Advanced company searchLink opens in new window

MORTGAGE EXPRESS

Company number 02405490

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)
29 Jul 2019 AA Full accounts made up to 31 March 2019
11 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 29/01/2019
18 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
01 Aug 2018 AA Full accounts made up to 31 March 2018
09 Apr 2018 PSC02 Notification of Uk Government Investments Limited as a person with significant control on 31 March 2018
09 Apr 2018 PSC07 Cessation of Uk Financial Investments Limited as a person with significant control on 31 March 2018
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
03 Aug 2017 AA Full accounts made up to 31 March 2017
20 Feb 2017 CH01 Director's details changed for Mr Martin Andrew Scott on 2 February 2017
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 March 2016
30 Jun 2016 CH01 Director's details changed for Mr Ian John Hares on 25 November 2013
13 Jun 2016 AP01 Appointment of Mr Martin Andrew Scott as a director on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Richard Lee Banks as a director on 5 June 2016
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,004,250
31 Jul 2015 AA Full accounts made up to 31 March 2015
23 Jan 2015 MA Memorandum and Articles of Association
23 Jan 2015 SH10 Particulars of variation of rights attached to shares
23 Jan 2015 SH08 Change of share class name or designation
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate shares 18/12/2014
21 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100,004,250
21 Aug 2014 AA Full accounts made up to 31 March 2014
07 Jul 2014 AP03 Appointment of Mrs Claire Louise Craigie as a secretary
07 Jul 2014 TM02 Termination of appointment of John Gornall as a secretary
02 Dec 2013 AP01 Appointment of Mr Ian John Hares as a director