Advanced company searchLink opens in new window

AMT MORTGAGE SERVICES LIMITED

Company number 04930602

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)
06 Apr 2017 AD01 Registered office address changed from 4 Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE to 47 Mark Lane London EC3R 7QQ on 6 April 2017
09 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
20 May 2016 CERTNM Company name changed genworth financial mortgage services LIMITED\certificate issued on 20/05/16
  • CONNOT ‐ Change of name notice
12 May 2016 TM01 Termination of appointment of Scot Alan Garner as a director on 9 May 2016
10 Mar 2016 AA Full accounts made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,400,002
27 Oct 2015 CC04 Statement of company's objects
27 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2015 AD01 Registered office address changed from Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom to 4 Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE on 5 October 2015
02 Oct 2015 AD01 Registered office address changed from Building 11 Chiswick Park 566 Chiswick High Road London United Kingdom W4 5XR to Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE on 2 October 2015
02 Oct 2015 AP01 Appointment of Mr Thomas Gidaracos as a director on 17 September 2015
02 Oct 2015 TM01 Termination of appointment of Andrew Cormack as a director on 17 September 2015
20 Aug 2015 TM01 Termination of appointment of Jeffrey Scott Whiteus as a director on 20 August 2015
16 Apr 2015 AA Full accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,400,002
30 Sep 2014 TM01 Termination of appointment of Jasbinder Kuller as a director on 8 September 2014
16 Sep 2014 AP01 Appointment of Ms Atalanta Hallawell as a director on 8 September 2014
11 Sep 2014 AP01 Appointment of Mr Scot Alan Garner as a director on 8 September 2014
10 Sep 2014 TM01 Termination of appointment of James Lawrence Rember as a director on 8 September 2014
09 Apr 2014 AA Full accounts made up to 31 December 2013
27 Mar 2014 AP01 Appointment of Mr Richard Thomas Marino as a director
27 Mar 2014 AP03 Appointment of Miss Alice Christabelle Whelan as a secretary
27 Mar 2014 TM02 Termination of appointment of Karyn Pulley as a secretary
11 Dec 2013 MISC Aud resignation
09 Dec 2013 AUD Auditor's resignation