Advanced company searchLink opens in new window

INTRUM MORTGAGES UK MANAGEMENT LIMITED

Company number 06483032

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)
20 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
02 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
14 Dec 2020 TM01 Termination of appointment of Kevin Michael Blake as a director on 14 December 2020
14 Dec 2020 AP01 Appointment of Philip Lee Henney 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
15 Jun 2020 CH01 Director's details changed for Mr Kevin Michael Blake on 15 June 2020
28 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
06 Oct 2019 AA Accounts for a small company made up to 31 December 2018
25 Sep 2019 PSC05 Change of details for Mars Aquisition 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
13 Aug 2019 TM01 Termination of appointment of Paul David Cooper as a director on 9 August 2019
29 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
10 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
14 Dec 2018 AA Accounts for a small company made up to 31 March 2018
12 Jul 2018 CH01 Director's details changed for Mr Lee Michael Rochford on 9 July 2018
10 Jul 2018 CH01 Director's details changed for Mr Kevin Michael Blake on 30 November 2017
10 May 2018 TM01 Termination of appointment of Andrew Ren-Yiing Chen as a director on 9 May 2018
16 Feb 2018 PSC05 Change of details for Mars Aquisition Limited as a person with significant control on 6 April 2016
15 Feb 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
15 Feb 2018 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
03 Jan 2018 TM01 Termination of appointment of Robert Memmott as a director on 1 January 2018
03 Jan 2018 AP01 Appointment of Paul David Cooper as a director on 1 January 2018
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017