- Company Overview for FN MORTGAGES LIMITED (01989335)
- Filing history for FN MORTGAGES LIMITED (01989335)
- People for FN MORTGAGES LIMITED (01989335)
- Insolvency for FN MORTGAGES LIMITED (01989335)
- More for FN MORTGAGES LIMITED (01989335)
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 Dec 2012 | TM01 | Termination of appointment of Agnes Xavier-Phillips as a director | |
26 Nov 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 30 November 2012 | |
29 Oct 2012 | TM01 | Termination of appointment of Robert Garden as a director | |
29 Oct 2012 | TM01 | Termination of appointment of David Harvey as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Kellie Evans as a director | |
19 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
19 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2012 | AP01 | Appointment of Steven Mark Pickering as a director | |
15 Jun 2012 | TM01 | Termination of appointment of Clodagh Gunnigle as a director | |
02 May 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
09 Mar 2012 | AP01 | Appointment of Dr Kimon Celicourt Macris De Ridder as a director | |
09 Mar 2012 | AP01 | Appointment of Mrs Kellie Victoria Evans as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Ian Ferguson as a director | |
18 Oct 2011 | CH01 | Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 | |
14 Oct 2011 | TM01 | Termination of appointment of Alison Simmons as a director | |
13 Sep 2011 | CH01 | Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 | |
12 Aug 2011 | AP01 | Appointment of Mr Manuel Uria-Fernandez as a director | |
12 Aug 2011 | TM01 | Termination of appointment of Mandeep Johar as a director | |
03 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
01 Feb 2011 | AD01 | Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 1 February 2011 | |
25 Jan 2011 | AP01 | Appointment of Ms Alison Simmons as a director | |
05 Jan 2011 | CH01 | Director's details changed for Mr Duncan Gee Berry on 1 January 2011 | |
04 Jan 2011 | TM01 | Termination of appointment of Colin Shave as a director |