of Denis William Cooper as a director on 7 February 2020
8 January 2020Compulsory strike-off action has been discontinued
7 January 2020First Gazette notice for compulsory strike-off
6 January 2020Confirmation statement made on 14 October 2019 with no updates
28 October 2019Previous accounting period extended from 31 January 2019 to 30 June 2019
15 October 2018Confirmation statement made on 14 October 2018 with no updates
16 July 2018Micro company accounts made up to 31 January 2018
31 October 2017Micro company accounts made up to 31 January 2017
31 October 2017Micro company accounts made up to 31 January 2017
19 October 2017Confirmation statement made on 14 October 2017 with no updates
19 October 2017Confirmation statement made on 14 October 2017 with no updates
28 October 2016Accounts for a dormant company made up to 31 January 2016
28 October 2016Accounts for a dormant company made up to 31 January 2016
27 October 2016Confirmation statement made on 14 October 2016 with updates
27 October 2016Confirmation statement made on 14 October 2016 with updates
28 October 2015Accounts for a dormant company made up to 31 January 2015
28 October 2015Accounts for a dormant company made up to 31 January 2015
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
24 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
24 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
24 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
31 October 2014Accounts for a dormant company made up to 31 January 2014
31 October 2014Accounts for a dormant company made up to 31 January 2014
11 July 2014Director's details changed for Mr Denis William Cooper on 11 July 2014
11 July 2014Director's details changed for Mr Denis William Cooper on 11 July 2014
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
30 October 2013Accounts for a dormant company made up to 31 January 2013
30 October 2013Accounts for a dormant company made up to 31 January 2013
12 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
12 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
12 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
10 January 2013Secretary's details changed for Kay Cooper on 10 January 2013
10 January 2013Secretary's details changed for Kay Cooper on 10 January 2013
24 October 2012Accounts for a dormant company made up to 31 January 2012
24 October 2012Accounts for a dormant company made up to 31 January 2012
2 March 2012Annual return made up to 9 January 2012 with a full list of shareholders
2 March 2012Annual return made up to 9 January 2012 with a full list of shareholders
2 March 2012Annual return made up to 9 January 2012 with a full list of shareholders
17 October 2011Accounts for a dormant company made up to 31 January 2011
17 October 2011Accounts for a dormant company made up to 31 January 2011
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
5 October 2010Accounts for a dormant company made up to 31 January 2010
5 October 2010Accounts for a dormant company made up to 31 January 2010
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
31 October 2009Accounts for a dormant company made up to 31 January 2009
31 October 2009Accounts for a dormant company made up to 31 January 2009
10 February 2009Return made up to 09/01/09; full list of members
10 February 2009Return made up to 09/01/09; full list of members
19 June 2008Registered office changed on 19/06/2008 from 8-10 stamford hill london N16 6XZ
19 June 2008Director appointed denis william cooper
19 June 2008Appointment terminated director buyview LTD
19 June 2008Appointment terminated secretary aa company services LIMITED
19 June 2008Director appointed denis william cooper
19 June 2008Secretary appointed kay cooper
19 June 2008Secretary appointed kay cooper
19 June 2008Appointment terminated director buyview LTD
19 June 2008Appointment terminated secretary aa company services LIMITED
19 June 2008Registered office changed on 19/06/2008 from 8-10 stamford hill london N16 6XZ
9 January 2008Incorporation
9 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing