Advanced company searchLink opens in new window

MORTGAGEHUNTERS LIMITED

Company number 05982175

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)
13 May 2024 PSC04 Change of details for Mr Wayne Patrick Coughlan as a person with significant control on 13 May 2024
13 May 2024 CH01 Director's details changed for Mr Wayne Patrick Coughlan on 13 May 2024
31 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
02 Aug 2023 AD01 Registered office address changed from 44B High Street Stevenage SG1 3EF England to 34 High Street Stevenage SG1 3EF on 2 August 2023
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
14 Jul 2022 AA Micro company accounts made up to 31 October 2021
28 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 27 September 2021
27 Sep 2021 PSC02 Notification of Coughlan Enterprises Limited as a person with significant control on 17 August 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/09/2021.
27 Sep 2021 PSC07 Cessation of Neil Alistair Bates as a person with significant control on 17 August 2021
17 Aug 2021 TM01 Termination of appointment of Neil Alistair Bates as a director on 4 August 2021
17 Aug 2021 TM02 Termination of appointment of Neil Alistair Bates as a secretary on 4 August 2021
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
11 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
11 Feb 2019 AD02 Register inspection address has been changed to 44B High Street Stevenage SG1 3EF
11 Feb 2019 AD01 Registered office address changed from 89 Hayfield Stevenage Hertfordshire SG2 7JR to 44B High Street Stevenage SG1 3EF on 11 February 2019
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
24 Jul 2017 AA Micro company accounts made up to 31 October 2016
05 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates