Advanced company searchLink opens in new window

MY SIMPLE MORTGAGE LTD

Company number 09275345

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)
24 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
24 Oct 2018 CH01 Director's details changed for James Adams on 22 October 2018
24 Oct 2018 PSC04 Change of details for James Adams as a person with significant control on 22 October 2018
23 Oct 2018 PSC04 Change of details for James Adams as a person with significant control on 23 October 2017
22 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 22 October 2018
22 Oct 2018 PSC08 Notification of a person with significant control statement
22 Oct 2018 PSC01 Notification of Douglas Mark Savill as a person with significant control on 23 October 2017
19 Sep 2018 TM01 Termination of appointment of Jonathan Guthrie as a director on 19 September 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 PSC04 Change of details for James Adams as a person with significant control on 14 March 2018
15 Feb 2018 PSC04 Change of details for James Adams as a person with significant control on 15 February 2018
15 Feb 2018 CH01 Director's details changed for Mr Douglas Mark Savill on 15 February 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 AD01 Registered office address changed from B13 the Bridge Centre, Birches Head Road Birches Head Stoke-on-Trent Staffordshire ST2 8DD England to The White House the Mount Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU on 6 November 2017
02 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
02 Oct 2017 AP01 Appointment of Mr Jonathan Guthrie as a director on 2 October 2017
03 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
31 Oct 2016 CH01 Director's details changed for Mr Douglas Mark Savill on 28 October 2016
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 200
04 Aug 2016 SH08 Change of share class name or designation
03 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jul 2016 AD01 Registered office address changed from B18, the Bridge Centre Birches Head Road Birches Head Stoke-on-Trent Staffordshire ST2 8DD to B13 the Bridge Centre, Birches Head Road Birches Head Stoke-on-Trent Staffordshire ST2 8DD on 6 July 2016
20 Jun 2016 AP01 Appointment of Mr Douglas Mark Savill as a director on 20 June 2016
17 Nov 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016