Advanced company searchLink opens in new window

MORTGAGE Q LIMITED

Company number 05768201

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)
23 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
10 Jul 2024 MR04 Satisfaction of charge 057682010003 in full
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
04 May 2023 CS01 Confirmation statement made on 4 April 2023 with updates
28 Feb 2023 PSC05 Change of details for Mortgage Hub Group Ltd as a person with significant control on 1 July 2022
06 Jan 2023 TM01 Termination of appointment of Andrew Cameron Milnes as a director on 5 January 2023
17 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
07 Jul 2022 PSC07 Cessation of Andrew Cameron Milnes as a person with significant control on 1 July 2022
07 Jul 2022 PSC02 Notification of Mortgage Hub Group Ltd as a person with significant control on 1 July 2022
07 Jul 2022 AD01 Registered office address changed from 105/107 Main Street Bingley Bradford West Yorkshire BD16 2HX England to 10 Mount View North Ferriby East Yorkshire HU14 3JG on 7 July 2022
07 Jul 2022 TM02 Termination of appointment of Louise Milnes as a secretary on 1 July 2022
07 Jul 2022 AP01 Appointment of Mr Alexander Ross Knaggs as a director on 1 July 2022
06 Jul 2022 MR04 Satisfaction of charge 057682010002 in full
06 Jul 2022 MR01 Registration of charge 057682010003, created on 1 July 2022
01 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 4 April 2017
01 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 14 April 2020
01 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2016
  • GBP 200
01 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2016
  • GBP 200
01 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2016
  • GBP 175
01 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2015
  • GBP 138
14 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
13 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
31 Dec 2020 AA Unaudited abridged accounts made up to 31 October 2019