MORTGAGE AND FINANCE ARENA LIMITED
Company number 09490530
- Company Overview for MORTGAGE AND FINANCE ARENA LIMITED (09490530)
- Filing history for MORTGAGE AND FINANCE ARENA LIMITED (09490530)
- People for MORTGAGE AND FINANCE ARENA LIMITED (09490530)
- More for MORTGAGE AND FINANCE ARENA LIMITED (09490530)
| 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) |
|---|---|---|---|
| 31 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 27 Mar 2025 | CS01 | Confirmation statement made on 14 March 2025 with no updates | |
| 31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 10 Dec 2024 | AD01 | Registered office address changed from 16a Enterprise Business Park Prime Parkway Derby DE1 3QB England to 12 Melbourne Business Court Pride Park Derby DE24 8LZ on 10 December 2024 | |
| 17 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
| 22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 21 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
| 31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 30 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
| 30 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
| 26 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 22 May 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
| 27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 29 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
| 31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 20 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
| 20 Apr 2018 | AD01 | Registered office address changed from St Helen's House King Street Derby DE1 3EE England to 16a Enterprise Business Park Prime Parkway Derby DE1 3QB on 20 April 2018 | |
| 28 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
| 14 Aug 2017 | PSC04 | Change of details for Mrs Suzanne Penelope Bradshaw as a person with significant control on 10 August 2017 | |
| 14 Aug 2017 | PSC07 | Cessation of Shh 101 Llp as a person with significant control on 10 August 2017 | |
| 11 Aug 2017 | CH01 | Director's details changed for Mrs Suzanne Penelope Bradshaw on 10 August 2017 | |
| 11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
| 24 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
| 06 Jan 2017 | AA | Full accounts made up to 31 March 2016 |