- Company Overview for MORTGAGE LIGHT LTD (08184773)
- Filing history for MORTGAGE LIGHT LTD (08184773)
- People for MORTGAGE LIGHT LTD (08184773)
- Charges for MORTGAGE LIGHT LTD (08184773)
- More for MORTGAGE LIGHT LTD (08184773)
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) |
---|---|---|---|
02 May 2017 | AD01 | Registered office address changed from 45a Station Road Willington Bedford Bedfordshire MK44 3QL to Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS on 2 May 2017 | |
22 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | CH01 | Director's details changed for Miss Siobhan Ivy Ball on 16 December 2014 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | CH01 | Director's details changed for Miss Siobhan Ivy Ball on 30 September 2013 | |
19 Nov 2013 | AD05 | Change the registered office situation from Wales to England & Wales | |
12 Nov 2013 | AD01 | Registered office address changed from , 30 Walters Road, Cwmllynfell Walters Road, Swansea, SA9 2FH, Wales on 12 November 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
20 Aug 2012 | NEWINC |
Incorporation
|