INTRUM MORTGAGES UK FINANCE LIMITED
Company number 05859881
- Company Overview for INTRUM MORTGAGES UK FINANCE LIMITED (05859881)
- Filing history for INTRUM MORTGAGES UK FINANCE LIMITED (05859881)
- People for INTRUM MORTGAGES UK FINANCE LIMITED (05859881)
- Registers for INTRUM MORTGAGES UK FINANCE LIMITED (05859881)
- More for INTRUM MORTGAGES UK FINANCE LIMITED (05859881)
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
|
|
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 |