Advanced company searchLink opens in new window

MORTGAGE LINK (CENTRAL) LIMITED

Company number 04656962

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)
02 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2019
02 Mar 2015 CH01 Director's details changed for Mr Jagjit Singh on 2 March 2015
02 Mar 2015 CH03 Secretary's details changed for Mrs Kalbant Kaur Gill on 2 March 2015
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AD01 Registered office address changed from 1 Maltings Court 2 Anderson Road Bearwood West Midlands B66 4AR on 17 March 2014
11 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2019
11 Mar 2014 AD01 Registered office address changed from the Maltings Anderson Road Bearwood Smethwick West Midlands B66 4AR on 11 March 2014
10 Mar 2014 CH03 Secretary's details changed for Kalwant Gill on 5 February 2013
25 Feb 2014 AD01 Registered office address changed from 176 Cape Hill Smethwick West Midlands B66 4SJ on 25 February 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
26 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Mr Jagjit Singh on 1 October 2009
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Mar 2009 363a Return made up to 05/02/09; full list of members
09 Mar 2009 288b Appointment terminated director kulwant gill
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Aug 2008 288c Director's change of particulars / jagjit singh / 28/08/2008
28 Aug 2008 288c Director's change of particulars / kulbant gill / 28/08/2008
28 Aug 2008 288c Secretary's change of particulars / kalwant gill / 28/08/2008