- Company Overview for MORTGAGE 4 LIMITED (05151336)
- Filing history for MORTGAGE 4 LIMITED (05151336)
- People for MORTGAGE 4 LIMITED (05151336)
- More for MORTGAGE 4 LIMITED (05151336)
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) |
---|---|---|---|
18 Jun 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
23 Aug 2023 | CH01 | Director's details changed for Mr Paul Kenneth Gamble on 22 August 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Mrs Lisa Marie Gamble on 22 August 2023 | |
22 Aug 2023 | PSC04 | Change of details for Mrs Lisa Marie Gamble as a person with significant control on 22 August 2023 | |
22 Aug 2023 | PSC04 | Change of details for Mr Paul Kenneth Gamble as a person with significant control on 22 August 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY England to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 22 August 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
24 Feb 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
13 Jun 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
05 Apr 2022 | CH03 | Secretary's details changed for Mr Paul Kenneth Gamble on 1 April 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Mrs Lisa Marie Gamble on 1 April 2022 | |
01 Apr 2022 | PSC04 | Change of details for Mrs Lisa Marie Gamble as a person with significant control on 1 April 2022 | |
01 Apr 2022 | PSC04 | Change of details for Mr Paul Kenneth Gamble as a person with significant control on 1 April 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Mr Paul Kenneth Gamble on 1 April 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY on 1 April 2022 | |
15 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
04 Jun 2021 | PSC04 | Change of details for Mrs Lisa Marie Gamble as a person with significant control on 1 June 2021 | |
01 Jun 2021 | PSC04 | Change of details for Mrs Lisa Marie Gamble as a person with significant control on 1 June 2021 | |
01 Jun 2021 | PSC04 | Change of details for Mr Paul Kenneth Gamble as a person with significant control on 1 June 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Mrs Lisa Marie Gamble on 1 June 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Mr Paul Kenneth Gamble on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from C/O Lee Christian & Co 161 Lancaster Road Enfield Middlesex EN2 0JN to C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 1 June 2021 | |
16 Mar 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 |