Advanced company searchLink opens in new window

THE MORTGAGE PARTNERSHIP (MK) LIMITED

Company number 04335879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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