- Company Overview for MORTGAGE 65 LIMITED (06732518)
- Filing history for MORTGAGE 65 LIMITED (06732518)
- People for MORTGAGE 65 LIMITED (06732518)
- More for MORTGAGE 65 LIMITED (06732518)
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 |