Advanced company searchLink opens in new window

MORTGAGE BUSINESS FINANCIAL ADVISERS LTD

Company number 09532619

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)
16 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
09 Apr 2024 PSC04 Change of details for Mr David Ian Oastler as a person with significant control on 7 December 2023
09 Apr 2024 PSC04 Change of details for Mr Mark George Reeve as a person with significant control on 7 December 2023
09 Apr 2024 PSC04 Change of details for Mr Nigel Exley Coyne as a person with significant control on 7 December 2023
09 Apr 2024 CH01 Director's details changed for Mr David Ian Oastler on 7 December 2023
09 Apr 2024 CH01 Director's details changed for Mr Mark George Reeve on 7 December 2023
09 Apr 2024 CH01 Director's details changed for Mr Nigel Exley Coyne on 7 December 2023
23 Jan 2024 AD01 Registered office address changed from Suite 3, Steeple House 1st Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd, Suite 3, Steeple House 1st Floor Church Lane Chelmsford Essex CM1 1NH on 23 January 2024
18 Jan 2024 AD01 Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3, Steeple House 1st Floor Church Lane Chelmsford Essex CM1 1NH on 18 January 2024
17 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
18 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
13 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
14 Sep 2021 MR01 Registration of charge 095326190002, created on 10 September 2021
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
14 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Nov 2019 MR01 Registration of charge 095326190001, created on 30 October 2019
10 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
11 Sep 2018 PSC04 Change of details for Mr David Ian Oastler as a person with significant control on 15 August 2018
11 Sep 2018 PSC04 Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018
11 Sep 2018 CH01 Director's details changed for Mr David Ian Oastler on 1 August 2018