- Company Overview for FIRST UNION PRIME MORTGAGES LIMITED (04735806)
- Filing history for FIRST UNION PRIME MORTGAGES LIMITED (04735806)
- People for FIRST UNION PRIME MORTGAGES LIMITED (04735806)
- More for FIRST UNION PRIME MORTGAGES LIMITED (04735806)
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) |
---|---|---|---|
30 May 2013 | CH01 | Director's details changed for Mr Adam Jackson Brand on 19 January 2013 | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
23 Apr 2012 | CH01 | Director's details changed for Adam Jackson Brand on 23 April 2012 | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
30 Apr 2010 | AD01 | Registered office address changed from Wallace House 4 Falcon Way Shire Park Welwyn Garden City Herts AL7 1TW on 30 April 2010 | |
22 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 15/04/09; full list of members | |
20 Apr 2009 | 288c | Director's change of particulars / adam brand / 11/02/2009 | |
20 Apr 2009 | 288c | Director's change of particulars / adam brand / 11/02/2009 | |
23 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
07 May 2008 | 363a | Return made up to 15/04/08; full list of members | |
06 Feb 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
09 May 2007 | 363s |
Return made up to 15/04/07; full list of members
|
|
05 Mar 2007 | AA | Accounts for a dormant company made up to 31 March 2006 | |
12 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Jan 2007 | 288c | Director's particulars changed | |
14 Aug 2006 | 287 | Registered office changed on 14/08/06 from: 8 brownfields court welwyn garden city hertfordshire AL7 1AN | |
02 May 2006 | 363s | Return made up to 15/04/06; full list of members | |
20 Oct 2005 | AAMD | Amended accounts made up to 31 March 2005 | |
23 May 2005 | 363s | Return made up to 15/04/05; full list of members | |
10 May 2005 | AA | Accounts for a dormant company made up to 31 March 2005 |