- Company Overview for MORTGAGE 2000 LIMITED (04384674)
- Filing history for MORTGAGE 2000 LIMITED (04384674)
- People for MORTGAGE 2000 LIMITED (04384674)
- Charges for MORTGAGE 2000 LIMITED (04384674)
- More for MORTGAGE 2000 LIMITED (04384674)
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
|
|
19 Oct 2024 | SH20 | Statement by Directors | |
19 Oct 2024 | CAP-SS | Solvency Statement dated 09/10/24 | |
19 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
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 |