Advanced company searchLink opens in new window

THE MORTGAGE BUSINESS PUBLIC LIMITED COMPANY

Company number 01997277

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)
05 Nov 2008 288c Director's change of particulars / nigel payne / 20/10/2008
04 Nov 2008 288a Director appointed ian gordon stewart
31 Oct 2008 288b Appointment terminated director philip jenks
27 Oct 2008 288c Director's change of particulars / paul baker / 14/10/2008
23 Sep 2008 288c Director's change of particulars / nigel stockton / 03/09/2008
13 May 2008 AA Full accounts made up to 31 December 2007
01 Feb 2008 363a Return made up to 01/02/08; full list of members
02 Nov 2007 288c Director's particulars changed
18 Jun 2007 AA Full accounts made up to 31 December 2006
08 May 2007 288c Director's particulars changed
19 Feb 2007 288a New director appointed
06 Feb 2007 363a Return made up to 01/02/07; full list of members
21 Nov 2006 288a New director appointed
17 Nov 2006 288b Director resigned
03 Nov 2006 287 Registered office changed on 03/11/06 from: bridge house, queens park road handbridge chester cheshire CH88 3AN
24 Oct 2006 287 Registered office changed on 24/10/06 from: thistle house city road chester CH88 3AN
02 Oct 2006 288c Secretary's particulars changed
21 Jul 2006 AA Full accounts made up to 31 December 2005
13 Jul 2006 288a New secretary appointed
12 Jul 2006 288b Director resigned
12 Jul 2006 288b Secretary resigned
06 Jun 2006 288a New director appointed
17 Feb 2006 288a New director appointed
  • ANNOTATION Other The address of Kevin Laroux wood, former director of the mortgage business PUBLIC LIMITED COMPANY, was partially-suppressed on 04/07/2019 under section 1088 of the Companies Act 2006
17 Feb 2006 363a Return made up to 01/02/06; full list of members
22 Dec 2005 288a New director appointed