Advanced company searchLink opens in new window

THE OFFICIAL MORTGAGE COMPANY LTD

Company number 09614654

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)
01 Mar 2024 AAMD Amended total exemption full accounts made up to 31 May 2023
21 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
07 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
31 Jan 2022 AAMD Amended total exemption full accounts made up to 31 May 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
08 Feb 2021 AAMD Amended total exemption full accounts made up to 31 May 2020
29 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
15 Jul 2020 CH01 Director's details changed for Mr Thomas Edward Guest on 1 June 2020
08 Jul 2020 AD01 Registered office address changed from Brunswick House 86-88 Carholme Road Lincoln Lincolnshire LN1 1SP England to 5 Amelia Court Retford DN22 7HJ on 8 July 2020
08 Jul 2020 AP03 Appointment of Sian Kathryn Guest as a secretary on 6 July 2020
29 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
16 Dec 2019 PSC04 Change of details for Mr Thomas Edward Guest as a person with significant control on 11 December 2019
16 Dec 2019 PSC07 Cessation of Dean Spencer Williams as a person with significant control on 11 December 2019
16 Dec 2019 TM01 Termination of appointment of Dean Spencer Williams as a director on 11 December 2019
15 Jul 2019 AA Micro company accounts made up to 31 May 2019
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
23 Jul 2018 AA Micro company accounts made up to 31 May 2018
09 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with updates
09 Feb 2018 AA Micro company accounts made up to 31 May 2017
29 Nov 2017 PSC04 Change of details for Mr Dean Spencer Williams as a person with significant control on 25 October 2017
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 140