- Company Overview for MORTGAGE LINK (DERBY) LIMITED (04646166)
- Filing history for MORTGAGE LINK (DERBY) LIMITED (04646166)
- People for MORTGAGE LINK (DERBY) LIMITED (04646166)
- More for MORTGAGE LINK (DERBY) LIMITED (04646166)
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) |
---|---|---|---|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Apr 2015 | AP01 | Appointment of Mrs Maria Elisabeth Jukes as a director on 16 April 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Richard Anthony Jukes on 1 February 2010 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Mar 2009 | 363a | Return made up to 23/01/09; full list of members | |
14 Apr 2008 | 288c | Director's change of particulars / richard jukes / 21/03/2008 | |
14 Apr 2008 | 288b | Appointment terminated director anthony gardner | |
07 Apr 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from keynes house chester park alfreton road derby DE21 4AS | |
08 Feb 2008 | 363a | Return made up to 23/01/08; full list of members | |
13 Jul 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
06 Feb 2007 | 363a | Return made up to 23/01/07; full list of members | |
31 Jul 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
12 Apr 2006 | 363s |
Return made up to 23/01/06; full list of members
|