- Company Overview for SUDBURY MORTGAGE CENTRE LIMITED (09335481)
- Filing history for SUDBURY MORTGAGE CENTRE LIMITED (09335481)
- People for SUDBURY MORTGAGE CENTRE LIMITED (09335481)
- Charges for SUDBURY MORTGAGE CENTRE LIMITED (09335481)
- More for SUDBURY MORTGAGE CENTRE LIMITED (09335481)
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) |
---|---|---|---|
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
11 Jul 2017 | TM01 | Termination of appointment of a director | |
11 Jul 2017 | AP01 | Appointment of Mr Philip David Scott as a director on 11 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Phillip Scott as a director on 10 July 2017 | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Feb 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr graham hodgson | |
14 Feb 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
19 Aug 2016 | MR01 | Registration of charge 093354810002, created on 5 August 2016 | |
06 May 2016 | MR01 | Registration of charge 093354810001, created on 25 April 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr John Michael Pollard as a director on 25 February 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr James Rice as a director on 25 February 2016 | |
15 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
01 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-01
|