- Company Overview for MASTER MORTGAGE BROKERS (UK) LIMITED (03908075)
- Filing history for MASTER MORTGAGE BROKERS (UK) LIMITED (03908075)
- People for MASTER MORTGAGE BROKERS (UK) LIMITED (03908075)
- Charges for MASTER MORTGAGE BROKERS (UK) LIMITED (03908075)
- More for MASTER MORTGAGE BROKERS (UK) LIMITED (03908075)
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) |
---|---|---|---|
14 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
17 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
30 Dec 2008 | 287 | Registered office changed on 30/12/2008 from suite 11 grovemere house beckingham business park tolleshunt major maldon essex CM9 8LZ | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
12 Feb 2008 | 363a | Return made up to 17/01/08; full list of members | |
04 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
31 Jan 2007 | 363a | Return made up to 17/01/07; full list of members | |
10 Apr 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
08 Feb 2006 | 363a | Return made up to 17/01/06; full list of members | |
18 Apr 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
02 Feb 2005 | 363s |
Return made up to 17/01/05; full list of members
|
|
16 Aug 2004 | 287 | Registered office changed on 16/08/04 from: peach construction LTD unit 11 beckingham business park beckingham street tolleshunt major maldon CM9 8LZ | |
06 May 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
09 Feb 2004 | 363s |
Return made up to 17/01/04; full list of members
|
|
29 Apr 2003 | AA | Total exemption small company accounts made up to 30 June 2002 | |
24 Jan 2003 | 363s | Return made up to 17/01/03; full list of members | |
23 May 2002 | 287 | Registered office changed on 23/05/02 from: johnston house 8 johnston road woodford green essex IG8 0XA | |
02 Feb 2002 | 363s | Return made up to 17/01/02; full list of members | |
15 Nov 2001 | AA | Total exemption full accounts made up to 30 June 2001 | |
23 Oct 2001 | 395 | Particulars of mortgage/charge | |
18 Apr 2001 | 287 | Registered office changed on 18/04/01 from: 38 cleveland road london E18 2AL | |
18 Apr 2001 | 225 | Accounting reference date extended from 31/01/01 to 30/06/01 | |
18 Apr 2001 | 363s | Return made up to 17/01/01; full list of members | |
21 Jan 2000 | 288b | Secretary resigned | |
21 Jan 2000 | 288b | Director resigned |