Advanced company searchLink opens in new window

RELAX MORTGAGES LIMITED

Company number 05754789

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)
08 Jan 2010 TM01 Termination of appointment of Carl Kroger as a director
21 Dec 2009 AD01 Registered office address changed from Carter Place Gisborne Close Staveley Chesterfield Derbyshire S43 3JT United Kingdom on 21 December 2009
15 Dec 2009 2.12B Appointment of an administrator
25 Aug 2009 288b Appointment terminated director and secretary trevor moore
31 Jul 2009 288b Appointment terminated director paul carter
02 Jun 2009 AA Full accounts made up to 31 July 2008
28 Apr 2009 225 Accounting reference date shortened from 31/07/2009 to 31/12/2008
16 Apr 2009 363a Return made up to 24/03/09; full list of members
05 Mar 2009 288c Director's change of particulars / ian guy / 20/02/2009
15 Jan 2009 288c Director's change of particulars / carl kroger / 28/11/2008
16 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company transaction 05/12/2008
12 Dec 2008 288b Appointment terminated director adrian shinn
12 Dec 2008 288b Appointment terminated director andrew fisher
12 Dec 2008 288b Appointment terminated director richard burton
14 Nov 2008 287 Registered office changed on 14/11/2008 from armstrong house first avenue finningley doncaster south yorkshire DN9 3GA
15 Sep 2008 288a Secretary appointed glen brian stuart
04 Sep 2008 288b Appointment terminated secretary adrian shinn
01 Aug 2008 225 Accounting reference date extended from 30/04/2008 to 31/07/2008
18 Jul 2008 288a Director appointed paul james carter
26 Jun 2008 288a Director and secretary appointed trevor robert moore
09 Apr 2008 363a Return made up to 24/03/08; full list of members
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
14 Jan 2008 288b Director resigned
14 Jan 2008 288b Director resigned