MONEYQUEST MORTGAGE BROKERS LIMITED
Company number 06593055
- Company Overview for MONEYQUEST MORTGAGE BROKERS LIMITED (06593055)
- Filing history for MONEYQUEST MORTGAGE BROKERS LIMITED (06593055)
- People for MONEYQUEST MORTGAGE BROKERS LIMITED (06593055)
- Charges for MONEYQUEST MORTGAGE BROKERS LIMITED (06593055)
- More for MONEYQUEST MORTGAGE BROKERS LIMITED (06593055)
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) |
---|---|---|---|
07 May 2024 | CH01 | Director's details changed for Mr Robert Martin Clifford on 3 May 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
29 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
26 Sep 2023 | MR01 | Registration of charge 065930550005, created on 14 September 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Robert Martin Clifford on 1 July 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
18 Aug 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
15 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
15 Mar 2021 | CH01 | Director's details changed for Mr Martyn Lee Franklin on 4 January 2021 | |
16 Dec 2020 | MR01 | Registration of charge 065930550004, created on 4 December 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
05 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Martyn Lee Franklin as a director on 1 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Richard Peter Adams as a director on 1 August 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
02 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Nov 2018 | MR04 | Satisfaction of charge 065930550002 in full | |
16 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
24 Sep 2018 | MR01 | Registration of charge 065930550003, created on 14 September 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Robert Martin Clifford as a director on 1 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Tracey Ann Cole as a director on 30 June 2018 | |
02 May 2018 | TM02 | Termination of appointment of Cathy Staley as a secretary on 30 April 2018 |