- Company Overview for MORTGAGE TALK LTD. (03571948)
- Filing history for MORTGAGE TALK LTD. (03571948)
- People for MORTGAGE TALK LTD. (03571948)
- Charges for MORTGAGE TALK LTD. (03571948)
- More for MORTGAGE TALK LTD. (03571948)
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) |
---|---|---|---|
17 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | AP03 | Appointment of Mrs Lucy Claire Tilley as a secretary on 27 May 2016 | |
25 Jul 2016 | TM02 | Termination of appointment of Paul Robinson as a secretary on 27 May 2016 | |
11 Nov 2015 | AP01 | Appointment of Mrs Lucy Claire Tilley as a director on 10 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Paul James Robinson as a director on 10 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
08 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
16 Oct 2014 | TM01 | Termination of appointment of Peter William James Birch as a director on 10 October 2014 | |
19 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Jul 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | TM01 | Termination of appointment of Simon Frankish as a director | |
11 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
20 Dec 2012 | AP01 | Appointment of Mr Paul James Robinson as a director | |
20 Dec 2012 | AP01 | Appointment of Mr David Robert Preece as a director | |
20 Dec 2012 | AP01 | Appointment of Mr Peter Christopher Steven Brodnicki as a director | |
06 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
05 Sep 2012 | TM01 | Termination of appointment of John Hassall as a director | |
02 Jul 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
02 Jul 2012 | AP03 | Appointment of Paul Robinson as a secretary | |
29 Jun 2012 | TM02 | Termination of appointment of James Giddings as a secretary | |
29 Jun 2012 | TM01 | Termination of appointment of John Gillies as a director |