- Company Overview for FIND A MORTGAGE ONLINE LTD (08662127)
- Filing history for FIND A MORTGAGE ONLINE LTD (08662127)
- People for FIND A MORTGAGE ONLINE LTD (08662127)
- Charges for FIND A MORTGAGE ONLINE LTD (08662127)
- More for FIND A MORTGAGE ONLINE LTD (08662127)
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) |
---|---|---|---|
29 Aug 2017 | TM01 | Termination of appointment of Wizard Finance Ltd as a director on 8 June 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr Matthew Edward Cassar as a director on 8 June 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from Lathkill House Rtc Business Park London Road Derby DE24 8UP to Unit 2a Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR on 14 August 2017 | |
05 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 26 May 2017
|
|
15 Jun 2017 | SH02 | Sub-division of shares on 4 May 2017 | |
09 Jun 2017 | SH02 | Sub-division of shares on 4 May 2017 | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | MR01 | Registration of charge 086621270001, created on 27 February 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Alan Shaw as a director on 14 July 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Mortgage Integrity Limited as a director on 14 July 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | CH01 | Director's details changed for Peter John Mugleston on 1 June 2014 | |
16 Sep 2014 | CH01 | Director's details changed for David Anthony Bird on 31 May 2014 | |
23 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-23
|