- Company Overview for ANDY HALL MORTGAGES LTD (09479295)
- Filing history for ANDY HALL MORTGAGES LTD (09479295)
- People for ANDY HALL MORTGAGES LTD (09479295)
- Charges for ANDY HALL MORTGAGES LTD (09479295)
- More for ANDY HALL MORTGAGES LTD (09479295)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | MR01 | Registration of charge 094792950001, created on 7 May 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
12 Mar 2018 | PSC01 | Notification of Claire Louise Hall as a person with significant control on 1 September 2017 | |
12 Mar 2018 | PSC04 | Change of details for Mr Andrew William Hall as a person with significant control on 1 September 2017 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Andrew William Hall on 1 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mrs Claire Louise Hall as a director on 1 September 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from 19 Manor Fields Rotherham South Yorkshire S61 1PL England to 44 Cygnet Drive Mexborough S64 0FG on 12 March 2018 | |
17 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|