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)
14 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/07/2022.
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/07/2022.
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 01/07/2022.
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
  • GBP 163
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 163.00
  • ANNOTATION Clarification a second filed SH01 was registered on 01/07/2022.
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
  • GBP 125
03 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 125.00
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
  • GBP 100