- Company Overview for THE MORTGAGE PARTNERSHIP (MK) LIMITED (04335879)
- Filing history for THE MORTGAGE PARTNERSHIP (MK) LIMITED (04335879)
- People for THE MORTGAGE PARTNERSHIP (MK) LIMITED (04335879)
- More for THE MORTGAGE PARTNERSHIP (MK) LIMITED (04335879)
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 Dec 2017 | AD01 | Registered office address changed from Suit 15 Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ to Suite 15 Plum Park Estate Watling Street Paulerspury Towcester NN12 6LQ on 22 December 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
11 Jan 2012 | TM01 | Termination of appointment of Mark Nathanson as a director | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jun 2011 | TM01 | Termination of appointment of Mark Denby as a director | |
08 Jun 2011 | TM01 | Termination of appointment of John Thompson as a director | |
23 Feb 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Mark Nathanson on 7 December 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Mr Hugh Beaumont on 7 December 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Mr Mark Stuart Denby on 7 December 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Richard Mills on 7 December 2009 | |
19 Feb 2010 | CH01 | Director's details changed for John Thompson on 7 December 2009 |