- Company Overview for AMT MORTGAGE SERVICES LIMITED (04930602)
- Filing history for AMT MORTGAGE SERVICES LIMITED (04930602)
- People for AMT MORTGAGE SERVICES LIMITED (04930602)
- Registers for AMT MORTGAGE SERVICES LIMITED (04930602)
- More for AMT MORTGAGE SERVICES LIMITED (04930602)
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
|
|
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
|
|
27 Oct 2015 | CC04 | Statement of company's objects | |
27 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |