- Company Overview for MARKET MORTGAGE LIMITED (10821229)
- Filing history for MARKET MORTGAGE LIMITED (10821229)
- People for MARKET MORTGAGE LIMITED (10821229)
- More for MARKET MORTGAGE LIMITED (10821229)
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
|
|
11 Jul 2024 | MA | Memorandum and Articles of Association | |
11 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
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 |