Advanced company searchLink opens in new window

SPB MORTGAGE CONSULTANTS LIMITED

Company number 07471124

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)
22 May 2018 PSC04 Change of details for Mr Stephen Philip Bassi as a person with significant control on 16 May 2018
22 May 2018 CH01 Director's details changed for Mr Stephen Philip Bassi on 16 May 2018
17 Apr 2018 AD01 Registered office address changed from Hylands Vicarage Road Tunbridge Wells Kent TN4 0SN to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 17 April 2018
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
26 Sep 2017 AA Micro company accounts made up to 31 March 2017
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
08 Dec 2014 AD01 Registered office address changed from 32/34 St Johns Road Tunbridge Wells Kent TN4 9NT to Hylands Vicarage Road Tunbridge Wells Kent TN4 0SN on 8 December 2014
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Mr Stephen Bassi on 15 December 2012
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AD01 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom on 7 August 2012
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 9 March 2012
  • GBP 200
24 Feb 2012 CERTNM Company name changed mother goose mortgages (steve bassi) LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
12 Jan 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
15 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)