FELIXSTOWE MORTGAGE CENTRE LIMITED
Company number 09216030
- Company Overview for FELIXSTOWE MORTGAGE CENTRE LIMITED (09216030)
- Filing history for FELIXSTOWE MORTGAGE CENTRE LIMITED (09216030)
- People for FELIXSTOWE MORTGAGE CENTRE LIMITED (09216030)
- Charges for FELIXSTOWE MORTGAGE CENTRE LIMITED (09216030)
- More for FELIXSTOWE MORTGAGE CENTRE LIMITED (09216030)
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) |
---|---|---|---|
03 Dec 2024 | RP04CS01 | Second filing of Confirmation Statement dated 4 February 2022 | |
03 Dec 2024 | PSC04 | Change of details for Mr Philip David Scott as a person with significant control on 1 November 2021 | |
03 Dec 2024 | PSC04 | Change of details for Mr Rana Miah as a person with significant control on 1 November 2021 | |
03 Dec 2024 | PSC07 | Cessation of Graham Hodgson as a person with significant control on 1 November 2021 | |
29 Nov 2024 | AD01 | Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 29 November 2024 | |
20 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
11 Nov 2022 | MR01 | Registration of charge 092160300001, created on 9 November 2022 | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Feb 2022 | CS01 |
Confirmation statement made on 4 February 2022 with updates
|
|
04 Feb 2022 | TM01 | Termination of appointment of Graham Hodgson as a director on 1 November 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Philip David Scott on 21 December 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Rana Miah on 21 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 21 December 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
16 Aug 2018 | CH01 | Director's details changed for Mr Graham Hodgson on 16 August 2018 |