Advanced company searchLink opens in new window

YOUR MORTGAGE SHOP LIMITED

Company number 04679298

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)
07 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
13 Jul 2023 AA Micro company accounts made up to 30 April 2023
01 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
29 Jul 2022 AA Micro company accounts made up to 30 April 2022
18 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
16 Sep 2021 PSC04 Change of details for Mr James Andrew Roys as a person with significant control on 16 September 2021
16 Sep 2021 PSC07 Cessation of David John Radford as a person with significant control on 1 October 2020
16 Sep 2021 PSC07 Cessation of Glenys Elaine Roys as a person with significant control on 9 November 2020
15 Sep 2021 PSC04 Change of details for Mr James Andrew Roys as a person with significant control on 16 June 2021
15 Sep 2021 PSC04 Change of details for Mr James Andrew Roys as a person with significant control on 27 August 2021
14 Sep 2021 PSC04 Change of details for Mr James Andrew Roys as a person with significant control on 7 September 2021
14 Sep 2021 PSC01 Notification of James Andrew Roys as a person with significant control on 16 June 2021
14 Sep 2021 CH01 Director's details changed for Mr James Andrew Roys on 27 August 2021
08 Sep 2021 PSC07 Cessation of John Albert Radford as a person with significant control on 4 April 2019
08 Sep 2021 PSC01 Notification of Glenys Elaine Roys as a person with significant control on 4 April 2019
08 Sep 2021 PSC04 Change of details for a person with significant control
08 Sep 2021 PSC01 Notification of David John Radford as a person with significant control on 4 April 2019
30 Jul 2021 AA Micro company accounts made up to 30 April 2021
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-21
03 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
10 Feb 2021 TM01 Termination of appointment of Glenys Elaine Roys as a director on 9 November 2020
10 Feb 2021 AP03 Appointment of Mr James Andrew Roys as a secretary on 9 November 2020
10 Feb 2021 TM02 Termination of appointment of Glenys Elaine Roys as a secretary on 9 November 2020
12 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase