- Company Overview for DISCOUNT MORTGAGES LIMITED (05781378)
- Filing history for DISCOUNT MORTGAGES LIMITED (05781378)
- People for DISCOUNT MORTGAGES LIMITED (05781378)
- More for DISCOUNT MORTGAGES LIMITED (05781378)
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) |
---|---|---|---|
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
14 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Oct 2011 | AD01 | Registered office address changed from 30 South Street Enfield Middlesex EN3 4JZ on 3 October 2011 | |
04 Jun 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
04 Jun 2011 | CH01 | Director's details changed for Paul Barber on 4 June 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 567 Hertford Road Enfield Middlesex EN3 5UL on 2 March 2011 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Nov 2010 | TM02 | Termination of appointment of Nigel Glossop as a secretary | |
29 Jun 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Paul Barber on 11 April 2010 | |
03 Jun 2010 | TM01 | Termination of appointment of Nigel Glossop as a director | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Jul 2009 | 363a | Return made up to 13/04/09; full list of members | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Sep 2008 | 363s | Return made up to 13/04/08; full list of members | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
18 May 2007 | 363s | Return made up to 13/04/07; full list of members | |
02 Apr 2007 | 287 | Registered office changed on 02/04/07 from: 38 skylines village, limeharbour london london E14 9TS | |
13 Apr 2006 | NEWINC | Incorporation |