- Company Overview for FTA MORTGAGES LIMITED (10312488)
- Filing history for FTA MORTGAGES LIMITED (10312488)
- People for FTA MORTGAGES LIMITED (10312488)
- More for FTA MORTGAGES LIMITED (10312488)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Mar 2021 | AD01 | Registered office address changed from 38 Riverside Drive Staines-upon-Thames TW18 3JN England to Wren Cottage Hillbury Road Alderholt Fordingbridge SP6 3BH on 9 March 2021 | |
06 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
31 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
31 Jan 2020 | PSC04 | Change of details for Mrs Julie Ann Hawkins as a person with significant control on 31 August 2019 | |
31 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 August 2019
|
|
05 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
08 Jun 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
28 Oct 2016 | AD01 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth BH2 5QJ England to 38 Riverside Drive Staines-upon-Thames TW18 3JN on 28 October 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from Ebenezer House 2nd Floor 45 High Street Wimborne Dorset BH2 5QJ United Kingdom to Ebenezer House 5a Poole Road Bournemouth BH2 5QJ on 1 September 2016 | |
04 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-04
|