Advanced company searchLink opens in new window

MORTGAGE 65 LIMITED

Company number 06732518

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)
23 Aug 2024 AP03 Appointment of Mr Simon Levick Garth Wilson as a secretary on 21 August 2024
22 Aug 2024 PSC02 Notification of Fairstone Holdings Limited as a person with significant control on 21 August 2024
22 Aug 2024 AP01 Appointment of Mr Simon Levick Garth Wilson as a director on 21 August 2024
22 Aug 2024 PSC07 Cessation of Sean David Mcparland as a person with significant control on 21 August 2024
22 Aug 2024 AP01 Appointment of Mr Simon Timothy Pile as a director on 21 August 2024
22 Aug 2024 TM02 Termination of appointment of Samantha Joanne Wyke as a secretary on 21 August 2024
22 Aug 2024 PSC07 Cessation of Robert Geoffrey Wyke as a person with significant control on 21 August 2024
22 Aug 2024 AP01 Appointment of Mr Tom Taylor as a director on 21 August 2024
22 Aug 2024 AD01 Registered office address changed from Red Rose Court Red Rose Court Clayton Le Moors Accrington BB5 5JR England to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 22 August 2024
15 Aug 2024 AA Micro company accounts made up to 31 December 2023
09 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
03 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
25 Jul 2023 CH03 Secretary's details changed for Mrs Samantha Joanne Wyke on 25 September 2020
25 Jul 2023 PSC04 Change of details for Mr Sean David Mcparland as a person with significant control on 16 May 2021
04 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with updates
13 Dec 2021 TM01 Termination of appointment of Jennifer Louise Mcparland as a director on 16 May 2021
13 Dec 2021 PSC07 Cessation of Jennifer Louise Mcparland as a person with significant control on 16 May 2021
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
27 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
25 Sep 2020 AD01 Registered office address changed from Finance House 17 Kenyon Road Lomeshaye Estate Nelson Lancashire BB9 5SP to Red Rose Court Red Rose Court Clayton Le Moors Accrington BB5 5JR on 25 September 2020
21 Aug 2020 AA Total exemption full accounts made up to 31 December 2019