Advanced company searchLink opens in new window

GREEN UK MORTGAGES LTD

Company number 11357070

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)
30 Aug 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 26 August 2023
10 Nov 2023 PSC05 Change of details for Kallaras Group Ltd as a person with significant control on 13 May 2022
17 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 26 August 2023
12 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 17/10/2023 and again on 14/11/23
19 May 2023 AA Total exemption full accounts made up to 31 May 2022
14 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
13 May 2022 CERTNM Company name changed wedoo mortgages LTD\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-13
20 Apr 2022 CERTNM Company name changed huxley mortgage services LIMITED\certificate issued on 20/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-19
03 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
08 Dec 2021 TM01 Termination of appointment of Richard Ian Huxley as a director on 6 December 2021
23 Sep 2021 AP01 Appointment of Mr Harry Michael Power as a director on 22 September 2021
10 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
10 Sep 2021 PSC05 Change of details for Kallaras Group Ltd as a person with significant control on 13 August 2021
10 Sep 2021 PSC07 Cessation of Huxley Holdings Limited as a person with significant control on 13 August 2021
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with updates
05 Aug 2020 PSC02 Notification of Kallaras Group Ltd as a person with significant control on 8 July 2019
05 Aug 2020 PSC07 Cessation of Kallaras Holdings Limited as a person with significant control on 8 July 2019
31 Jul 2020 MR01 Registration of charge 113570700001, created on 30 July 2020
21 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
14 May 2020 CH01 Director's details changed for Mr Michael Andrew Kallaras on 12 May 2020
14 May 2020 AD01 Registered office address changed from The Old Coach House 32B High Street Tarporley CW6 0DX United Kingdom to Cholmondeley House Dee Hills Park Chester CH3 5AR on 14 May 2020
07 Aug 2019 AA Total exemption full accounts made up to 31 May 2019