- Company Overview for DIRECT MORTGAGE CENTRE LIMITED (04216598)
- Filing history for DIRECT MORTGAGE CENTRE LIMITED (04216598)
- People for DIRECT MORTGAGE CENTRE LIMITED (04216598)
- Charges for DIRECT MORTGAGE CENTRE LIMITED (04216598)
- Registers for DIRECT MORTGAGE CENTRE LIMITED (04216598)
- More for DIRECT MORTGAGE CENTRE LIMITED (04216598)
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
|
|
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
|
|
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
|
|
15 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
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
|
|
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 |