- Company Overview for DUKINFIELD MORTGAGES LIMITED (03300794)
- Filing history for DUKINFIELD MORTGAGES LIMITED (03300794)
- People for DUKINFIELD MORTGAGES LIMITED (03300794)
- Charges for DUKINFIELD MORTGAGES LIMITED (03300794)
- Insolvency for DUKINFIELD MORTGAGES LIMITED (03300794)
- More for DUKINFIELD MORTGAGES LIMITED (03300794)
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) |
---|---|---|---|
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
16 Feb 2017 | TM01 | Termination of appointment of Robert William Berry as a director on 31 January 2017 | |
13 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
08 Jun 2016 | AA01 | Current accounting period extended from 16 September 2016 to 31 December 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
17 Mar 2016 | AA | Full accounts made up to 16 September 2015 | |
07 Oct 2015 | AP01 | Appointment of Ms Helena Paivi Whitaker as a director on 17 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Alan Michael Duffell as a director on 9 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Duncan Andrew Milne as a director on 24 March 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Andrea Farace as a director on 17 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Jiten Vasantkumar Mistry as a director on 17 September 2015 | |
02 Oct 2015 | TM02 | Termination of appointment of Simon James Cumming as a secretary on 17 September 2015 | |
02 Oct 2015 | AP04 | Appointment of Sfm Corporate Services Limited as a secretary on 17 September 2015 | |
02 Oct 2015 | AP01 | Appointment of Ms Claudia Ann Wallace as a director on 17 September 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Robert William Berry as a director on 17 September 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 35 Great St. Helen's London EC3A 6AP on 2 October 2015 | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 16 September 2015 | |
17 Sep 2015 | SH20 | Statement by Directors | |
17 Sep 2015 | SH19 |
Statement of capital on 17 September 2015
|
|
17 Sep 2015 | CAP-SS | Solvency Statement dated 17/09/15 | |
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2015 | TM01 | Termination of appointment of Duncan Andrew Milne as a director on 24 March 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Alan Michael Duffell as a director on 9 September 2015 | |
02 Sep 2015 | CERTNM |
Company name changed future mortgages LIMITED\certificate issued on 02/09/15
|