- Company Overview for CMB MORTGAGE CONSULTANTS LIMITED (06038104)
- Filing history for CMB MORTGAGE CONSULTANTS LIMITED (06038104)
- People for CMB MORTGAGE CONSULTANTS LIMITED (06038104)
- Charges for CMB MORTGAGE CONSULTANTS LIMITED (06038104)
- More for CMB MORTGAGE CONSULTANTS LIMITED (06038104)
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) |
---|---|---|---|
02 Jan 2019 | PSC05 | Change of details for Mansbridge & Balment Holdings Limited as a person with significant control on 7 December 2018 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mr Richard Baker on 8 June 2018 | |
11 Jun 2018 | CH03 | Secretary's details changed for Mr Richard Baker on 8 June 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
16 May 2014 | SH01 |
Statement of capital following an allotment of shares on 14 May 2014
|
|
06 Mar 2014 | CH01 | Director's details changed for Darren James Lawson on 26 February 2014 | |
06 Jan 2014 | AR01 | Annual return made up to 29 December 2013 with full list of shareholders | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | CERTNM |
Company name changed cmb independent mortgage consultants LIMITED\certificate issued on 07/11/12
|
|
07 Nov 2012 | CONNOT | Change of name notice | |
26 Oct 2012 | TM01 | Termination of appointment of Michael Apps as a director | |
14 Sep 2012 | AP01 | Appointment of Kevin James Parker as a director | |
18 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders |