- Company Overview for THE MORTGAGE BRIGADE LIMITED (11408795)
- Filing history for THE MORTGAGE BRIGADE LIMITED (11408795)
- People for THE MORTGAGE BRIGADE LIMITED (11408795)
- More for THE MORTGAGE BRIGADE LIMITED (11408795)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from The Mortgage Brigade Suite 214 52a Windsor Street Uxbridge UB8 1AB England to Brook Cottage Highworth Road South Marston Swindon SN3 4SF on 22 August 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
11 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
21 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
17 Feb 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mr Mohammed Kazim Hashim as a person with significant control on 23 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
13 Mar 2020 | CH01 | Director's details changed for Mr Mohammed Kazim Hashim on 13 March 2020 | |
09 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
04 Mar 2020 | AD01 | Registered office address changed from 52a Suite 214 52a Windsor Street Uxbridge Middlesex UB8 1AB England to The Mortgage Brigade Suite 214 52a Windsor Street Uxbridge UB8 1AB on 4 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from The Mortgage Brigade Suite 214 52a Windsor Street Uxbridge UB8 1AB England to 52a Suite 214 52a Windsor Street Uxbridge Middlesex UB8 1AB on 3 March 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from The Mortgage Brigade the Charter Building Charter Place Uxbridge UB8 1JG England to The Mortgage Brigade Suite 214 52a Windsor Street Uxbridge UB8 1AB on 2 March 2020 | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
04 Sep 2019 | AD01 | Registered office address changed from 61 the Harebreaks Watford WD24 6NE England to The Mortgage Brigade the Charter Building Charter Place Uxbridge UB8 1JG on 4 September 2019 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-11
|