- Company Overview for SPB MORTGAGE CONSULTANTS LIMITED (07471124)
- Filing history for SPB MORTGAGE CONSULTANTS LIMITED (07471124)
- People for SPB MORTGAGE CONSULTANTS LIMITED (07471124)
- More for SPB MORTGAGE CONSULTANTS LIMITED (07471124)
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
|
|
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
|
|
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
|
|
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
|
|
24 Feb 2012 | CERTNM |
Company name changed mother goose mortgages (steve bassi) LIMITED\certificate issued on 24/02/12
|
|
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
|