INDEPENDENT COMMERCIAL MORTGAGES LIMITED
Company number 06569578
- Company Overview for INDEPENDENT COMMERCIAL MORTGAGES LIMITED (06569578)
- Filing history for INDEPENDENT COMMERCIAL MORTGAGES LIMITED (06569578)
- People for INDEPENDENT COMMERCIAL MORTGAGES LIMITED (06569578)
- More for INDEPENDENT COMMERCIAL MORTGAGES LIMITED (06569578)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
09 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from Apartment 5 Beech Hollow 10 Halifax Road Huddersfield HD3 3AS England to 52 Ganton Way Fixby Huddersfield HD2 2nd on 28 January 2021 | |
28 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
29 Apr 2019 | PSC04 | Change of details for Mr Richard David Bradley as a person with significant control on 11 May 2018 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Jan 2019 | CH01 | Director's details changed for Mr Richard David Bradley on 15 January 2019 | |
16 Jan 2019 | CH03 | Secretary's details changed for Mr Richard David Bradley on 15 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Mr Richard David Bradley on 15 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Rocks Head 27 Rocks Road Halifax West Yorkshire HX3 0HR to Apartment 5 Beech Hollow 10 Halifax Road Huddersfield HD3 3AS on 16 January 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Richard David Bradley on 15 January 2019 | |
15 Jan 2019 | PSC04 | Change of details for Mr Richard David Bradley as a person with significant control on 15 January 2019 | |
08 Sep 2018 | PSC07 | Cessation of Helen Rachel Bradley as a person with significant control on 11 May 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Helen Rachel Bradley as a director on 7 September 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
24 Apr 2018 | PSC01 | Notification of Helen Rachel Bradley as a person with significant control on 6 April 2016 |