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)
03 Jun 2021 PSC02 Notification of Heritage Private Assets L.P as a person with significant control on 3 June 2021
03 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
03 Jun 2021 PSC07 Cessation of Gladmax Group Limited as a person with significant control on 1 June 2021
20 May 2021 PSC07 Cessation of Gladmax Estates Limited as a person with significant control on 20 May 2021
20 May 2021 AP02 Appointment of Heritage Private Assets L.P as a director on 20 May 2021
20 May 2021 TM01 Termination of appointment of Boardman Financial Holdings Ltd. as a director on 20 May 2021
19 May 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
16 Mar 2021 AA Micro company accounts made up to 30 June 2020
24 Nov 2020 AP02 Appointment of Gladmax Estates Limited as a director on 24 November 2020
24 Nov 2020 AP02 Appointment of Gladmax Ventures Limited as a director on 24 November 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
03 Nov 2020 TM01 Termination of appointment of Sterling Custodian Acceptances Limited as a director on 3 November 2020
03 Nov 2020 TM01 Termination of appointment of Gladmax Group Investments Ltd. as a director on 3 November 2020
30 Jun 2020 TM01 Termination of appointment of Sterling Finance Limited as a director on 30 June 2020
01 Jun 2020 CH04 Secretary's details changed for First Corporate Nominees Ltd on 1 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 Jun 2020 PSC02 Notification of Gladmax Estates Limited as a person with significant control on 1 June 2020
18 Apr 2020 CH02 Director's details changed for Gladmax Group Holdings Limited on 18 April 2020
02 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
03 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-03
  • GBP .2
  • MODEL ARTICLES ‐ Model articles adopted