Advanced company searchLink opens in new window

DIRECT MORTGAGE CENTRE LIMITED

Company number 04216598

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)
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
23 Apr 2018 AP01 Appointment of Mrs Jayne Anne Harris as a director on 23 April 2018
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 AD03 Register(s) moved to registered inspection location 33 Fielding Drive Larkfield Aylesford ME20 6TY
26 Sep 2017 AD01 Registered office address changed from 1st Floor Ghl House 12-14 Albion Place Maidstone Kent ME14 5DZ to 33 Fielding Drive Larkfield Aylesford ME20 6TY on 26 September 2017
26 Sep 2017 AD02 Register inspection address has been changed from 33 Fielding Drive Larkfield Aylesford ME20 6TY England to 33 Fielding Drive Larkfield Aylesford ME20 6TY
26 Sep 2017 AD02 Register inspection address has been changed to 33 Fielding Drive Larkfield Aylesford ME20 6TY
02 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
24 May 2017 CH01 Director's details changed for Mr Richard Clive Harris on 22 December 2016
23 May 2017 CH01 Director's details changed for Mr Richard Clive Harris on 22 December 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,000
03 Jun 2016 CH01 Director's details changed for Mr Richard Clive Harris on 1 October 2015
03 Jun 2016 CH01 Director's details changed for Mr Adam Simon Makewell on 1 July 2015
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,000
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Richard Clive Harris
15 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2,000
15 May 2014 CH01 Director's details changed for Mr Richard Harris on 17 February 2014
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AP01 Appointment of Mr Richard Harris as a director on 30 July 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 20/08/2014
17 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012