Advanced company searchLink opens in new window

MARKET MORTGAGE LIMITED

Company number 10821229

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)
19 Apr 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2024 MA Memorandum and Articles of Association
19 Apr 2024 SH03 Purchase of own shares.
18 Apr 2024 SH06 Cancellation of shares. Statement of capital on 8 March 2024
  • GBP 10.129
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
11 Apr 2023 TM01 Termination of appointment of Matthew David Bunn as a director on 28 March 2023
11 Apr 2023 AP01 Appointment of Jessica Meredith Bonner as a director on 28 March 2023
16 Jan 2023 PSC02 Notification of Capita Customer Management Limited as a person with significant control on 10 August 2022
16 Jan 2023 PSC07 Cessation of Capita Business Services Ltd as a person with significant control on 10 August 2022
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 AP01 Appointment of Dr Paul David Matthews as a director on 1 January 2020
19 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
20 Jan 2021 MA Memorandum and Articles of Association
20 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
01 Jan 2021 PSC04 Change of details for Mr Eliot Mark Darcy as a person with significant control on 25 September 2020
01 Jan 2021 PSC05 Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 10.483
08 Oct 2020 CH04 Secretary's details changed for Capita Group Secretary Limited on 24 September 2020
25 Sep 2020 AD01 Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020
12 May 2020 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • GBP 10.1