- Company Overview for JUST MORTGAGES LIMITED (06384205)
- Filing history for JUST MORTGAGES LIMITED (06384205)
- People for JUST MORTGAGES LIMITED (06384205)
- Charges for JUST MORTGAGES LIMITED (06384205)
- More for JUST MORTGAGES LIMITED (06384205)
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 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2017 | DS01 | Application to strike the company off the register | |
15 Sep 2017 | CH01 | Director's details changed for Phyllis Dawn Lawrenz on 13 September 2017 | |
15 Sep 2017 | PSC04 | Change of details for Phyllis Dawn Lawrenz as a person with significant control on 13 September 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
26 Aug 2016 | MR01 | Registration of charge 063842050001, created on 24 August 2016 | |
13 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
05 Apr 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 March 2012 | |
04 Nov 2011 | CERTNM |
Company name changed mother goose mortgages (edenbridge) LIMITED\certificate issued on 04/11/11
|
|
03 Nov 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
18 Jan 2011 | CERTNM |
Company name changed just mortgages LIMITED\certificate issued on 18/01/11
|
|
18 Jan 2011 | CONNOT | Change of name notice | |
14 Jan 2011 | TM01 | Termination of appointment of Rosemary Abbott as a director | |
14 Jan 2011 | TM02 | Termination of appointment of Rosemary Abbott as a secretary | |
18 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders |