Advanced company searchLink opens in new window

FIND A MORTGAGE ONLINE LTD

Company number 08662127

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)
15 Jun 2020 CH01 Director's details changed for Mr Peter John Mugleston on 15 June 2020
15 Jun 2020 PSC04 Change of details for David Anthony Bird as a person with significant control on 15 June 2020
15 Jun 2020 AD01 Registered office address changed from Unit 2a Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR United Kingdom to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 15 June 2020
22 May 2020 AA Total exemption full accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
21 Jun 2019 MR04 Satisfaction of charge 086621270001 in full
04 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
24 May 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 77.21
23 May 2019 MR01 Registration of charge 086621270002, created on 23 May 2019
25 Apr 2019 SH06 Cancellation of shares. Statement of capital on 28 February 2019
  • GBP 67.56
10 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2019 SH03 Purchase of own shares.
08 Mar 2019 TM01 Termination of appointment of Alan Shaw as a director on 28 February 2019
08 Mar 2019 TM01 Termination of appointment of Matthew Edward Cassar as a director on 28 February 2019
03 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with updates
23 Aug 2018 PSC04 Change of details for David Anthony Bird as a person with significant control on 10 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Alan Shaw on 21 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Peter John Mugleston on 21 August 2018
19 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 23/08/2017
13 Jun 2018 SH06 Cancellation of shares. Statement of capital on 23 April 2018
  • GBP 71.12
13 Jun 2018 SH03 Purchase of own shares.
09 May 2018 AA Total exemption full accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 19/06/2018.
29 Aug 2017 PSC07 Cessation of Wizard Finance Ltd as a person with significant control on 8 June 2017