Advanced company searchLink opens in new window

THREE SIXTY MORTGAGES LIMITED

Company number 11388728

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)
13 Nov 2024 AA Total exemption full accounts made up to 31 May 2024
12 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
11 Jun 2024 CH01 Director's details changed for Mr David Anthony Aggiss on 11 June 2024
11 Jun 2024 PSC04 Change of details for Mr David Anthony Aggiss as a person with significant control on 11 June 2024
11 Jun 2024 AD01 Registered office address changed from Floor 1 (West), Studio 5-11 5 Millbay Road Plymouth PL1 3LF England to Studio 5-11 Millbay Road Plymouth PL1 3LF on 11 June 2024
19 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
12 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
17 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 14 June 2021
17 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 10 June 2022
15 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 29 May 2022
10 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 15/08/22 and again on 17/08/22 (capital and shareholders)
04 Mar 2022 PSC02 Notification of Big Idea Ventures Limited as a person with significant control on 4 March 2022
04 Mar 2022 PSC07 Cessation of Big Idea Property Ltd as a person with significant control on 4 March 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
02 Feb 2022 PSC07 Cessation of Thomas Frederick Boulden as a person with significant control on 23 April 2021
14 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 17/08/22
29 Apr 2021 TM01 Termination of appointment of Thomas Frederick Boulden as a director on 23 April 2021
26 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
24 Jun 2020 MA Memorandum and Articles of Association
24 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2020 SH08 Change of share class name or designation
12 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
30 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association