Advanced company searchLink opens in new window

TOWN AND COUNTRY MORTGAGE PROTECTION LIMITED

Company number 12333672

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)
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
11 Aug 2023 AA Micro company accounts made up to 31 March 2023
29 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
22 Nov 2022 PSC02 Notification of Town and Country Mortgage Services Limited as a person with significant control on 14 September 2022
22 Nov 2022 PSC07 Cessation of Gary Neil Cottier-Whitehead as a person with significant control on 14 September 2022
22 Nov 2022 PSC07 Cessation of Andrea Lindsay Cottier-Whitehead as a person with significant control on 14 September 2022
14 Oct 2022 AA Micro company accounts made up to 31 March 2022
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
26 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
27 Aug 2020 PSC04 Change of details for Mr Gary Neil Cottier-Whitehead as a person with significant control on 16 December 2019
27 Aug 2020 PSC04 Change of details for Mrs Andrea Lindsay Cottier-Whitehead as a person with significant control on 16 December 2019
27 Aug 2020 PSC01 Notification of Gary Neil Cottier-Whitehead as a person with significant control on 26 November 2019
27 Aug 2020 PSC01 Notification of Andrea Lindsay Cottier-Whitehead as a person with significant control on 26 November 2019
27 Aug 2020 PSC07 Cessation of Town and Country Mortgage Services Limited as a person with significant control on 26 November 2019
22 Jul 2020 AA Micro company accounts made up to 31 March 2020
22 Jan 2020 PSC05 Change of details for Town and Country Mortgage Services Limited as a person with significant control on 16 December 2019
22 Jan 2020 CH01 Director's details changed for Mr Gary Neil Cottier-Whitehead on 15 January 2020
22 Jan 2020 CH01 Director's details changed for Mrs Andrea Lindsay Cottier-Whitehead on 15 January 2020
09 Jan 2020 AD01 Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 9 January 2020
17 Dec 2019 AA01 Current accounting period shortened from 30 November 2020 to 31 March 2020
26 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-26
  • GBP 100