Advanced company searchLink opens in new window

MORTGAGESTREAM LIMITED

Company number 04551614

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)
11 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
16 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
15 Nov 2015 AA Full accounts made up to 31 March 2015
10 Sep 2015 AD01 Registered office address changed from 6 the Courtyard Buntsford Drive Buntsford Gate Bromsgrove Worcestershire B60 3DJ to 6 the Courtyard, Buntsford Gate Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 10 September 2015
17 Dec 2014 AA Full accounts made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
19 Dec 2013 AA Full accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200
05 Jan 2013 AA Full accounts made up to 31 March 2012
25 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Mark Lofthouse on 25 October 2012
17 Apr 2012 AP01 Appointment of Mark Lofthouse as a director
17 Apr 2012 AP01 Appointment of Mr Peter John Gibbs as a director
13 Apr 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
13 Apr 2012 TM02 Termination of appointment of Nicole Baker as a secretary
13 Apr 2012 TM01 Termination of appointment of Mark Baker as a director
13 Apr 2012 TM01 Termination of appointment of Nicole Baker as a director
13 Apr 2012 TM01 Termination of appointment of Paul Holden as a director
13 Apr 2012 TM01 Termination of appointment of Kim Holden as a director
13 Apr 2012 AD01 Registered office address changed from the Whitehouse 42-44 the Terrace Torquay Devon TQ1 1DE on 13 April 2012
19 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
04 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
02 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders