- Company Overview for MORTGAGE ADVISER UK LIMITED (03789993)
- Filing history for MORTGAGE ADVISER UK LIMITED (03789993)
- People for MORTGAGE ADVISER UK LIMITED (03789993)
- More for MORTGAGE ADVISER UK LIMITED (03789993)
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) |
---|---|---|---|
28 Apr 2016 | TM02 | Termination of appointment of Elizabeth Ann Mills as a secretary on 5 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Elizabeth Ann Mills as a director on 5 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr Mark Robert Laban as a director on 5 April 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ to Plum Park Plum Park Estate Watling Stree, Paulerspury Towcester Northamptonshire NN12 6LQ on 5 November 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Richard Mills on 21 March 2012 | |
04 Nov 2015 | CH01 | Director's details changed for Elizabeth Ann Mills on 21 March 2012 | |
04 Nov 2015 | CH03 | Secretary's details changed for Elizabeth Ann Mills on 21 March 2012 | |
26 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
21 Mar 2012 | AD01 | Registered office address changed from Cherry Cottage Church Street Pattishall Northants NN12 8NB on 21 March 2012 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Elizabeth Ann Mills on 14 June 2010 | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Aug 2009 | 363a | Return made up to 15/06/09; full list of members | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Jul 2008 | 363a | Return made up to 15/06/08; full list of members |