- Company Overview for PASSION 4 MORTGAGES LIMITED (05516742)
- Filing history for PASSION 4 MORTGAGES LIMITED (05516742)
- People for PASSION 4 MORTGAGES LIMITED (05516742)
- Charges for PASSION 4 MORTGAGES LIMITED (05516742)
- More for PASSION 4 MORTGAGES LIMITED (05516742)
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) |
---|---|---|---|
08 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
29 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Oct 2010 | TM01 | Termination of appointment of Stephen Rivers as a director | |
03 Aug 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Darren Anthony Cudner on 1 October 2009 | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Aug 2009 | 363a | Return made up to 22/07/09; full list of members | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
29 Aug 2008 | 363a | Return made up to 22/07/08; full list of members | |
12 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
25 Jul 2007 | 363a | Return made up to 22/07/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
30 Aug 2006 | 363a | Return made up to 22/07/06; full list of members | |
30 Aug 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
27 Sep 2005 | 88(2)R | Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 | |
12 Sep 2005 | 288a | New director appointed | |
12 Sep 2005 | 288a | New secretary appointed;new director appointed | |
28 Jul 2005 | 287 | Registered office changed on 28/07/05 from: 88A tooley street london bridge london SE1 2TF | |
26 Jul 2005 | 288b | Director resigned | |
26 Jul 2005 | 288b | Secretary resigned |