Advanced company searchLink opens in new window

MORTGAGE TALK LTD.

Company number 03571948

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)
11 Nov 2015 AP01 Appointment of Mrs Lucy Claire Tilley as a director on 10 November 2015
11 Nov 2015 TM01 Termination of appointment of Paul James Robinson as a director on 10 November 2015
11 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 450,100
08 Jun 2015 AA Full accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 450,100
16 Oct 2014 TM01 Termination of appointment of Peter William James Birch as a director on 10 October 2014
19 Sep 2014 MR04 Satisfaction of charge 2 in full
19 Sep 2014 MR04 Satisfaction of charge 1 in full
10 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 450,100
10 Jul 2014 TM01 Termination of appointment of Simon Frankish as a director
11 Jun 2014 AA Accounts for a small company made up to 31 December 2013
20 Aug 2013 AA Accounts for a small company made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
20 Dec 2012 AP01 Appointment of Mr Paul James Robinson as a director
20 Dec 2012 AP01 Appointment of Mr David Robert Preece as a director
20 Dec 2012 AP01 Appointment of Mr Peter Christopher Steven Brodnicki as a director
06 Nov 2012 AA Accounts for a small company made up to 31 December 2011
05 Sep 2012 TM01 Termination of appointment of John Hassall as a director
02 Jul 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
02 Jul 2012 AP03 Appointment of Paul Robinson as a secretary
29 Jun 2012 TM02 Termination of appointment of James Giddings as a secretary
29 Jun 2012 TM01 Termination of appointment of John Gillies as a director
25 May 2012 AD01 Registered office address changed from Moor Park House Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 25 May 2012
10 Nov 2011 AAMD Amended full accounts made up to 30 November 2010
23 Aug 2011 AA Accounts for a small company made up to 30 November 2010