Advanced company searchLink opens in new window

MORTGAGE STYLE LTD

Company number 05743648

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)
20 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Oct 2023 MR01 Registration of charge 057436480001, created on 26 September 2023
07 Jun 2023 PSC07 Cessation of Marcus Robinson as a person with significant control on 7 June 2023
07 Jun 2023 PSC02 Notification of Brunel Group Limited as a person with significant control on 7 June 2023
17 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
17 Apr 2023 SH08 Change of share class name or designation
29 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jun 2020 MA Memorandum and Articles of Association
29 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to directors authority 01/04/2020
  • RES14 ‐ Sum of £99 be capitalised/bonus issue of 100 shares 01/04/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 100
28 Apr 2020 SH08 Change of share class name or designation
18 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
18 Mar 2019 CH03 Secretary's details changed for Ms Caroline Jane Robinson on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Mr Marcus Robinson on 18 March 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
29 Mar 2018 CH01 Director's details changed for Mr Marcus Robinson on 15 March 2018