- 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) |
---|---|---|---|
09 Jul 2024 | TM01 | Termination of appointment of Jessica Meredith Bonner as a director on 28 June 2024 | |
19 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2024 | MA | Memorandum and Articles of Association | |
19 Apr 2024 | SH03 | Purchase of own shares. | |
18 Apr 2024 | SH06 |
Cancellation of shares. Statement of capital on 8 March 2024
|
|
05 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
11 Apr 2023 | TM01 | Termination of appointment of Matthew David Bunn as a director on 28 March 2023 | |
11 Apr 2023 | AP01 | Appointment of Jessica Meredith Bonner as a director on 28 March 2023 | |
16 Jan 2023 | PSC02 | Notification of Capita Customer Management Limited as a person with significant control on 10 August 2022 | |
16 Jan 2023 | PSC07 | Cessation of Capita Business Services Ltd as a person with significant control on 10 August 2022 | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 May 2021 | AP01 | Appointment of Dr Paul David Matthews as a director on 1 January 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
20 Jan 2021 | MA | Memorandum and Articles of Association | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jan 2021 | PSC04 | Change of details for Mr Eliot Mark Darcy as a person with significant control on 25 September 2020 | |
01 Jan 2021 | PSC05 | Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 | |
23 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2020
|
|
08 Oct 2020 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 |