Advanced company searchLink opens in new window

ALLEGRO MORTGAGES LIMITED

Company number 11654133

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)
01 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with updates
15 Oct 2024 PSC01 Notification of Thomas Robert Belcher as a person with significant control on 15 October 2024
15 Oct 2024 AP01 Appointment of Mr Thomas Robert Belcher as a director on 15 October 2024
15 Oct 2024 TM01 Termination of appointment of Rebecca Dawn Belcher as a director on 15 October 2024
15 Oct 2024 PSC07 Cessation of Rebecca Dawn Belcher as a person with significant control on 15 October 2024
21 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
31 Aug 2023 TM01 Termination of appointment of Dominic Lee Cobbold as a director on 31 August 2023
31 Aug 2023 PSC01 Notification of Rebecca Dawn Belcher as a person with significant control on 31 August 2023
31 Aug 2023 PSC01 Notification of Robert Reynolds as a person with significant control on 29 August 2023
31 Aug 2023 PSC07 Cessation of Dominic Lee Cobbold as a person with significant control on 29 August 2023
31 Aug 2023 TM02 Termination of appointment of Dominic Lee Cobbold as a secretary on 31 August 2023
31 Aug 2023 AP01 Appointment of Miss Rebecca Dawn Belcher as a director on 31 August 2023
31 Aug 2023 AP01 Appointment of Mr Robert Reynolds as a director on 31 August 2023
09 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
02 Nov 2022 CH01 Director's details changed for Mr Dominic Lee Cobbold on 2 November 2022
02 Nov 2022 CH03 Secretary's details changed for Mr Dominic Lee Cobbold on 2 November 2022
18 Aug 2022 AD01 Registered office address changed from Suite H Old Stratford Business Park Falcon Drive Old Stratford Milton Keynes MK19 6FG England to Suite 87 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 18 August 2022
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
01 Nov 2021 PSC04 Change of details for Mr Dean Paul Jacobs as a person with significant control on 13 December 2020
01 Nov 2021 CH01 Director's details changed for Mr Dean Paul Jacobs on 13 December 2020
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
01 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates