- Company Overview for MORTGAGES DOT ONLINE LIMITED (11158419)
- Filing history for MORTGAGES DOT ONLINE LIMITED (11158419)
- People for MORTGAGES DOT ONLINE LIMITED (11158419)
- More for MORTGAGES DOT ONLINE LIMITED (11158419)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
28 Jan 2025 | AP02 | Appointment of Onedome Finance Ltd as a director on 24 January 2025 | |
28 Jan 2025 | AP02 | Appointment of Onedome Ltd as a director on 24 January 2025 | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jun 2023 | AD01 | Registered office address changed from Holland House 4 Bury Street London EC3A 5AW United Kingdom to Suite B Unit 8 327 Southchurch Road Southend-on-Sea Essex SS1 2PE on 28 June 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from 117-119 Houndsditch London EC3A 7BT England to Holland House 4 Bury Street London EC3A 5AW on 27 June 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Sep 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
15 Feb 2021 | PSC07 | Cessation of Paul Alan Flavin as a person with significant control on 18 December 2020 | |
15 Feb 2021 | PSC07 | Cessation of Julie Ann Flavin as a person with significant control on 18 December 2020 | |
15 Feb 2021 | PSC02 | Notification of Coreco Group Limited as a person with significant control on 18 December 2020 | |
15 Feb 2021 | TM01 | Termination of appointment of Paul Alan Flavin as a director on 18 December 2020 | |
15 Feb 2021 | TM01 | Termination of appointment of Julie Ann Flavin as a director on 18 December 2020 | |
15 Feb 2021 | AP01 | Appointment of Mr Andrew Martin Montlake as a director on 18 December 2020 | |
15 Feb 2021 | AD01 | Registered office address changed from Kingsridge House, 601, M W S London Road Westcliff-on-Sea SS0 9PE United Kingdom to 117-119 Houndsditch London EC3A 7BT on 15 February 2021 | |
15 Feb 2021 | AP01 | Appointment of Mr Julian Charles Ingall as a director on 18 December 2020 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 |