Advanced company searchLink opens in new window

MORTGAGE 2000 LIMITED

Company number 04384674

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)
19 Oct 2024 SH19 Statement of capital on 19 October 2024
  • GBP 1
19 Oct 2024 SH20 Statement by Directors
19 Oct 2024 CAP-SS Solvency Statement dated 09/10/24
19 Oct 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
24 May 2024 PSC05 Change of details for Mony Group Financial Limited as a person with significant control on 24 May 2024
24 May 2024 AD01 Registered office address changed from Mony House St. David's Park Ewloe Chester CH5 3UZ United Kingdom to Mony Group House St. David's Park Ewloe Deeside CH5 3UZ on 24 May 2024
23 May 2024 AD01 Registered office address changed from Mony House St. David'spark Ewloe Chester CH5 3UZ United Kingdom to Mony House St. David's Park Ewloe Chester CH5 3UZ on 23 May 2024
23 May 2024 PSC05 Change of details for Mony Group Financial Limited as a person with significant control on 23 May 2024
22 May 2024 AD01 Registered office address changed from Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ to Mony House St. David'spark Ewloe Chester CH5 3UZ on 22 May 2024
21 May 2024 PSC05 Change of details for Moneysupermarket.Com Financial Group Limited as a person with significant control on 20 May 2024
14 May 2024 CH01 Director's details changed for Mr Niall James Mcbride on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr Peter Bernard Duffy on 14 May 2024
07 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
29 Sep 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
21 Sep 2023 DS02 Withdraw the company strike off application
21 Aug 2023 AA Full accounts made up to 31 December 2022
22 Mar 2023 TM01 Termination of appointment of Scilla Grimble as a director on 17 February 2023
22 Mar 2023 AP01 Appointment of Mr Niall James Mcbride as a director on 20 February 2023
18 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2022 AA Full accounts made up to 31 December 2021
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2022 DS01 Application to strike the company off the register
13 May 2022 AP03 Appointment of Shazadi Stinton as a secretary on 9 May 2022
13 May 2022 TM02 Termination of appointment of Alice Rivers as a secretary on 9 May 2022