- Company Overview for FIRST UNION MORTGAGES LIMITED (03732112)
- Filing history for FIRST UNION MORTGAGES LIMITED (03732112)
- People for FIRST UNION MORTGAGES LIMITED (03732112)
- Insolvency for FIRST UNION MORTGAGES LIMITED (03732112)
- More for FIRST UNION MORTGAGES LIMITED (03732112)
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 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
16 Feb 2015 | AD01 | Registered office address changed from 8 Brownfields Court Welwyn Garden City Herts AL7 1AJ to Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY on 16 February 2015 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
09 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Mr Adam Jackson Brand on 1 March 2013 | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
06 Jun 2012 | CH01 | Director's details changed for Adam Jackson Brand on 31 August 2011 | |
06 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
21 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
01 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
12 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Yisroel Meir Plancey on 1 November 2009 | |
12 Apr 2010 | CH01 | Director's details changed for Adam Jackson Brand on 1 November 2009 | |
17 Mar 2010 | AD01 | Registered office address changed from Wallace House 4 Falcon Way Shire Park Welwyn Garden City Herts AL7 1TW on 17 March 2010 | |
22 Apr 2009 | AA | Full accounts made up to 31 August 2008 | |
24 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
06 Feb 2009 | 288c | Director's change of particulars / adam brand / 02/02/2009 | |
27 Jun 2008 | AA | Full accounts made up to 31 August 2007 | |
25 Mar 2008 | 363a | Return made up to 12/03/08; full list of members | |
08 May 2007 | AA | Full accounts made up to 31 August 2006 |