- Company Overview for MORTGAGE LINK (CENTRAL) LIMITED (04656962)
- Filing history for MORTGAGE LINK (CENTRAL) LIMITED (04656962)
- People for MORTGAGE LINK (CENTRAL) LIMITED (04656962)
- More for MORTGAGE LINK (CENTRAL) LIMITED (04656962)
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
|
|
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
|
|
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 |