Advanced company searchLink opens in new window

MARKET MORTGAGE LIMITED

Company number 10821229

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)
29 Oct 2024 PSC04 Change of details for Mr Eliot Mark Darcy as a person with significant control on 4 October 2024
29 Oct 2024 PSC04 Change of details for Mr Brian Elliott O'neill as a person with significant control on 4 October 2024
29 Oct 2024 CH01 Director's details changed for Mr Brian Elliott O'neill on 4 October 2024
29 Oct 2024 CH01 Director's details changed for Dr Paul David Matthews on 4 October 2024
29 Oct 2024 CH01 Director's details changed for Mr William Michael Gray on 4 October 2024
29 Oct 2024 CH01 Director's details changed for Mr Eliot Mark Darcy on 4 October 2024
29 Oct 2024 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 29 October 2024
11 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
17 Sep 2024 RP10 Address of person with significant control Mr Brian Elliott O'neill changed to 10821229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 September 2024
17 Sep 2024 RP10 Address of person with significant control Mr Eliot Mark Darcy changed to 10821229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 September 2024
17 Sep 2024 RP09 Address of officer Mr Brian Elliott O'neill changed to 10821229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 September 2024
17 Sep 2024 RP09 Address of officer Dr Paul David Matthews changed to 10821229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 September 2024
17 Sep 2024 RP09 Address of officer Mr William Michael Gray changed to 10821229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 September 2024
17 Sep 2024 RP09 Address of officer Mr Eliot Mark Darcy changed to 10821229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 September 2024
11 Jul 2024 SH08 Change of share class name or designation
11 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jul 2024 MA Memorandum and Articles of Association
11 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2024 AD01 Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 9 July 2024
09 Jul 2024 TM01 Termination of appointment of Ali Pasha Sayyah as a director on 28 June 2024
09 Jul 2024 PSC01 Notification of Brian Elliott O'neill as a person with significant control on 28 June 2024
09 Jul 2024 AD01 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 9 July 2024
09 Jul 2024 AP01 Appointment of Mr Brian Elliott O'neill as a director on 28 June 2024
09 Jul 2024 PSC07 Cessation of Capita Customer Management Limited as a person with significant control on 28 June 2024
09 Jul 2024 TM02 Termination of appointment of Capita Group Secretary Limited as a secretary on 28 June 2024