- Company Overview for MORTGAGE WISE LTD. (09329060)
- Filing history for MORTGAGE WISE LTD. (09329060)
- People for MORTGAGE WISE LTD. (09329060)
- Charges for MORTGAGE WISE LTD. (09329060)
- More for MORTGAGE WISE LTD. (09329060)
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 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 25 November 2020
|
|
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 25 November 2020
|
|
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 25 November 2020
|
|
18 Mar 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
18 Mar 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 January 2020 | |
28 Feb 2020 | AP01 | Appointment of Mr Paul William Magor as a director on 27 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
04 Mar 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
21 Jul 2018 | MR01 | Registration of charge 093290600001, created on 10 July 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from 7 Parliament Close Stroud GL5 1DQ England to C/O Grosvenor House Practice Avening, Priory Park London Road Tetbury Gloucestershire GL8 8HZ on 1 February 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
11 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Jul 2017 | PSC01 | Notification of Helen Edmunds as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC04 | Change of details for Mr Sean Richard Eberhardt as a person with significant control on 6 April 2016 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
07 Nov 2016 | AD01 | Registered office address changed from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to 7 Parliament Close Stroud GL5 1DQ on 7 November 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
23 Mar 2015 | TM01 | Termination of appointment of Paul William Magor as a director on 20 March 2015 | |
18 Feb 2015 | AD01 | Registered office address changed from 7 Parliament Close Stroud Gloucestershire GL5 1DQ England to The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW on 18 February 2015 | |
15 Jan 2015 | CERTNM |
Company name changed the mortgage broker (bristol) LTD.\certificate issued on 15/01/15
|
|
26 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-26
|