Advanced company searchLink opens in new window

MAINLY MORTGAGES LIMITED

Company number 11085103

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)
03 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
28 Nov 2023 AA01 Current accounting period extended from 30 November 2023 to 31 March 2024
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
05 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
13 Apr 2022 AD01 Registered office address changed from Edison Business Centre Unit 3, 52 Edison Road Rabans Lane Industrial Area Aylesbury HP19 8TE England to Regent House Business Centre Regent House Business Centre 13-15 George Street Aylesbury HP20 2HU on 13 April 2022
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
23 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
28 Apr 2020 CH01 Director's details changed for Mr Malcolm Valentine Anthony Wright on 28 April 2020
28 Apr 2020 PSC04 Change of details for Mr Malcolm Valentine Anthony Wright as a person with significant control on 3 February 2020
02 Apr 2020 AD01 Registered office address changed from 52 Unit 3 the Edison Business Centre 52 Edison Road Aylesbury HP19 8TE England to Edison Business Centre Unit 3, 52 Edison Road Rabans Lane Industrial Area Aylesbury HP19 8TE on 2 April 2020
21 Feb 2020 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 52 Unit 3 the Edison Business Centre 52 Edison Road Aylesbury HP19 8TE on 21 February 2020
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
05 Nov 2019 AD01 Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE to 7 Bell Yard London WC2A 2JR on 5 November 2019
06 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
12 Oct 2018 CH01 Director's details changed for Mr Malcolm Valentine Anthony Wright on 4 October 2018
11 Oct 2018 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 11 October 2018
28 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-28
  • GBP 1