Advanced company searchLink opens in new window

STANDARD DIRECT MORTGAGES LIMITED

Company number 12027953

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 Jan 2024 AP02 Appointment of Sterling Acceptances Limited as a director on 14 January 2024
12 Dec 2023 CH02 Director's details changed for Investcorp Uk Holdings Limited on 12 December 2023
12 Dec 2023 CH04 Secretary's details changed for Standard Corporate Nominees Ltd. on 12 December 2023
06 Nov 2023 CERTNM Company name changed investcorp direct mortgages LTD.\certificate issued on 06/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-04
07 Aug 2023 CERTNM Company name changed direct mortgages corporation LTD\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-05
29 Jul 2023 CH02 Director's details changed for Proactive Heritage (Uk) Partners Ltd on 29 July 2023
29 Jul 2023 CH04 Secretary's details changed for Proactive Corporate Nominees Ltd. on 29 July 2023
31 May 2023 CS01 Confirmation statement made on 29 May 2023 with updates
06 May 2023 AA Micro company accounts made up to 31 December 2022
27 Sep 2022 CH04 Secretary's details changed for Boardman Corporate Nominees Ltd. on 26 September 2022
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Sep 2022 TM01 Termination of appointment of Gladmax Group International Ltd as a director on 26 September 2022
16 Jun 2022 PSC08 Notification of a person with significant control statement
14 Jun 2022 CH02 Director's details changed for Heritage Private Assets L.P on 14 June 2022
14 Jun 2022 CH02 Director's details changed for Gladmax Group International Ltd on 14 June 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
14 Jun 2022 CH02 Director's details changed for Gladmax Group Limited on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Adekunle Akanji Ademola on 14 June 2022
10 Jun 2022 AP02 Appointment of Proactive Heritage (Nigeria) Partners Ltd as a director on 10 June 2022
10 Jun 2022 AP02 Appointment of Proactive Heritage (Uk) Partners Ltd as a director on 10 June 2022
10 Jun 2022 TM01 Termination of appointment of Gladmax Estates Limited as a director on 10 June 2022
10 Jun 2022 PSC07 Cessation of Heritage Private Assets L.P as a person with significant control on 10 June 2022
04 Dec 2021 AD01 Registered office address changed from 65 Samuel Street London SE18 5LF England to 31 Belson Road Woolwich London Royal Borough of Greenwich SE18 5PU on 4 December 2021
04 Sep 2021 AP02 Appointment of Gladmax Group International Ltd as a director on 4 September 2021
02 Aug 2021 TM01 Termination of appointment of Gladmax Ventures Limited as a director on 2 August 2021