- Company Overview for MALCOLM HORTON AND CO LTD (05330500)
- Filing history for MALCOLM HORTON AND CO LTD (05330500)
- People for MALCOLM HORTON AND CO LTD (05330500)
- Charges for MALCOLM HORTON AND CO LTD (05330500)
- More for MALCOLM HORTON AND CO LTD (05330500)
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) |
---|---|---|---|
05 Oct 2007 | 287 | Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER | |
27 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
24 Sep 2007 | 288a | New secretary appointed | |
24 Sep 2007 | 288b | Secretary resigned | |
16 Jan 2007 | 363a | Return made up to 12/01/07; full list of members | |
12 Oct 2006 | 288a | New secretary appointed | |
12 Oct 2006 | 288b | Secretary resigned | |
19 Sep 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
27 Apr 2006 | 363s | Return made up to 12/01/06; full list of members | |
02 Mar 2006 | 225 | Accounting reference date shortened from 31/01/06 to 31/12/05 | |
17 Feb 2006 | CERTNM | Company name changed the only mortgage company limite d\certificate issued on 17/02/06 | |
09 Feb 2006 | 288a | New director appointed | |
08 Feb 2006 | 288b | Director resigned | |
08 Feb 2006 | 288b | Director resigned | |
17 Aug 2005 | CERTNM | Company name changed london mortgage solutions limite d\certificate issued on 17/08/05 | |
12 Aug 2005 | 288a | New director appointed | |
12 Aug 2005 | 288a | New secretary appointed;new director appointed | |
12 Jan 2005 | 287 | Registered office changed on 12/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX | |
12 Jan 2005 | 288b | Secretary resigned | |
12 Jan 2005 | 288b | Director resigned | |
12 Jan 2005 | NEWINC | Incorporation |