Advanced company searchLink opens in new window

CONFEDERATION MORTGAGE SERVICES LIMITED

Company number 01827371

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)
18 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
12 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 04/04/14
26 Feb 2014 AD01 Registered office address changed from Nationwide House Pipers Way Swindon Wiltshire SN38 1NW on 26 February 2014
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
10 Dec 2013 AA Audit exemption subsidiary accounts made up to 31 March 2013
10 Dec 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
10 Dec 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
10 Dec 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
20 Mar 2013 SH19 Statement of capital on 20 March 2013
  • GBP 1
20 Mar 2013 CAP-SS Solvency statement dated 19/03/13
20 Mar 2013 SH20 Statement by directors
20 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cap red reserve reduced 19/03/2013
01 Feb 2013 TM01 Termination of appointment of Matthew Wyles as a director
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
16 Oct 2012 AA Full accounts made up to 31 March 2012
22 Mar 2012 CH01 Director's details changed for Mark Martin Rennison on 22 March 2012
08 Feb 2012 CH01 Director's details changed for Richard Stewart Napier on 20 January 2012
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Oct 2011 AA Full accounts made up to 31 March 2011
05 Oct 2011 AP01 Appointment of Richard Stewart Napier as a director
05 Oct 2011 TM01 Termination of appointment of Andrew Mcqueen as a director
05 Apr 2011 AP03 Appointment of Jason David Lindsey as a secretary
05 Apr 2011 TM02 Termination of appointment of Julyan Paul as a secretary
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
22 Dec 2010 AP03 Appointment of Julyan Paul as a secretary