Advanced company searchLink opens in new window

PRECISE MORTGAGE HOLDINGS 2014-1 LIMITED

Company number 09033071

Filter by category

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2021 DS01 Application to strike the company off the register
06 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
15 Jun 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 15 June 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
04 Jul 2019 AA Accounts for a small company made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
01 Aug 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
01 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
14 Jun 2018 AA Accounts for a small company made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
16 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
06 Apr 2017 AA Full accounts made up to 31 December 2016
13 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
13 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
13 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
31 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
10 May 2016 AA Full accounts made up to 31 December 2015
05 Jun 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
19 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
09 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)