Advanced company searchLink opens in new window

INTRUM MORTGAGES UK FINANCE LIMITED

Company number 05859881

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)
18 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
20 May 2022 TM01 Termination of appointment of Oliver John Stratton as a director on 4 April 2022
01 Dec 2021 AP01 Appointment of Oliver John Stratton as a director on 26 November 2021
05 Nov 2021 TM01 Termination of appointment of Oliver John Stratton as a director on 12 October 2021
05 Nov 2021 TM01 Termination of appointment of Matthew James Hotson as a director on 30 October 2021
05 Nov 2021 TM01 Termination of appointment of Lee Michael Rochford as a director on 12 October 2021
05 Nov 2021 AP01 Appointment of Jim Appleby as a director on 12 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2024.
05 Nov 2021 AP01 Appointment of Philip William Shepherd as a director on 12 October 2021
24 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
24 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
24 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
24 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
24 Jul 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/20
01 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
14 Dec 2020 TM01 Termination of appointment of Kevin Michael Blake as a director on 14 December 2020
28 Sep 2020 AA Full accounts made up to 31 December 2019
06 Aug 2020 TM02 Termination of appointment of Stewart Hamilton as a secretary on 31 July 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
15 Jun 2020 CH01 Director's details changed for Mr Kevin Michael Blake on 15 June 2020
11 Oct 2019 AP01 Appointment of Matthew James Hotson as a director on 8 October 2019
23 Sep 2019 PSC05 Change of details for Mars Acquisition Limited as a person with significant control on 23 September 2019
23 Sep 2019 AD01 Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Belvedere 12 Booth Street Manchester M2 4AW on 23 September 2019
21 Aug 2019 TM01 Termination of appointment of Paul David Cooper as a director on 9 August 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates