Advanced company searchLink opens in new window

EXPRESS REMORTGAGES LIMITED

Company number 05591136

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)
29 Jul 2024 AA Micro company accounts made up to 31 October 2023
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
10 Jul 2023 AA Micro company accounts made up to 31 October 2022
24 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
02 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
13 Dec 2021 AD01 Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to Fernhills Business Centre Todd Street Bury Lancs BL9 5BJ on 13 December 2021
31 Oct 2021 AD01 Registered office address changed from Fernhills Business Centre Todd Street Bury BL9 5BJ England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 31 October 2021
29 Oct 2021 AA Micro company accounts made up to 31 October 2020
29 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
04 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
02 Oct 2019 TM01 Termination of appointment of Max Lezar as a director on 30 September 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
23 Mar 2019 AP01 Appointment of Mr Max Lezar as a director on 21 March 2019
07 Mar 2019 AP01 Appointment of Mr Nathan Leslie Thompson as a director on 6 March 2019
07 Mar 2019 TM01 Termination of appointment of Darren Briddon as a director on 6 March 2019
07 Mar 2019 TM02 Termination of appointment of Darren Briddon as a secretary on 6 March 2019
07 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
07 Mar 2019 PSC01 Notification of Nathan Thompson as a person with significant control on 6 March 2019
07 Mar 2019 PSC07 Cessation of Darren Briddon as a person with significant control on 6 March 2019
07 Mar 2019 AD01 Registered office address changed from Raines House Denby Dale Road Wakefield WF1 1HR England to Fernhills Business Centre Todd Street Bury BL9 5BJ on 7 March 2019
21 Feb 2019 AD01 Registered office address changed from The Old Bank 1a Wilton Street Chadderton Oldham OL9 7NZ England to Raines House Denby Dale Road Wakefield WF1 1HR on 21 February 2019
21 Jan 2019 TM01 Termination of appointment of Nadeem Salim as a director on 20 January 2019
22 Oct 2018 AD01 Registered office address changed from Raines House Denby Dale Road Wakefield WF1 1HR England to The Old Bank 1a Wilton Street Chadderton Oldham OL9 7NZ on 22 October 2018