- Company Overview for MORTGAGE INCENTIVE FUNDS LIMITED (00875483)
- Filing history for MORTGAGE INCENTIVE FUNDS LIMITED (00875483)
- People for MORTGAGE INCENTIVE FUNDS LIMITED (00875483)
- Charges for MORTGAGE INCENTIVE FUNDS LIMITED (00875483)
- More for MORTGAGE INCENTIVE FUNDS LIMITED (00875483)
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 2021 | PSC01 | Notification of Julian Anthony Allen as a person with significant control on 11 August 2021 | |
22 Oct 2021 | PSC01 | Notification of Jonathan Edward Allen as a person with significant control on 11 August 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Robin Anthony Allen as a director on 11 August 2021 | |
15 Oct 2021 | PSC07 | Cessation of Robin Anthony Allen as a person with significant control on 11 August 2021 | |
04 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
12 Nov 2020 | AP01 | Appointment of Mr Julian Anthony Allen as a director on 1 November 2020 | |
13 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
01 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
11 Jul 2018 | CH01 | Director's details changed for Mrs Olivia Frances Usborne on 10 July 2018 | |
28 May 2018 | CH01 | Director's details changed for Ms Olivia Frances Herbert on 19 November 2016 | |
05 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 December 2017
|
|
05 Feb 2018 | SH03 | Purchase of own shares. | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
03 Nov 2017 | SH02 | Consolidation of shares on 26 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Ms Olivia Frances Herbert on 1 November 2016 | |
04 Oct 2017 | CH01 | Director's details changed for Mr Jonathan Edward Allen on 1 March 2016 | |
14 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |