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)
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
  • GBP 71.12
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
  • RES13 ‐ That the 100 issued share of £1.00 be sub-divided into 10,000 ordinary shares of £0.01 each. That the nominal value of the ordinary shares shall be £0.01 per share. 04/05/2017
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100