Advanced company searchLink opens in new window

MORTGAGE SUPPORT CHESTER LIMITED

Company number 14408257

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Oct 2025 CS01 Confirmation statement made on 9 October 2025 with updates
09 Oct 2025 PSC04 Change of details for Mr Thomas Phillip Robert Evans as a person with significant control on 9 October 2025
09 Oct 2025 CH01 Director's details changed for Mr Thomas Phillip Robert Evans on 9 October 2025
09 Oct 2025 AD01 Registered office address changed from 77 Whitchurch Road Great Boughton Chester CH3 5QB England to Holly House Village Road Chester Cheshire CH3 7AS on 9 October 2025
17 Jul 2025 AA Micro company accounts made up to 31 October 2024
30 Jan 2025 CERTNM Company name changed alman evans LIMITED\certificate issued on 30/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-29
30 Jan 2025 AP01 Appointment of Miss Amy Sweetman as a director on 29 January 2025
21 Oct 2024 AD01 Registered office address changed from 38 Boughton Hall Avenue Chester CH3 5EL United Kingdom to 77 Whitchurch Road Great Boughton Chester CH3 5QB on 21 October 2024
14 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
26 Jun 2024 AA Accounts for a dormant company made up to 31 October 2023
20 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
10 Oct 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-10-10
  • GBP 1