- Company Overview for MORTGAGE SUPPORT CHESTER LIMITED (14408257)
- Filing history for MORTGAGE SUPPORT CHESTER LIMITED (14408257)
- People for MORTGAGE SUPPORT CHESTER LIMITED (14408257)
- More for MORTGAGE SUPPORT CHESTER LIMITED (14408257)
| 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
|
|
| 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
Statement of capital on 2022-10-10
|