INTRUM MORTGAGES UK MANAGEMENT LIMITED
Company number 06483032
- Company Overview for INTRUM MORTGAGES UK MANAGEMENT LIMITED (06483032)
- Filing history for INTRUM MORTGAGES UK MANAGEMENT LIMITED (06483032)
- People for INTRUM MORTGAGES UK MANAGEMENT LIMITED (06483032)
- Registers for INTRUM MORTGAGES UK MANAGEMENT LIMITED (06483032)
- More for INTRUM MORTGAGES UK MANAGEMENT LIMITED (06483032)
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 |