- Company Overview for MORTGAGE Q LIMITED (05768201)
- Filing history for MORTGAGE Q LIMITED (05768201)
- People for MORTGAGE Q LIMITED (05768201)
- Charges for MORTGAGE Q LIMITED (05768201)
- More for MORTGAGE Q LIMITED (05768201)
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) |
---|---|---|---|
14 Apr 2020 | CS01 |
Confirmation statement made on 4 April 2020 with updates
|
|
11 Sep 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Sep 2019 | MR01 | Registration of charge 057682010002, created on 2 September 2019 | |
05 Sep 2019 | PSC07 | Cessation of Louise Milnes as a person with significant control on 3 September 2019 | |
05 Sep 2019 | PSC04 | Change of details for Mr Andrew Cameron Milnes as a person with significant control on 3 September 2019 | |
05 Sep 2019 | PSC07 | Cessation of Timothy Michael Robinson as a person with significant control on 3 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Timothy Michael Robinson as a director on 3 September 2019 | |
24 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Apr 2017 | CS01 |
Confirmation statement made on 4 April 2017 with updates
|
|
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
08 Aug 2016 | AD01 | Registered office address changed from 126 Main Street Bingley West Yorkshire BD16 2HL to 105/107 Main Street Bingley Bradford West Yorkshire BD16 2HX on 8 August 2016 | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
23 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | SH08 | Change of share class name or designation | |
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 5 September 2014
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|