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) |
---|---|---|---|
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
|
|
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
|