Advanced company searchLink opens in new window

INTERMEDIARY MORTGAGE LENDERS ASSOCIATION

Company number 02264559

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)
13 Jan 2024 AP01 Appointment of Miss Nicola Jayne Goldie as a director on 23 November 2023
21 Dec 2023 AA Micro company accounts made up to 30 June 2023
16 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
21 Sep 2023 AP01 Appointment of Mr Andrew Dean as a director on 14 September 2023
21 Sep 2023 AP01 Appointment of Mrs Carolyn Thornley-Yates as a director on 14 September 2023
21 Sep 2023 AP01 Appointment of Mr Richard Nathan Beardshaw as a director on 14 September 2023
21 Sep 2023 AP01 Appointment of Ms Louisa Sedgwick as a director on 14 September 2023
21 Sep 2023 TM01 Termination of appointment of Philip Martin Rickards as a director on 14 September 2023
21 Sep 2023 TM01 Termination of appointment of Kevin Peter Purvey as a director on 14 September 2023
21 Sep 2023 TM01 Termination of appointment of Adrian Moloney as a director on 14 September 2023
30 Jan 2023 AD01 Registered office address changed from The Old Rectory Church Lane Thornby Northampton NN6 8SN England to The Smithy Sutton Lane Dingley Market Harborough LE16 8HL on 30 January 2023
11 Jan 2023 AA Micro company accounts made up to 30 June 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
23 Dec 2021 TM01 Termination of appointment of Louisa Jayne Sedgwick as a director on 31 March 2021
13 Dec 2021 AA Micro company accounts made up to 30 June 2021
04 Feb 2021 AA Micro company accounts made up to 30 June 2020
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
04 Jan 2021 AP01 Appointment of Mr Adrian Moloney as a director on 28 November 2019
05 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
18 Dec 2019 AA Micro company accounts made up to 30 June 2019
20 Aug 2019 AD01 Registered office address changed from 5th Floor 1 Angel Court London EC2R 7HJ England to The Old Rectory Church Lane Thornby Northampton NN6 8SN on 20 August 2019
19 Aug 2019 TM02 Termination of appointment of Glenn Charles Ellis as a secretary on 30 June 2019
19 Aug 2019 AP03 Appointment of Mr Philip Ronald Lickfold as a secretary on 1 July 2019
27 Mar 2019 AA Micro company accounts made up to 30 June 2018