- Company Overview for THE MORTGAGE GENIE LIMITED (09803176)
- Filing history for THE MORTGAGE GENIE LIMITED (09803176)
- People for THE MORTGAGE GENIE LIMITED (09803176)
- More for THE MORTGAGE GENIE LIMITED (09803176)
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) |
---|---|---|---|
13 Jan 2025 | AP01 | Appointment of Mr Benjamin Peter Dodds as a director on 2 January 2025 | |
15 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
15 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
15 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
15 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
02 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
21 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
21 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
21 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
21 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
30 Mar 2023 | TM01 | Termination of appointment of David Arthur Raggett as a director on 28 March 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
12 Oct 2021 | SH08 | Change of share class name or designation | |
12 Oct 2021 | SH10 | Particulars of variation of rights attached to shares | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2021 | MA | Memorandum and Articles of Association | |
01 Oct 2021 | AP01 | Appointment of Mr Gareth Meirion Samples as a director on 6 September 2021 | |
24 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 6 September 2021
|
|
20 Sep 2021 | AP01 | Appointment of Mr David Arthur Raggett as a director on 6 September 2021 | |
20 Sep 2021 | PSC02 | Notification of The Property Franchise Group Plc as a person with significant control on 6 September 2021 | |
20 Sep 2021 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
20 Sep 2021 | AD01 | Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to 2 st. Stephens Court St. Stephens Road Bournemouth Dorset BH2 6LA on 20 September 2021 |