Advanced company searchLink opens in new window

MORTGAGE SIMPLE LIMITED

Company number 11598451

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)
14 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
31 Aug 2023 AD01 Registered office address changed from Turnpike House London Road Leigh-on-Sea Essex SS9 2UA England to 1096 London Road Leigh-on-Sea Essex SS9 2AJ on 31 August 2023
08 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
17 Oct 2022 CH01 Director's details changed for Mr Michael Thomas Bowdidge on 17 October 2022
17 Oct 2022 PSC04 Change of details for Mr Michael Thomas Bowdidge as a person with significant control on 1 September 2022
21 Jul 2022 TM01 Termination of appointment of Penelope Jane Bowdidge as a director on 1 April 2022
03 May 2022 AA Total exemption full accounts made up to 31 March 2022
20 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
20 Oct 2021 AD01 Registered office address changed from 11 Nicholson Grove Wickford SS12 9PL United Kingdom to Turnpike House London Road Leigh-on-Sea Essex SS9 2UA on 20 October 2021
15 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
01 Jul 2020 AA Micro company accounts made up to 31 March 2020
26 May 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 10
04 Nov 2019 SH08 Change of share class name or designation
04 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
23 Oct 2019 PSC04 Change of details for Mr Michael Thomas Bowdidge as a person with significant control on 1 October 2018
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 10
03 Jul 2019 PSC07 Cessation of Penelope Jane Bowdidge as a person with significant control on 3 July 2019
01 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted