Advanced company searchLink opens in new window

FELIXSTOWE MORTGAGE CENTRE LIMITED

Company number 09216030

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)
16 Aug 2018 CH01 Director's details changed for Mr Philip David Scott on 16 August 2018
09 May 2018 AD01 Registered office address changed from Bank House, 129 High Street Needham Market Ipswich Suffolk IP6 8DH to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 9 May 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
22 Feb 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr graham hodgson
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
21 Sep 2016 AP01 Appointment of Mr Rana Miah as a director on 19 September 2016
02 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Nov 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 Oct 2015 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
05 Oct 2015 AA01 Current accounting period shortened from 30 September 2016 to 31 March 2016
12 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Information on the IN01 - Incorporation document was removed from the public register on 22/02/2017 as it was factually inaccurate