MORTGAGE BUSINESS FINANCIAL ADVISERS LTD
Company number 09532619
- Company Overview for MORTGAGE BUSINESS FINANCIAL ADVISERS LTD (09532619)
- Filing history for MORTGAGE BUSINESS FINANCIAL ADVISERS LTD (09532619)
- People for MORTGAGE BUSINESS FINANCIAL ADVISERS LTD (09532619)
- Charges for MORTGAGE BUSINESS FINANCIAL ADVISERS LTD (09532619)
- More for MORTGAGE BUSINESS FINANCIAL ADVISERS LTD (09532619)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
09 Apr 2024 | PSC04 | Change of details for Mr David Ian Oastler as a person with significant control on 7 December 2023 | |
09 Apr 2024 | PSC04 | Change of details for Mr Mark George Reeve as a person with significant control on 7 December 2023 | |
09 Apr 2024 | PSC04 | Change of details for Mr Nigel Exley Coyne as a person with significant control on 7 December 2023 | |
09 Apr 2024 | CH01 | Director's details changed for Mr David Ian Oastler on 7 December 2023 | |
09 Apr 2024 | CH01 | Director's details changed for Mr Mark George Reeve on 7 December 2023 | |
09 Apr 2024 | CH01 | Director's details changed for Mr Nigel Exley Coyne on 7 December 2023 | |
23 Jan 2024 | AD01 | Registered office address changed from Suite 3, Steeple House 1st Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd, Suite 3, Steeple House 1st Floor Church Lane Chelmsford Essex CM1 1NH on 23 January 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3, Steeple House 1st Floor Church Lane Chelmsford Essex CM1 1NH on 18 January 2024 | |
17 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
13 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Sep 2021 | MR01 | Registration of charge 095326190002, created on 10 September 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Nov 2019 | MR01 | Registration of charge 095326190001, created on 30 October 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Sep 2018 | PSC04 | Change of details for Mr David Ian Oastler as a person with significant control on 15 August 2018 | |
11 Sep 2018 | PSC04 | Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018 |