- Company Overview for MORCUMB'S MORTGAGE SERVICES LTD (07755805)
- Filing history for MORCUMB'S MORTGAGE SERVICES LTD (07755805)
- People for MORCUMB'S MORTGAGE SERVICES LTD (07755805)
- Insolvency for MORCUMB'S MORTGAGE SERVICES LTD (07755805)
- Registers for MORCUMB'S MORTGAGE SERVICES LTD (07755805)
- More for MORCUMB'S MORTGAGE SERVICES LTD (07755805)
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) |
---|---|---|---|
10 Aug 2017 | PSC04 | Change of details for Mrs Karen Morcumb as a person with significant control on 30 June 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
10 Aug 2017 | CH01 | Director's details changed for Karen Morcumb on 30 June 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Jeremy Roger Morcumb on 30 June 2017 | |
10 Aug 2017 | PSC04 | Change of details for Mr Jeremy Roger Morcumb as a person with significant control on 30 June 2017 | |
10 Aug 2017 | PSC04 | Change of details for Mrs Karen Morcumb as a person with significant control on 30 June 2017 | |
04 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 May 2013 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE United Kingdom on 28 May 2013 | |
13 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Jeremy Roger Morcumb on 15 May 2012 | |
15 May 2012 | CH01 | Director's details changed for Karen Morcumb on 15 May 2012 | |
15 May 2012 | AD01 | Registered office address changed from 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH United Kingdom on 15 May 2012 | |
08 Nov 2011 | AA01 | Current accounting period extended from 31 August 2012 to 31 October 2012 | |
30 Aug 2011 | NEWINC | Incorporation |