Advanced company searchLink opens in new window

FRESH MORTGAGE SOLUTIONS (UK) LIMITED

Company number 06132661

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)
27 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
27 Dec 2017 AA01 Previous accounting period shortened from 28 March 2017 to 27 March 2017
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2017 AD01 Registered office address changed from C/O Kimball Smith Ltd Unit 28 1 Winnall Valley Road Winchester SO23 0LD England to Brewery House High Street Twyford Winchester SO21 1RG on 23 February 2017
28 Dec 2016 AA01 Previous accounting period shortened from 29 March 2016 to 28 March 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
24 Oct 2016 AD01 Registered office address changed from Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA to C/O Kimball Smith Ltd Unit 28 1 Winnall Valley Road Winchester SO23 0LD on 24 October 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
17 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
23 Dec 2015 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
12 Mar 2015 AD01 Registered office address changed from Kings Worthy House London Road Kings Worthy Winchester Hampshire SO23 7QA to Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA on 12 March 2015
29 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
11 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
04 Jan 2014 AD01 Registered office address changed from C/O Langdowns Fleming Court, Leigh Road Eastleigh, Southampton Hampshire SO50 9PD on 4 January 2014
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 TM01 Termination of appointment of Louise Hill as a director
04 May 2012 AP01 Appointment of Mr Michael Charles Hutchings as a director
02 May 2012 CERTNM Company name changed everyman mortgage & loan services LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-02
02 May 2012 CONNOT Change of name notice