- Company Overview for MORTGAGES FIRST LTD (05964060)
- Filing history for MORTGAGES FIRST LTD (05964060)
- People for MORTGAGES FIRST LTD (05964060)
- Charges for MORTGAGES FIRST LTD (05964060)
- More for MORTGAGES FIRST LTD (05964060)
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) |
---|---|---|---|
17 Mar 2021 | MA | Memorandum and Articles of Association | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
07 Jan 2020 | PSC05 | Change of details for Group First Ltd as a person with significant control on 7 January 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
24 May 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Apr 2019 | AP01 | Appointment of Mr Jonathan Pearson Round as a director on 16 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr James Charles Mcauley as a director on 16 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Ms Helen Elizabeth Buck as a director on 16 April 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Paul Russell Maston as a director on 15 February 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
25 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Dec 2016 | CH03 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from Buildmark House George Cayley Drive York YO30 4XE England to Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB on 9 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Mar 2016 | CH01 | Director's details changed for Mr Jonathan Pearson on 18 February 2016 | |
08 Mar 2016 | ANNOTATION |
Rectified AP01 was removed from the register on 28/06/2016 as it was invalid
|
|
08 Mar 2016 | ANNOTATION |
Rectified AP01 was removed from the register on 28/06/2016 as it was invalid
|
|
08 Mar 2016 | ANNOTATION |
Rectified AP01 was removed from the register on 28/06/2016 as it was invalid
|
|
08 Mar 2016 | ANNOTATION |
Rectified TM01 was removed from the register on 13/05/2016 as it was invalid
|
|
08 Mar 2016 | ANNOTATION |
Rectified TM01 was removed from the register on 13/05/2016 as it was invalid
|