- Company Overview for MY SIMPLE MORTGAGE LTD (09275345)
- Filing history for MY SIMPLE MORTGAGE LTD (09275345)
- People for MY SIMPLE MORTGAGE LTD (09275345)
- More for MY SIMPLE MORTGAGE LTD (09275345)
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
|
|
04 Aug 2016 | SH08 | Change of share class name or designation | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
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 |