FRESH MORTGAGE SOLUTIONS (UK) LIMITED
Company number 06132661
- Company Overview for FRESH MORTGAGE SOLUTIONS (UK) LIMITED (06132661)
- Filing history for FRESH MORTGAGE SOLUTIONS (UK) LIMITED (06132661)
- People for FRESH MORTGAGE SOLUTIONS (UK) LIMITED (06132661)
- More for FRESH MORTGAGE SOLUTIONS (UK) LIMITED (06132661)
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
|
|
17 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
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
|
|
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
|
|
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
|
|
02 May 2012 | CONNOT | Change of name notice |